Company NameHotel Management International (Holdings) Limited
Company StatusActive
Company Number04324021
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graeme John Ramsay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameChristina Salussolia
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleExecutive Secretary
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NamePeter Nicholas Salussolia
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameGraeme John Ramsay
NationalityBritish
StatusCurrent
Appointed22 October 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameFrancesca Jane Boorman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameLuisa Claire Salussolia
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameNicholas Paul Salussolia
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameMr Alexander Salussolia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameJohn Douglas Mackinlay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressMelon Park
Liberty Elie
Leven
Fife
KY9 7AU
Scotland
Director NameRichard Roland Seymour Swan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Elmers Park
Bletchley
Milton Keynes
MK3 6DJ
Director NameFinlay Thomas Alan Tinker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables 1 Brent Road
Brentford
Middlesex
TW8 8BP
Secretary NamePeter Mayho
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCobbers Ridgeway Close
Woking
Surrey
GU21 4RD
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitefoundationgroup.co.uk

Location

Registered Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2m at £0.1Peter Nicholas Salussolia
80.00%
Ordinary A
58.2k at £0.1Alexander Salussolia
4.00%
Ordinary B
58.2k at £0.1Christina Salussolia
4.00%
Ordinary A
58.2k at £0.1Francesca Jane Boorman
4.00%
Ordinary B
58.2k at £0.1Louisa Claire Salussolia
4.00%
Ordinary B
58.2k at £0.1Nicholas Paul Salussolia
4.00%
Ordinary B

Financials

Year2014
Turnover£34,822,000
Gross Profit£30,792,000
Net Worth£55,980,000
Cash£19,350,000
Current Liabilities£6,842,000

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

15 July 2020Delivered on: 16 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 1 April 2011
Persons entitled: Barclays 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
5 December 2008Delivered on: 12 December 2008
Satisfied on: 31 March 2011
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Amendment deed in respect of a fixed and floating security agreement dated 11 august 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the present and future assets and undertaking of the chargor.
Fully Satisfied
11 August 2004Delivered on: 17 August 2004
Satisfied on: 31 March 2011
Persons entitled: Allied Irish Bank PLC

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets.
Fully Satisfied
4 February 2002Delivered on: 13 February 2002
Satisfied on: 9 December 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
27 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 December 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 December 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
19 March 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 November 2020Appointment of Mr Alexander Salussolia as a director on 23 March 2020 (2 pages)
16 July 2020Registration of charge 043240210005, created on 15 July 2020 (49 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
5 September 2019Appointment of Luisa Claire Salussolia as a director on 27 March 2019 (2 pages)
5 September 2019Appointment of Francesca Jane Boorman as a director on 27 March 2019 (2 pages)
5 September 2019Appointment of Nicholas Paul Salussolia as a director on 27 March 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 November 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 145,590
(5 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 145,590
(5 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 145,590
(5 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 145,590
(5 pages)
3 September 2014Full accounts made up to 31 March 2014 (29 pages)
3 September 2014Full accounts made up to 31 March 2014 (29 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 145,590
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 145,590
(5 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
4 January 2012Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
4 January 2012Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
26 November 2009Group of companies' accounts made up to 28 March 2009 (27 pages)
26 November 2009Group of companies' accounts made up to 28 March 2009 (27 pages)
30 October 2009Director's details changed for Christina Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Christina Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Christina Salussolia on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 November 2008Appointment terminated secretary peter mayho (1 page)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
5 November 2008Appointment terminated secretary peter mayho (1 page)
20 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
20 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
13 October 2008Resolutions
  • RES13 ‐ Sub-division 03/10/2008
(1 page)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2008Memorandum and Articles of Association (17 pages)
13 October 2008S-div (1 page)
13 October 2008Memorandum and Articles of Association (17 pages)
13 October 2008S-div (1 page)
13 October 2008Resolutions
  • RES13 ‐ Sub-division 03/10/2008
(1 page)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
14 August 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
14 August 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
23 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
18 August 2006£ ic 233105/145590 07/07/06 £ sr 87515@1=87515 (1 page)
18 August 2006£ ic 233105/145590 07/07/06 £ sr 87515@1=87515 (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
19 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
19 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
17 December 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
17 December 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
3 December 2003Return made up to 16/11/03; full list of members (8 pages)
3 December 2003Return made up to 16/11/03; full list of members (8 pages)
26 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
26 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
10 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
26 March 2002Registered office changed on 26/03/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Secretary resigned (1 page)
18 March 2002Ad 04/02/02--------- £ si 233103@1=233103 £ ic 2/233105 (2 pages)
18 March 2002Statement of affairs (6 pages)
18 March 2002Statement of affairs (6 pages)
18 March 2002Ad 04/02/02--------- £ si 233103@1=233103 £ ic 2/233105 (2 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (4 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (4 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (4 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002New director appointed (4 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (4 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (4 pages)
12 February 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
12 February 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
16 November 2001Incorporation (19 pages)
16 November 2001Incorporation (19 pages)