Company number 01226973
Status Active
Incorporation Date 19 September 1975
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE,, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016. The most likely internet sites of FOLEY LODGE LIMITED are www.foleylodge.co.uk, and www.foley-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Foley Lodge Limited is a Private Limited Company.
The company registration number is 01226973. Foley Lodge Limited has been working since 19 September 1975.
The present status of the company is Active. The registered address of Foley Lodge Limited is 1st Floor George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . MCKENZIE, Andrew Greig is a Director of the company. MORRIS, Malcolm Vincent is a Director of the company. WILKINSON, Bradley is a Director of the company. Secretary CORBETT, Sarah Mary has been resigned. Secretary MASSEY, Jill Elizabeth Ann has been resigned. Secretary MORRIS, Malcolm Vincent has been resigned. Secretary MORRIS, Margaret Vera has been resigned. Director BIGGS, Howard Walter has been resigned. Director CORBETT, David John has been resigned. Director CORBETT, Sarah Mary has been resigned. Director LESLIE, Ian Alexander has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
The Vineyard At Stockcross Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOLEY LODGE LIMITED Events
06 Oct 2016
Confirmation statement made on 29 August 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
08 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
...
... and 88 more events
23 Jun 1986
Accounts made up to 31 March 1985
23 Mar 1986
Full accounts made up to 31 March 1985
19 Nov 1980
Accounts made up to 31 March 1980
29 Jan 1980
Accounts made up to 30 September 1976
19 Sep 1975
Incorporation
20 January 1989
Mortgage debenture
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1985
Legal mortgage registered pursuant to an order of court
Delivered: 28 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Foley lodge, speen, newbury berkshire title no: bk 140328…
17 April 1985
Legal charge
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Courage Limited
Description: Foley lodge, speen, newbury, berkshire title nos. K 140328.
12 December 1975
Legal charge
Delivered: 29 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Foley lodge stockcross newbury berks.