London
SW17 7HQ
Director Name | Mr Charles Edwick Chamberlain |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 1997) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Peter Edwin Davidson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bramerton Street Chelsea London SW3 5LA |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(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 | 13 August 1997(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 | 13 August 1997(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 | 5 Cloisters House 8 Battersea Park Road London Select... 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 |
50 at £1 | Midtown Estates LTD 50.00% Ordinary B |
---|---|
50 at £1 | Summit Property LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £55,881 |
Gross Profit | £40,881 |
Net Worth | £11,074 |
Cash | £268,040 |
Current Liabilities | £457,291 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
3 November 2000 | Delivered on: 22 November 2000 Persons entitled: Barratt Homes Limited Classification: Legal charge Secured details: £1,200,000.00 due or to become due from the company to the chargee in accordance with the provisons of an agreement dated the 20 march 2000. Particulars: The freehold property known as the churchill centre (formerly known as crown buildings) alencon link basingstoke hampshire title number HP532869. Outstanding |
---|---|
30 April 1999 | Delivered on: 10 May 1999 Persons entitled: Henry Ansbacher & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a crown building alencon link basingstoke t/n HP532869. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG on 30 March 2022 (1 page) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
13 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 June 2016 | Termination of appointment of Peter Edwin Davidson as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Peter Edwin Davidson as a director on 30 June 2016 (1 page) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 August 2011 | Director's details changed for Mr Charles Edwick Chamberlain on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Charles Edwick Chamberlain on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Charles Edwick Chamberlain on 13 August 2010 (2 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 June 2008 | Director's change of particulars / charles chamberlain / 05/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / charles chamberlain / 05/06/2008 (1 page) |
5 March 2008 | Director's change of particulars / charles chamberlain / 05/03/2008 (1 page) |
5 March 2008 | Director's change of particulars / charles chamberlain / 05/03/2008 (1 page) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (11 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) |
14 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
9 June 2005 | Director's particulars changed (2 pages) |
9 June 2005 | Director's particulars changed (2 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (11 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) |
22 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
9 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Auditor's resignation (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) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members
|
17 August 2000 | Return made up to 13/08/00; full list of members
|
13 September 1999 | Return made up to 13/08/99; change of members
|
13 September 1999 | Return made up to 13/08/99; change of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 May 1999 | Particulars of mortgage/charge (7 pages) |
10 May 1999 | Particulars of mortgage/charge (7 pages) |
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) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 September 1998 | Return made up to 13/08/98; full list of members (10 pages) |
3 September 1998 | Return made up to 13/08/98; full list of members (10 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Memorandum and Articles of Association (16 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | Memorandum and Articles of Association (16 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
9 September 1997 | Company name changed rbco 242 LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
9 September 1997 | Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Company name changed rbco 242 LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
9 September 1997 | Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
13 August 1997 | Incorporation (12 pages) |
13 August 1997 | Incorporation (12 pages) |