FRASER LODGE LIMITED
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT
Company number 02118458
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 100 . The most likely internet sites of FRASER LODGE LIMITED are www.fraserlodge.co.uk, and www.fraser-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Fraser Lodge Limited is a Private Limited Company. The company registration number is 02118458. Fraser Lodge Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Fraser Lodge Limited is C O Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £75.68k. It is £14.81k against last year. . FARLEY, Daniel is a Secretary of the company. FARLEY, Daniel is a Director of the company. FARLEY, Sally Anne is a Director of the company. TOMS, Geoffrey Harvey is a Director of the company. Secretary BARBER, Keith Edward has been resigned. Director BARBER, Keith Edward has been resigned. Director FARLEY, Harold Charles has been resigned. The company operates in "Development of building projects".


fraser lodge Key Finiance

LIABILITIES £75.68k
+24%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FARLEY, Daniel
Appointed Date: 06 September 2002

Director
FARLEY, Daniel

64 years old

Director
FARLEY, Sally Anne
Appointed Date: 14 February 2012
63 years old

Director

Resigned Directors

Secretary
BARBER, Keith Edward
Resigned: 06 September 2002

Director
BARBER, Keith Edward
Resigned: 06 September 2002
71 years old

Director
FARLEY, Harold Charles
Resigned: 19 September 1991
99 years old

FRASER LODGE LIMITED Events

20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
05 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100

...
... and 97 more events
20 Aug 1987
Accounting reference date notified as 30/06

24 Jul 1987
Memorandum and Articles of Association

24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Secretary resigned;director resigned

01 Apr 1987
Certificate of Incorporation

FRASER LODGE LIMITED Charges

30 November 2011
Deed of legal mortgage
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1, 2 and 3 297 to 301 brampton road bexleyheath all…
30 November 2011
Mortgage debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 30 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H flats 1,2 & 3 297-301 brampton road bexley heath kent…
5 February 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: L/H premises k/a 22A station approach, hayes, kent.
12 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 52 elmhurst avenue mitcham. L/b of merton title no:- sgl…
12 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of beecholme avenue, mitcham…
2 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: Flats 1,2, and 3 297/301 brampton rd bexley heath l/b of…
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 250 & 252A and 254A blackfern road sidcup l/borough of…
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 20A and 22A station approach hayes l/borough of bromley t/n…
2 August 1988
Floating charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 26A and 28A green lane thornton heath l/borough of croydon…
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 85A & 87A high street banstead surrey t/n sy 575298.
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: 1,2 & 3, 111 high street horsell surrey t/n sy 577042.