Hampstead Lane Highgate
London
N6 4RU
Secretary Name | Mr Geoffrey David Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Mr Geoffrey David Berger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Harvey Cohen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Website | summit-ng.com |
---|---|
Telephone | 0173497123 |
Telephone region | Unknown |
Registered Address | 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
18k at £1 | Cfh Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 June 1993 | Delivered on: 23 June 1993 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of priorities Secured details: All monies due or to become due from the company and/or saletime limited but not exceeding £730,000 to the chargee under the terms of a loan agreement dated 29/6/92 the finance documents *(as defined) and /or this charge. Particulars: All monies obligations and liabilities whether principal interest fees or expenses (calculated in accordance with the terms of a facility letter dated 10/6/93 from the company to the borrower ) or otherwise which are at the calculation date due owing or incurrred by the borrower to the company (the second subordinated debt). See the mortgage charge document for full details. Outstanding |
---|---|
30 April 1985 | Delivered on: 11 May 1985 Satisfied on: 7 October 1992 Persons entitled: Consolidated Finance Holdings LTD. 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 uncalled capital buildings fixtures fixed and machinery. Fully Satisfied |
19 January 1984 | Delivered on: 23 January 1984 Persons entitled: Duboff Brothers Limited Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All credit balances. Fully Satisfied |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 November 2015 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 June 2011 | Director's details changed for Mr Philip Louis Simmons on 31 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Philip Louis Simmons on 31 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 January 2006 | Location of register of members (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Auditors resignation (1 page) |
12 November 2003 | Auditors resignation (1 page) |
12 March 2003 | Return made up to 23/01/03; full list of members
|
12 March 2003 | Return made up to 23/01/03; full list of members
|
26 November 2002 | Registered office changed on 26/11/02 from: 51 blair court boundary road london NW8 6NT (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 51 blair court boundary road london NW8 6NT (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members
|
30 January 2001 | Return made up to 23/01/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
9 August 1999 | Location of register of members (1 page) |
9 August 1999 | Location of register of members (1 page) |
31 March 1999 | Return made up to 23/01/99; full list of members
|
31 March 1999 | Return made up to 23/01/99; full list of members
|
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (11 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (11 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 54 hawtrey road london NW3 3SS (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 54 hawtrey road london NW3 3SS (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 February 1997 | Return made up to 23/01/97; full list of members
|
26 February 1997 | Return made up to 23/01/97; full list of members
|
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 February 1996 | Return made up to 23/01/96; full list of members
|
20 February 1996 | Return made up to 23/01/96; full list of members
|
20 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |