Company NameSummers Securities Limited
DirectorsPaula Marjatta Bowman and Myles David Jaakko Bowman
Company StatusActive
Company Number00837454
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMyles David Jaakko Bowman
NationalityBritish
StatusCurrent
Appointed02 February 2004(39 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address720 North Oakhurst Drive
Beverly Hills
California
90210
Director NameMrs Paula Marjatta Bowman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFinnish
StatusCurrent
Appointed04 August 2016(51 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMr Myles David Jaakko Bowman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(58 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameNorman Summers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Correspondence Address2 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Director NameMalcolm Bowman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address701 Eurotowers
Europort Road
Gibraltar
Foreign
Secretary NameNorman Summers
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Correspondence Address2 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Director NameMrs Jacqueline Gershon
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(40 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Director NameMs Leonie Ida Anderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(51 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH

Contact

Websitesummers-morgan.com

Location

Registered Address1st Floor Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Malcolm Bowman
50.00%
Ordinary
2 at £1Mrs Jacqueline Gershon
50.00%
Ordinary

Financials

Year2014
Net Worth£513,528
Cash£19,575
Current Liabilities£9,258

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
22 November 2018Director's details changed for Ms Leonie Ida Anderson on 22 November 2018 (2 pages)
29 October 2018Termination of appointment of Malcolm Bowman as a director on 25 October 2018 (1 page)
9 February 2018Notification of Paula Marjatta Bowman as a person with significant control on 2 February 2018 (2 pages)
9 February 2018Cessation of Malcolm Bowman as a person with significant control on 2 February 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (21 pages)
1 September 2016Appointment of Ms Leonie Ida Anderson as a director on 23 August 2016 (2 pages)
1 September 2016Appointment of Ms Leonie Ida Anderson as a director on 23 August 2016 (2 pages)
9 August 2016Appointment of Mrs Paula Marjatta Bowman as a director on 4 August 2016 (2 pages)
9 August 2016Appointment of Mrs Paula Marjatta Bowman as a director on 4 August 2016 (2 pages)
23 March 2016Secretary's details changed for Myles David Jakko Bowman on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for Myles David Jakko Bowman on 23 March 2016 (1 page)
17 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(5 pages)
17 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(5 pages)
6 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 May 2014Secretary's details changed for Myles David Jakko Bowman on 20 March 2014 (1 page)
12 May 2014Secretary's details changed for Myles David Jakko Bowman on 20 March 2014 (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Resolutions
  • RES13 ‐ Re co shall not have auth cap and clause cease to apply 10/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 November 2012Resolutions
  • RES13 ‐ Re co shall not have auth cap and clause cease to apply 10/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Statement of company's objects (2 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Return made up to 29/12/06; full list of members (5 pages)
12 February 2007Return made up to 29/12/06; full list of members (5 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 March 2006Return made up to 29/12/05; full list of members (8 pages)
15 March 2006Return made up to 29/12/05; full list of members (8 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
4 February 2004Return made up to 29/12/03; full list of members (6 pages)
4 February 2004Return made up to 29/12/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
5 February 2003Return made up to 22/12/02; full list of members (5 pages)
5 February 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Return made up to 22/12/02; full list of members (5 pages)
5 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
4 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
4 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
1 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (5 pages)
23 January 2002Return made up to 29/12/01; full list of members (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 1ST floor sheraton house lower road chorleywood herts WD3 5LH (1 page)
21 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
21 January 2000Return made up to 29/12/99; no change of members (4 pages)
21 January 2000Return made up to 29/12/99; no change of members (4 pages)
21 January 2000Registered office changed on 21/01/00 from: 1ST floor sheraton house lower road chorleywood herts WD3 5LH (1 page)
21 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
12 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
12 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
15 January 1998Full accounts made up to 5 April 1997 (8 pages)
15 January 1998Return made up to 29/12/97; full list of members (6 pages)
15 January 1998Return made up to 29/12/97; full list of members (6 pages)
15 January 1998Full accounts made up to 5 April 1997 (8 pages)
15 January 1998Full accounts made up to 5 April 1997 (8 pages)
17 February 1997Full accounts made up to 5 April 1996 (8 pages)
17 February 1997Full accounts made up to 5 April 1996 (8 pages)
17 February 1997Full accounts made up to 5 April 1996 (8 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
15 February 1996Return made up to 29/12/95; no change of members (4 pages)
15 February 1996Return made up to 29/12/95; no change of members (4 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
15 February 1996Full accounts made up to 5 April 1995 (7 pages)
11 February 1965Incorporation (13 pages)
11 February 1965Certificate of incorporation (1 page)
11 February 1965Certificate of incorporation (1 page)
11 February 1965Incorporation (13 pages)