Company NameFoundations Independent Letting Agents Limited
DirectorsGero Arnone and Leslie Maxi Morales
Company StatusActive
Company Number06942746
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gero Arnone
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Leslie Maxi Morales
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Mark Patrick Reardon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Suite, Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address22 Cherstey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2010(9 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Gero Arnone
60.00%
Ordinary
20 at £1Kerri Morales
20.00%
Ordinary
20 at £1Leslie Maxi Morales
20.00%
Ordinary

Financials

Year2014
Net Worth£145,339
Cash£515,773
Current Liabilities£461,745

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
24 October 2019Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
22 May 2019Cessation of Gero Arnone as a person with significant control on 22 January 2019 (1 page)
22 May 2019Notification of Foundations Holdings Limited as a person with significant control on 22 January 2019 (2 pages)
28 September 2018Current accounting period extended from 23 December 2018 to 31 December 2018 (1 page)
18 September 2018Unaudited abridged accounts made up to 23 December 2017 (6 pages)
29 June 2018Director's details changed for Mr Gero Arnone on 29 June 2018 (2 pages)
29 June 2018Change of details for Mr Gero Arnone as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
29 June 2018Director's details changed for Mr Leslie Maxi Morales on 29 June 2018 (2 pages)
15 December 2017Total exemption small company accounts made up to 23 December 2016 (6 pages)
15 December 2017Total exemption small company accounts made up to 23 December 2016 (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 23 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 23 December 2015 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 23 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 23 December 2014 (6 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Sole Associates Accountants Limited Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Leslie Maxi Morales on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Gero Arnone on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Leslie Maxi Morales on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page)
26 February 2015Director's details changed for Mr Gero Arnone on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from C/O Sole Associates Accountants Limited Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 23 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 23 December 2013 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 23 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 23 December 2012 (11 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
5 July 2013Termination of appointment of Mark Reardon as a director (1 page)
5 July 2013Termination of appointment of Mark Reardon as a director (1 page)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
20 September 2012Total exemption small company accounts made up to 23 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 23 December 2011 (5 pages)
11 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 23 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 23 December 2010 (5 pages)
18 July 2011Director's details changed for Mr Leslie Maxi Morales on 16 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Leslie Maxi Morales on 16 June 2011 (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Previous accounting period extended from 30 June 2010 to 23 December 2010 (1 page)
17 March 2011Previous accounting period extended from 30 June 2010 to 23 December 2010 (1 page)
22 September 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB England on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
22 September 2010Appointment of Sole Associates Accountants Limited as a secretary (2 pages)
22 September 2010Director's details changed for Gero Arnone on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages)
22 September 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB England on 22 September 2010 (1 page)
22 September 2010Director's details changed for Gero Arnone on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Gero Arnone on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages)
22 September 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
22 September 2010Appointment of Sole Associates Accountants Limited as a secretary (2 pages)
22 September 2010Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Mark Patrick Reardon on 1 April 2010 (2 pages)
22 September 2010Director's details changed for Leslie Maxi Morales on 1 April 2010 (2 pages)
22 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2009Incorporation (15 pages)
24 June 2009Incorporation (15 pages)