Company NameSummit Finance Limited
Company StatusDissolved
Company Number00797143
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(26 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 08 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Caenwood Court
Hampstead Lane Highgate
London
N6 4RU
Secretary NameMr Geoffrey David Berger
NationalityBritish
StatusClosed
Appointed23 January 1991(26 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameMr Geoffrey David Berger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameHarvey Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address10 Spaniards Close
London
NW11 6TH

Contact

Websitesummit-ng.com
Telephone0173497123
Telephone regionUnknown

Location

Registered Address1st Floor, Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

18k at £1Cfh Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 June 1993Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18,002
(4 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18,002
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 November 2015Registered 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 2015Registered 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 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,002
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,002
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18,002
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18,002
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 June 2011Director's details changed for Mr Philip Louis Simmons on 31 March 2011 (2 pages)
2 June 2011Director's details changed for Mr Philip Louis Simmons on 31 March 2011 (2 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 January 2006Location of register of members (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 23/01/04; full list of members (6 pages)
29 January 2004Return made up to 23/01/04; full list of members (6 pages)
25 November 2003Full accounts made up to 31 March 2003 (6 pages)
25 November 2003Full accounts made up to 31 March 2003 (6 pages)
12 November 2003Auditors resignation (1 page)
12 November 2003Auditors resignation (1 page)
12 March 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
12 March 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
26 November 2002Registered office changed on 26/11/02 from: 51 blair court boundary road london NW8 6NT (1 page)
26 November 2002Registered office changed on 26/11/02 from: 51 blair court boundary road london NW8 6NT (1 page)
7 November 2002Full accounts made up to 31 March 2002 (6 pages)
7 November 2002Full accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 23/01/02; full list of members (6 pages)
15 March 2002Return made up to 23/01/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 March 2001 (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
9 August 1999Location of register of members (1 page)
9 August 1999Location of register of members (1 page)
31 March 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 March 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1998Return made up to 23/01/98; full list of members (11 pages)
5 February 1998Return made up to 23/01/98; full list of members (11 pages)
27 January 1998Registered office changed on 27/01/98 from: 54 hawtrey road london NW3 3SS (1 page)
27 January 1998Registered office changed on 27/01/98 from: 54 hawtrey road london NW3 3SS (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)