London
SW17 7HQ
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colne Park Colne Engaine Colchester Essex CO6 2QL |
Director Name | Mr Crispin Jeremy Auden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 21 Sturges Road Wokingham Berkshire RG40 2HG |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Mr Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Mr Graham Charles Morris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1999) |
Role | Property Finance |
Country of Residence | England |
Correspondence Address | Mulberry Tree House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Charles Edwick Chamberlain |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 76 Abinger Road London W4 1EX |
Director Name | Jonathan Parnes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Property Consultant |
Correspondence Address | 23a Redesdale Street London SW3 4BL |
Director Name | Mrs Carla Louise White |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | summit-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77204262 |
Telephone region | London |
Registered Address | 10 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1000 at £1 | Summit Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Company name changed prima public services LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed prima public services LIMITED\certificate issued on 10/01/13
|
18 October 2012 | Termination of appointment of Carla White as a director (1 page) |
18 October 2012 | Termination of appointment of Carla White as a director (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Appointment of Mrs Carla Louise White as a director (2 pages) |
5 July 2011 | Appointment of Mrs Carla Louise White as a director (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Memorandum and Articles of Association (5 pages) |
9 May 2011 | Memorandum and Articles of Association (6 pages) |
9 May 2011 | Memorandum and Articles of Association (6 pages) |
9 May 2011 | Memorandum and Articles of Association (5 pages) |
28 April 2011 | Company name changed summit housing LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed summit housing LIMITED\certificate issued on 28/04/11
|
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 June 2009 | Resolutions
|
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 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) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Resolutions
|
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (8 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) |
28 March 2002 | Notice of assignment of name or new name to shares (1 page) |
28 March 2002 | Notice of assignment of name or new name to shares (1 page) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 March 2001 | Return made up to 20/03/01; full list of members
|
22 March 2001 | Return made up to 20/03/01; full list of members
|
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
26 July 2000 | Memorandum and Articles of Association (6 pages) |
26 July 2000 | Memorandum and Articles of Association (6 pages) |
24 July 2000 | Company name changed shoe maker properties LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed shoe maker properties LIMITED\certificate issued on 25/07/00 (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 April 1999 | Return made up to 20/03/99; change of members (6 pages) |
21 April 1999 | Return made up to 20/03/99; change of members (6 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
21 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Return made up to 20/03/98; no change of members (8 pages) |
25 March 1998 | Return made up to 20/03/98; no change of members (8 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 20/03/97; full list of members (10 pages) |
2 April 1997 | Return made up to 20/03/97; full list of members (10 pages) |
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) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (3 pages) |
28 July 1996 | New director appointed (3 pages) |
11 July 1996 | Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1996 | Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 1996 | Company name changed yolbar LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed yolbar LIMITED\certificate issued on 10/07/96 (2 pages) |
5 July 1996 | Memorandum and Articles of Association (15 pages) |
5 July 1996 | Memorandum and Articles of Association (15 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
4 July 1996 | Particulars of mortgage/charge (9 pages) |
4 July 1996 | Particulars of mortgage/charge (9 pages) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (3 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
30 May 1996 | New director appointed (3 pages) |
30 May 1996 | New director appointed (2 pages) |
20 March 1996 | Incorporation (12 pages) |
20 March 1996 | Incorporation (12 pages) |