Company NameThe Summit Group Limited
Company StatusActive
Company Number02231277
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Director NameBarry Lawrence Sack
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleNon-Executive Director
Country of ResidenceSouth Africa
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
SW8 4BG
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(10 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameJonathan Peter Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Kinsella Gardens
London
SW19 4UB
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameDerek Anthony Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleChief Operating Officer
Correspondence AddressDamory Cottage Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NamePhilip Pyman Ralph
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleVice Chairman
Correspondence AddressOak Tree House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameLaurence Malcolm Silman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Lors View Ii
44-54 St Johns Wood Road
London
NW8 7HG
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameJohn Anthony Tompkins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleFinance Director
Correspondence AddressSt Mildreds 35 Flower Lane
Mill Hill
London
NW7 2JG
Director NameHon Simon Andrew Weinstock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 May 1992)
RoleCompany Director
Correspondence Address19 Pelham Place
London
SW7 2NQ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

73.4m at £0.1Brighthand LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,514,000
Gross Profit£4,079,000
Net Worth£10,646,000
Cash£3,004,000
Current Liabilities£6,853,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

6 July 1999Delivered on: 12 July 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 22ND june 1999.
Particulars: All monies standing to the credit of the company's sterling account numbered 01896364 maintained with the bank of scotland (edinburgh branch).
Outstanding
17 July 1990Delivered on: 18 July 1990
Satisfied on: 20 March 1992
Persons entitled: Anglo Group PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement dated 20.6.90 and/or this assignment.
Particulars: All the rights, titles benefits and interests of the company. All the debts and other book and other debts (for more details see form 395 ref M9).
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
1 August 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
27 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 September 2022Registered office address changed from 5 Cloisters House 8 Battersea Park Road London England to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 21 September 2022 (1 page)
3 August 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
4 April 2022Registered office address changed from 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG United Kingdom to 5 Cloisters House 8 Battersea Park Road London on 4 April 2022 (1 page)
2 April 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG on 2 April 2022 (1 page)
27 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
29 July 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
27 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
28 July 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
18 July 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
26 January 2018Director's details changed for Barry Lawrence Sack on 26 January 2018 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
27 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 7,343,303.7
(6 pages)
27 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 7,343,303.7
(6 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 7,343,303.7
(6 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 7,343,303.7
(6 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 7,343,303.7
(6 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 7,343,303.7
(6 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 27/12/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 27/12/07; full list of members (2 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
4 January 2005Return made up to 27/12/04; full list of members (7 pages)
4 January 2005Return made up to 27/12/04; full list of members (7 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
5 January 2004Return made up to 27/12/03; full list of members (7 pages)
5 January 2004Return made up to 27/12/03; full list of members (7 pages)
28 November 2003Resolutions
  • RES13 ‐ Re loan 10/11/03
(1 page)
28 November 2003Resolutions
  • RES13 ‐ Re loan 10/11/03
(1 page)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
3 January 2003Return made up to 27/12/02; full list of members (7 pages)
3 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
28 December 2001Return made up to 27/12/01; full list of members (7 pages)
28 December 2001Return made up to 27/12/01; full list of members (7 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
3 January 2001Return made up to 27/12/00; full list of members (7 pages)
3 January 2001Return made up to 27/12/00; full list of members (7 pages)
25 August 2000Full group accounts made up to 31 March 2000 (32 pages)
25 August 2000Full group accounts made up to 31 March 2000 (32 pages)
6 January 2000Return made up to 27/12/99; full list of members (14 pages)
6 January 2000Return made up to 27/12/99; full list of members (14 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 November 1999Conve 24/11/99 (1 page)
30 November 1999Conve 24/11/99 (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 September 1999Full group accounts made up to 31 March 1999 (34 pages)
9 September 1999Full group accounts made up to 31 March 1999 (34 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
13 January 1999Return made up to 27/12/98; full list of members (17 pages)
13 January 1999Return made up to 27/12/98; full list of members (17 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1998£ nc 29580180/70702681 30/10/98 (3 pages)
6 November 1998Memorandum and Articles of Association (48 pages)
6 November 1998Memorandum and Articles of Association (48 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1998£ nc 29580180/70702681 30/10/98 (3 pages)
4 November 1998Declaration of shares redemption:auditor's report (3 pages)
4 November 1998Declaration of shares redemption:auditor's report (3 pages)
28 July 1998Full group accounts made up to 31 March 1998 (35 pages)
28 July 1998Full group accounts made up to 31 March 1998 (35 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
1 June 1998Re-registration of Memorandum and Articles (56 pages)
1 June 1998Re-registration of Memorandum and Articles (56 pages)
1 June 1998Application for reregistration from PLC to private (1 page)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
1 June 1998Application for reregistration from PLC to private (1 page)
1 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(47 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(47 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
13 January 1998Return made up to 27/12/97; full list of members (14 pages)
13 January 1998Return made up to 27/12/97; full list of members (14 pages)
30 July 1997Full group accounts made up to 31 March 1997 (40 pages)
30 July 1997Full group accounts made up to 31 March 1997 (40 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
7 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 July 1997Memorandum and Articles of Association (39 pages)
7 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 July 1997Memorandum and Articles of Association (39 pages)
8 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Full group accounts made up to 31 March 1996 (40 pages)
26 July 1996Full group accounts made up to 31 March 1996 (40 pages)
2 February 1996Certificate of reduction of share premium (1 page)
2 February 1996O/C red. Share prem acct (3 pages)
2 February 1996O/C red. Share prem acct (3 pages)
2 February 1996Certificate of reduction of share premium (1 page)
8 January 1996Return made up to 27/12/95; full list of members (14 pages)
8 January 1996Return made up to 27/12/95; full list of members (14 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 September 1995Full group accounts made up to 31 March 1995 (39 pages)
28 September 1995Full group accounts made up to 31 March 1995 (39 pages)
6 September 1995Registered office changed on 06/09/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
6 September 1995Registered office changed on 06/09/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (430 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
20 July 1990Full group accounts made up to 31 March 1990 (23 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (5 pages)
1 June 1988Company name changed\certificate issued on 01/06/88 (5 pages)
16 March 1988Incorporation (15 pages)
16 March 1988Incorporation (15 pages)