Company NameDalebury (No 31) Limited
DirectorsSimon James Knevett Barratt and Christopher Neil Hunter Gordon
Company StatusActive
Company Number03386760
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
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
Appointed23 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Simon James Knevett Barratt
50.00%
Ordinary
1 at £1Summit Group LTD
50.00%
Ordinary

Financials

Year2014
Turnover£99,642
Gross Profit£99,642
Net Worth£634,124
Current Liabilities£313,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

1 August 2023Full accounts made up to 31 March 2023 (17 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (16 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 10 Cloisters House 8 Batterea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 30 March 2022 (1 page)
29 July 2021Full accounts made up to 31 March 2021 (16 pages)
13 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 March 2020 (15 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 March 2019 (15 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 March 2018 (15 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
11 July 2016Full accounts made up to 31 March 2016 (14 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
14 July 2015Full accounts made up to 31 March 2015 (13 pages)
14 July 2015Full accounts made up to 31 March 2015 (13 pages)
13 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(5 pages)
13 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (12 pages)
10 July 2013Full accounts made up to 31 March 2013 (12 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 March 2008 (12 pages)
26 June 2008Full accounts made up to 31 March 2008 (12 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
14 September 2007Return made up to 13/06/07; full list of members (2 pages)
14 September 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (10 pages)
10 July 2007Full accounts made up to 31 March 2007 (10 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)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 13/06/04; full list of members (8 pages)
17 June 2004Return made up to 13/06/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (10 pages)
9 September 2003Full accounts made up to 31 March 2003 (10 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
17 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
28 August 2001Full accounts made up to 31 March 2001 (9 pages)
28 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
26 January 2000Company name changed summit group managed services li mited\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed summit group managed services li mited\certificate issued on 27/01/00 (2 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 July 1999Return made up to 13/06/99; no change of members (4 pages)
13 July 1999Return made up to 13/06/99; no change of members (4 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
19 January 1999Company name changed summit business services LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999Company name changed summit business services LIMITED\certificate issued on 20/01/99 (2 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 13/06/98; full list of members (7 pages)
18 June 1998Return made up to 13/06/98; full list of members (7 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 July 1997Director's particulars changed (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
13 June 1997Incorporation (15 pages)
13 June 1997Incorporation (15 pages)