Company NameFoulds Ingham Associates Limited
DirectorsLaurence Ian Cohen and Roderick Geronimo Anthony Richman
Company StatusActive
Company Number01348224
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)
Previous NamesLoadbest Limited and Foulds Ingham Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameMr Laurence Ian Cohen
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roderick Geronimo Anthony Richman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(17 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside Court
Elstree
Borehamwood
Hertfordshire
WD6 3LD
Director NameMr Monty Isaac Cohen
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration29 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lodge Close
Edgware
Middlesex
HA8 7RL

Contact

Websitefouldsingham.co.uk

Location

Registered Address9 Old Rectory Gardens
Edgware
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Monty Isaac Cohen
50.00%
Ordinary
50 at £1Mr Laurence Ian Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£156,658
Cash£6,622
Current Liabilities£53,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Cessation of Monty Isaac Cohen as a person with significant control on 1 May 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Termination of appointment of Monty Isaac Cohen as a director on 31 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 January 2018Notification of Hazel Cohen as a person with significant control on 1 May 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Mr Laurence Ian Cohen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Roderick Geronimo Anthony Richman on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Roderick Geronimo Anthony Richman on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Laurence Ian Cohen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Monty Isaac Cohen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Monty Isaac Cohen on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of debenture register (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (3 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Company name changed foulds ingham LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed foulds ingham LIMITED\certificate issued on 24/02/00 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 July 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
12 May 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
12 June 1996Director's particulars changed (1 page)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)