Company NameSummit Furniture (Europe) Limited
Company StatusActive
Company Number01885478
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Previous NamesCamfells Limited and Summit Furniture (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJodi Havera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLandscape Forms 7800 E Michigan
Kalamazoo
Mi
49048
Director NameKirt Martin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLandscape Forms 7800 E Michigan
Kalamazoo
Mi
49048
Director NameMarjorie Simmons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressLandscape Forms 7800 E Michigan
Kalamazoo
Mi
49048
Secretary NameJodi Havera
StatusCurrent
Appointed25 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressLandscape Forms 7800 E Michigan
Kalamazoo
Mi
49048
Director NameMrs Ruth Franklin Sieberts
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 July 1995)
RoleDesigner
Correspondence AddressPO Box 5
Carmel
California 93921
United States
Director NameMr William Lee Sieberts
Date of BirthJune 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2011)
RoleCompany Chairman
Country of ResidenceUnited States
Correspondence AddressPO Box 7546
Carmel
California 93921
Foreign
Director NameMr David Franklin Sutherland
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address1707 Dale Lawn
Dallas
Texas 75207
Foreign
Secretary NameMrs Ruth Franklin Sieberts
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressPO Box 5
Carmel
California 93921
United States
Director NameJeffrey Whitehead
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2001)
RoleManaging Director
Correspondence Address1072 Navajo Road
Pebble Beach
California
Ca 93953
United States
Secretary NameJeffrey Whitehead
NationalityAmerican
StatusResigned
Appointed15 July 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2001)
RoleManaging Director
Correspondence Address1072 Navajo Road
Pebble Beach
California
Ca 93953
United States
Director NameJane Sieberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2001(16 years after company formation)
Appointment Duration22 years, 7 months (resigned 25 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address36 Castro
Monterey
Ca 93940
United States
Secretary NameJane Sieberts
NationalityAmerican
StatusResigned
Appointed07 March 2001(16 years after company formation)
Appointment Duration22 years, 7 months (resigned 25 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address36 Castro
Monterey
Ca 93940
United States
Director NameMrs Patricia Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 October 2023)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1072 Navajo Road
Peeble Beach
California
93953

Contact

Websitesummitfurniture.com
Email address[email protected]
Telephone020 77953311
Telephone regionLondon

Location

Registered AddressSummit Furniture (Europe) Limited
Unit 324 Design Centre, Chelsea Harbour
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100 at £1Summit Furniture Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,029,576
Cash£38,272
Current Liabilities£428,376

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

26 July 2002Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Notification of Summit Furniture Inc. as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Summit Furniture Inc. as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of Summit Furniture Inc. as a person with significant control on 6 April 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Rd London W6 0AD on 3 September 2013 (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Director's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Director's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Director's details changed for Jane Sieberts on 20 February 2013 (2 pages)
27 June 2013Secretary's details changed for Jane Sieberts on 20 February 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of William Sieberts as a director (1 page)
9 July 2012Termination of appointment of William Sieberts as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 September 2011Appointment of Mrs Patricia Parker as a director (2 pages)
15 September 2011Appointment of Mrs Patricia Parker as a director (2 pages)
1 July 2011Director's details changed for Jane Sieberts on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Jane Sieberts on 30 June 2011 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr William Lee Sieberts on 1 October 2009 (2 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 November 2005Return made up to 27/06/05; full list of members (7 pages)
24 November 2005Return made up to 27/06/05; full list of members (7 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 27/06/03; full list of members (7 pages)
23 September 2003Return made up to 27/06/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 September 1997Return made up to 27/06/97; full list of members (6 pages)
1 September 1997Return made up to 27/06/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 September 1996New secretary appointed;new director appointed (2 pages)
15 September 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 27/06/95; no change of members (4 pages)
26 June 1995Return made up to 27/06/95; no change of members (4 pages)
5 July 1990Company name changed summit furniture (uk) LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed summit furniture (uk) LIMITED\certificate issued on 06/07/90 (2 pages)
15 April 1985Company name changed\certificate issued on 15/04/85 (5 pages)
15 April 1985Company name changed\certificate issued on 15/04/85 (2 pages)
15 April 1985Company name changed\certificate issued on 15/04/85 (5 pages)
15 April 1985Company name changed\certificate issued on 15/04/85 (2 pages)
12 February 1985Incorporation (20 pages)
12 February 1985Incorporation (19 pages)
12 February 1985Incorporation (19 pages)
12 February 1985Incorporation (20 pages)