UKBizDB.co.uk

THE FOUNDATION GROUP OF COMPANIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Foundation Group Of Companies Limited. The company was founded 22 years ago and was given the registration number 04324065. The firm's registered office is in HAYES. You can find them at 364 High Street, Harlington Heathrow, Hayes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE FOUNDATION GROUP OF COMPANIES LIMITED
Company Number:04324065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:364 High Street, Harlington Heathrow, Hayes, UB3 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Secretary22 October 2008Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director27 March 2019Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
Pipers Dell, 26 Pipers Close, Cobham, England, KT11 3AU

Director04 July 2012Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director27 March 2019Active
12 Sudbourne Road, Brixton, United Kingdom, SW2 5AQ

Director27 March 2019Active
364, High Street, Harlington Heathrow, Hayes, UB3 5LF

Director16 November 2001Active
Cobbers Ridgeway Close, Woking, GU21 4RD

Secretary16 November 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary16 November 2001Active
Melon Park, Liberty Elie, Leven, KY9 7AU

Director16 November 2001Active
23 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Director16 November 2001Active
The Gables 1 Brent Road, Brentford, TW8 8BP

Director16 November 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director16 November 2001Active

People with Significant Control

Mr Peter Nicholas Salussolia
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:364, High Street, Hayes, UB3 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Resolution

Resolution.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-25Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type full.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.