London
SW17 7HQ
Director Name | Mr David John Milner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grassholme Drive Loughborough Leicestershire LE11 4NS |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | David Quixano Henriques |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | 53 Eglantine Road London SW18 2DE |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Paul Sibley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Ash Trees Green Lane East Normandy Surrey GU3 2JL |
Director Name | Mr David Dury |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2000(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Daventry Road Barby Rugby Warwickshire CV23 8TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | summit-insurance-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01788 563100 |
Telephone region | Rugby |
Registered Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
89 at £1 | Summit Corporate Finance LTD 89.00% Ordinary |
---|---|
10 at £1 | Alliance Trust Pensions LTD 10.00% Ordinary |
1 at £1 | S.j.k. Barratt 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,081,929 |
Gross Profit | £1,081,733 |
Net Worth | £632,711 |
Cash | £2,685 |
Current Liabilities | £147,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
14 October 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
19 July 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
31 December 2015 | Termination of appointment of David Dury as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of David Dury as a director on 31 December 2015 (1 page) |
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 October 2014 | Registration of charge 027147110001, created on 14 October 2014 (18 pages) |
16 October 2014 | Registration of charge 027147110001, created on 14 October 2014 (18 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for David Dury on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Dury on 14 May 2010 (2 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 May 2009 | Ad 26/01/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Ad 26/01/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Resolutions
|
26 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
20 February 2001 | Ad 05/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2001 | Ad 05/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members
|
18 May 2000 | Return made up to 14/05/00; full list of members
|
9 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 14/05/97; no change of members
|
4 June 1997 | Return made up to 14/05/97; no change of members
|
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R odh (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R odh (1 page) |
10 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Memorandum and Articles of Association (22 pages) |
17 July 1995 | Memorandum and Articles of Association (22 pages) |
17 July 1995 | Resolutions
|
24 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |