Edgware
Middlesex
HA8 7LS
Secretary Name | Mr Laurence Ian Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Roderick Geronimo Anthony Richman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Court Elstree Borehamwood Hertfordshire WD6 3LD |
Director Name | Mr Monty Isaac Cohen |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 29 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lodge Close Edgware Middlesex HA8 7RL |
Website | fouldsingham.co.uk |
---|
Registered Address | 9 Old Rectory Gardens Edgware HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Monty Isaac Cohen 50.00% Ordinary |
---|---|
50 at £1 | Mr Laurence Ian Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,658 |
Cash | £6,622 |
Current Liabilities | £53,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Cessation of Monty Isaac Cohen as a person with significant control on 1 May 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Termination of appointment of Monty Isaac Cohen as a director on 31 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 January 2018 | Notification of Hazel Cohen as a person with significant control on 1 May 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Director's details changed for Mr Laurence Ian Cohen on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Roderick Geronimo Anthony Richman on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Roderick Geronimo Anthony Richman on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Laurence Ian Cohen on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Monty Isaac Cohen on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Monty Isaac Cohen on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of debenture register (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Location of register of members (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Company name changed foulds ingham LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed foulds ingham LIMITED\certificate issued on 24/02/00 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 July 1999 | Return made up to 31/12/98; no change of members
|
12 July 1999 | Return made up to 31/12/98; no change of members
|
6 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
12 May 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
12 May 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
11 February 1997 | Return made up to 31/12/96; no change of members
|
11 February 1997 | Return made up to 31/12/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (3 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |