Company NameDiscovery Summer Limited
Company StatusActive
Company Number02552448
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 5 months ago)
Previous NamesLochinvar (Management Training) Limited and Discovery Solutions Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Michael Francis George Johnson
NationalityBritish
StatusCurrent
Appointed26 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMs Jane Elisabeth Merrick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(11 years after company formation)
Appointment Duration22 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMary Anne Piroska Shipley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Gatton Road
London
SW14 0EX
Director NameMr Jeremy Nicholas Spencer Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleLanguage School Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMrs Dorothy Drake
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration10 years (resigned 21 November 2001)
RoleConsultant
Correspondence Address11 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameAmanda Kate Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 1992)
RoleConsultant
Correspondence AddressThe Basement 4 Charlwood Place
London
SW1V 2LU
Director NameProf Keith Macmillan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCollege Teacher
Correspondence AddressRemenham House Remenham Hill
Remenham
Henley On Thames
Oxfordshire
RG9 3EP
Director NameMr John Michael Skae
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 30 August 1992)
RoleCompany Director
Correspondence AddressThe Lodge Tidebrook Place
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameMr Julian David Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleCompany Director And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Hermitage
Barnes
London
SW13 9RF
Director NameMr Nigel Trevor Roblou Heritage
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP

Contact

Websitediscoverysummer.co.uk
Email address[email protected]
Telephone020 79371199
Telephone regionLondon

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ms J.e. Merrick
76.92%
Ordinary B
87 at £1Ms J.e. Merrick
6.69%
Ordinary A
213 at £1Michael Francis George Johnson
16.38%
Ordinary A

Financials

Year2014
Net Worth£1,679,413
Cash£1,037,963
Current Liabilities£271,005

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
14 November 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
14 November 2022Cessation of Jane Elisabeth Merrick as a person with significant control on 29 September 2021 (1 page)
8 November 2022Termination of appointment of Michael Francis George Johnson as a director on 29 September 2022 (1 page)
8 November 2022Notification of Discovery Summer Group Ltd as a person with significant control on 1 March 2021 (2 pages)
8 November 2022Termination of appointment of Jane Elisabeth Merrick as a director on 29 September 2022 (1 page)
30 May 2022Unaudited abridged accounts made up to 31 October 2021 (13 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
10 May 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,300
(7 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,300
(7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,300
(7 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,300
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,300
(7 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,300
(7 pages)
21 June 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
21 June 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 November 2012Appointment of Mr Jeremy Nicholas Spencer Johnson as a director (2 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
21 November 2012Appointment of Mr Jeremy Nicholas Spencer Johnson as a director (2 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
18 July 2012Termination of appointment of a director (2 pages)
18 July 2012Termination of appointment of a director (2 pages)
13 July 2012Termination of appointment of Nigel Heritage as a director (1 page)
13 July 2012Termination of appointment of Nigel Heritage as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Appointment of Mr Nigel Trevor Robloy Heritage as a director (2 pages)
12 April 2011Appointment of Mr Nigel Trevor Robloy Heritage as a director (2 pages)
12 April 2011Director's details changed for Mr Nigel Trevor Robloy Heritage on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Nigel Trevor Robloy Heritage on 12 April 2011 (2 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
22 November 2007Return made up to 26/10/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 26/10/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 November 2006Return made up to 26/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 26/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
26 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 March 2006Return made up to 26/10/05; no change of members (7 pages)
27 March 2006Return made up to 26/10/05; no change of members (7 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 November 2005Company name changed discovery solutions LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed discovery solutions LIMITED\certificate issued on 03/11/05 (2 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 March 2002Ad 11/03/02--------- £ si 1000@1=1000 £ ic 300/1300 (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2002£ nc 1000/2000 11/03/02 (1 page)
28 March 2002£ nc 1000/2000 11/03/02 (1 page)
28 March 2002Ad 11/03/02--------- £ si 1000@1=1000 £ ic 300/1300 (2 pages)
28 March 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
28 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 December 2001Company name changed lochinvar (management training) LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed lochinvar (management training) LIMITED\certificate issued on 27/12/01 (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
4 November 2001Return made up to 26/10/01; full list of members (6 pages)
4 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
26 June 2000Full accounts made up to 30 June 1999 (12 pages)
26 June 2000Full accounts made up to 30 June 1999 (12 pages)
4 November 1999Return made up to 26/10/99; full list of members (6 pages)
4 November 1999Return made up to 26/10/99; full list of members (6 pages)
8 May 1999Full accounts made up to 30 June 1998 (8 pages)
8 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 November 1998Return made up to 26/10/98; full list of members (6 pages)
18 November 1998Return made up to 26/10/98; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
26 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 April 1997Full accounts made up to 30 June 1996 (8 pages)
28 October 1996Return made up to 26/10/96; no change of members (4 pages)
28 October 1996Return made up to 26/10/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
9 November 1995Return made up to 26/10/95; full list of members (6 pages)
9 November 1995Return made up to 26/10/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 October 1990Incorporation (13 pages)
26 October 1990Incorporation (13 pages)