Harlington Heathrow
Hayes
UB3 5LF
Director Name | Christina Salussolia |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Executive Secretary |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Peter Nicholas Salussolia |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Graeme John Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Francesca Jane Boorman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Luisa Claire Salussolia |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Nicholas Paul Salussolia |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Mr Alexander Salussolia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | John Douglas Mackinlay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Melon Park Liberty Elie Leven Fife KY9 7AU Scotland |
Director Name | Richard Roland Seymour Swan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Elmers Park Bletchley Milton Keynes MK3 6DJ |
Director Name | Finlay Thomas Alan Tinker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables 1 Brent Road Brentford Middlesex TW8 8BP |
Secretary Name | Peter Mayho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobbers Ridgeway Close Woking Surrey GU21 4RD |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | foundationgroup.co.uk |
---|
Registered Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.2m at £0.1 | Peter Nicholas Salussolia 80.00% Ordinary A |
---|---|
58.2k at £0.1 | Alexander Salussolia 4.00% Ordinary B |
58.2k at £0.1 | Christina Salussolia 4.00% Ordinary A |
58.2k at £0.1 | Francesca Jane Boorman 4.00% Ordinary B |
58.2k at £0.1 | Louisa Claire Salussolia 4.00% Ordinary B |
58.2k at £0.1 | Nicholas Paul Salussolia 4.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,822,000 |
Gross Profit | £30,792,000 |
Net Worth | £55,980,000 |
Cash | £19,350,000 |
Current Liabilities | £6,842,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2011 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
29 December 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
---|---|
27 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
29 December 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
31 December 2021 | Group of companies' accounts made up to 31 March 2021 (49 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
19 March 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Alexander Salussolia as a director on 23 March 2020 (2 pages) |
16 July 2020 | Registration of charge 043240210005, created on 15 July 2020 (49 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
5 September 2019 | Appointment of Luisa Claire Salussolia as a director on 27 March 2019 (2 pages) |
5 September 2019 | Appointment of Francesca Jane Boorman as a director on 27 March 2019 (2 pages) |
5 September 2019 | Appointment of Nicholas Paul Salussolia as a director on 27 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
4 January 2012 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
4 January 2012 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Group of companies' accounts made up to 28 March 2009 (27 pages) |
26 November 2009 | Group of companies' accounts made up to 28 March 2009 (27 pages) |
30 October 2009 | Director's details changed for Christina Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christina Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christina Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 November 2008 | Appointment terminated secretary peter mayho (1 page) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
5 November 2008 | Appointment terminated secretary peter mayho (1 page) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Memorandum and Articles of Association (17 pages) |
13 October 2008 | S-div (1 page) |
13 October 2008 | Memorandum and Articles of Association (17 pages) |
13 October 2008 | S-div (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
14 August 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
14 August 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return 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 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
19 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
17 December 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
17 December 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Return made up to 16/11/04; full list of members
|
7 December 2004 | Return made up to 16/11/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
19 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
26 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
26 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
10 December 2002 | Return made up to 16/11/02; full list of members
|
10 December 2002 | Return made up to 16/11/02; full list of members
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Ad 04/02/02--------- £ si 233103@1=233103 £ ic 2/233105 (2 pages) |
18 March 2002 | Statement of affairs (6 pages) |
18 March 2002 | Statement of affairs (6 pages) |
18 March 2002 | Ad 04/02/02--------- £ si 233103@1=233103 £ ic 2/233105 (2 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (4 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (4 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (4 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New director appointed (4 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (4 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | New director appointed (4 pages) |
12 February 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
12 February 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
16 November 2001 | Incorporation (19 pages) |
16 November 2001 | Incorporation (19 pages) |