Kalamazoo
Mi
49048
Director Name | Kirt Martin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Landscape Forms 7800 E Michigan Kalamazoo Mi 49048 |
Director Name | Marjorie Simmons |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Landscape Forms 7800 E Michigan Kalamazoo Mi 49048 |
Secretary Name | Jodi Havera |
---|---|
Status | Current |
Appointed | 25 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Landscape Forms 7800 E Michigan Kalamazoo Mi 49048 |
Director Name | Mrs Ruth Franklin Sieberts |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 1995) |
Role | Designer |
Correspondence Address | PO Box 5 Carmel California 93921 United States |
Director Name | Mr William Lee Sieberts |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2011) |
Role | Company Chairman |
Country of Residence | United States |
Correspondence Address | PO Box 7546 Carmel California 93921 Foreign |
Director Name | Mr David Franklin Sutherland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 1707 Dale Lawn Dallas Texas 75207 Foreign |
Secretary Name | Mrs Ruth Franklin Sieberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | PO Box 5 Carmel California 93921 United States |
Director Name | Jeffrey Whitehead |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2001) |
Role | Managing Director |
Correspondence Address | 1072 Navajo Road Pebble Beach California Ca 93953 United States |
Secretary Name | Jeffrey Whitehead |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2001) |
Role | Managing Director |
Correspondence Address | 1072 Navajo Road Pebble Beach California Ca 93953 United States |
Director Name | Jane Sieberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(16 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 36 Castro Monterey Ca 93940 United States |
Secretary Name | Jane Sieberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(16 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 36 Castro Monterey Ca 93940 United States |
Director Name | Mrs Patricia Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 October 2023) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1072 Navajo Road Peeble Beach California 93953 |
Website | summitfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 020 77953311 |
Telephone region | London |
Registered Address | Summit Furniture (Europe) Limited Unit 324 Design Centre, Chelsea Harbour London SW10 0XE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
100 at £1 | Summit Furniture Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,029,576 |
Cash | £38,272 |
Current Liabilities | £428,376 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
26 July 2002 | Delivered on: 30 July 2002 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £23,529.38. Outstanding |
---|---|
2 April 1996 | Delivered on: 19 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details. See the mortgage charge document for full details. Outstanding |
29 December 1993 | Delivered on: 14 January 1994 Persons entitled: Barclays Bank PLC 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Summit Furniture Inc. as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Summit Furniture Inc. as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of Summit Furniture Inc. as a person with significant control on 6 April 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Director's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Director's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Director's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Termination of appointment of William Sieberts as a director (1 page) |
9 July 2012 | Termination of appointment of William Sieberts as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 September 2011 | Appointment of Mrs Patricia Parker as a director (2 pages) |
15 September 2011 | Appointment of Mrs Patricia Parker as a director (2 pages) |
1 July 2011 | Director's details changed for Jane Sieberts on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Jane Sieberts on 30 June 2011 (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 November 2005 | Return made up to 27/06/05; full list of members (7 pages) |
24 November 2005 | Return made up to 27/06/05; full list of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1999 | Return made up to 27/06/99; full list of members
|
23 July 1999 | Return made up to 27/06/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 September 1997 | Return made up to 27/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 27/06/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 September 1996 | New secretary appointed;new director appointed (2 pages) |
15 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | Return made up to 27/06/96; change of members
|
26 June 1996 | Return made up to 27/06/96; change of members
|
19 April 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
5 July 1990 | Company name changed summit furniture (uk) LIMITED\certificate issued on 06/07/90 (2 pages) |
5 July 1990 | Company name changed summit furniture (uk) LIMITED\certificate issued on 06/07/90 (2 pages) |
15 April 1985 | Company name changed\certificate issued on 15/04/85 (5 pages) |
15 April 1985 | Company name changed\certificate issued on 15/04/85 (2 pages) |
15 April 1985 | Company name changed\certificate issued on 15/04/85 (5 pages) |
15 April 1985 | Company name changed\certificate issued on 15/04/85 (2 pages) |
12 February 1985 | Incorporation (20 pages) |
12 February 1985 | Incorporation (19 pages) |
12 February 1985 | Incorporation (19 pages) |
12 February 1985 | Incorporation (20 pages) |