Company NameThe Foley Pub Company Limited
DirectorsFrancis Richard Northcott and Deborah Joy Steel
Company StatusActive
Company Number06606946
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Francis Richard Northcott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(4 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoley Manor Estate Office
Liphook
Hampshire
GU30 7JF
Director NameMs Deborah Joy Steel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameSimon Paul Fielder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address111 Mildmay Road
London
N1 4PU
Secretary NameMr Simon Paul Fielder
NationalityBritish
StatusResigned
Appointed03 June 2008(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Francis Richard Northcott
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,760
Cash£170,537
Current Liabilities£226,974

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 Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

1 August 2017Delivered on: 4 August 2017
Persons entitled: Family Building Society (A Trading Name of National Counties Building Society of Epsom Surrey)

Classification: A registered charge
Particulars: Holly lodge, 5 seymour walk, london SW10 9NE (title no LN241925).
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 September 2008Delivered on: 11 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 July 2023Director's details changed for Mr Francis Richard Northcott on 19 June 2023 (2 pages)
6 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
6 July 2023Change of details for Mr Francis Richard Northcott as a person with significant control on 19 June 2023 (2 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Francis Richard Northcott as a director on 3 June 2008 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Termination of appointment of George Peter Ellis as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of George Peter Ellis as a director on 8 December 2017 (1 page)
16 August 2017Satisfaction of charge 066069460002 in full (1 page)
16 August 2017Satisfaction of charge 066069460002 in full (1 page)
4 August 2017Registration of charge 066069460003, created on 1 August 2017 (5 pages)
4 August 2017Registration of charge 066069460003, created on 1 August 2017 (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Director's details changed for Francis Richard Northcott on 28 May 2017 (2 pages)
8 June 2017Director's details changed for Francis Richard Northcott on 28 May 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
15 May 2015Termination of appointment of Simon Paul Fielder as a secretary on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Paul Fielder as a secretary on 15 May 2015 (1 page)
11 May 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 22 Chancery Lane London WC2A 1LS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 22 Chancery Lane London WC2A 1LS on 11 May 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(6 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(6 pages)
5 June 2013Registration of charge 066069460002 (20 pages)
5 June 2013Registration of charge 066069460002 (20 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Appointment of Ms Deborah Joy Steel as a director (4 pages)
9 October 2012Appointment of Ms Deborah Joy Steel as a director (4 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Return made up to 30/05/09; full list of members (8 pages)
8 July 2009Return made up to 30/05/09; full list of members (8 pages)
13 January 2009Secretary's change of particulars / simon fielder / 29/11/2008 (1 page)
13 January 2009Secretary's change of particulars / simon fielder / 29/11/2008 (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Director appointed george peter ellis (6 pages)
28 July 2008Director appointed george peter ellis (6 pages)
11 June 2008Director appointed francis richard northcott (2 pages)
11 June 2008Appointment terminated director simon fielder (1 page)
11 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 June 2008Secretary appointed simon paul fielder (2 pages)
11 June 2008Appointment terminated director simon fielder (1 page)
11 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 June 2008Secretary appointed simon paul fielder (2 pages)
11 June 2008Director appointed francis richard northcott (2 pages)
30 May 2008Incorporation (17 pages)
30 May 2008Incorporation (17 pages)