Hunton Bridge
Watfordq
Hertfordshire
WD4 8FL
Director Name | Mrs Karin Susan Holt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Wharf Way Hunton Bridge Watford Hertfordshire WD4 8FL |
Secretary Name | Mr David Royce William Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 71 Wharf Way Hunton Bridge Watford Hertfordshire WD4 8FL |
Director Name | David Leslie Thomas Summerling |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Carpet & Soft Furnishings |
Correspondence Address | Darville House 10 Wannions Close Chesham Buckinghamshire HP5 1YA |
Director Name | Lynn Joyce Summerling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Carpet & Soft Furnishings |
Correspondence Address | Darville House 10 Wannions Close Chesham Buckinghamshire HP5 1YA |
Secretary Name | Lynn Joyce Summerling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Carpet & Soft Furnishings |
Correspondence Address | Darville House 10 Wannions Close Chesham Buckinghamshire HP5 1YA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | summerlings.co.uk |
---|---|
Telephone | 01494 786307 |
Telephone region | High Wycombe |
Registered Address | Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David William Holt 50.00% Ordinary A |
---|---|
50 at £1 | Karin Susan Holt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,725 |
Cash | £25,840 |
Current Liabilities | £69,113 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
9 April 2010 | Delivered on: 13 April 2010 Persons entitled: Pp Trundle, Mb Trundle, Sj Blakmore and Jw Trundle Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the account and the deposited sum of £5,000 as referred to in the rent deposit deed. Outstanding |
---|---|
13 February 2003 | Delivered on: 26 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
24 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
23 July 2019 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page) |
12 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Register inspection address has been changed from C/O Ali Miah 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page) |
16 March 2015 | Register inspection address has been changed from C/O Ali Miah 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page) |
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Registered office address changed from 3 Broadway Court the Broadway, High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 3 Broadway Court the Broadway, High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 3 Broadway Court the Broadway, High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 7 October 2014 (1 page) |
14 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 December 2010 | Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages) |
21 December 2010 | Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for David Royce William Holt on 1 January 2010 (3 pages) |
21 December 2010 | Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages) |
21 December 2010 | Director's details changed for David Royce William Holt on 1 January 2010 (3 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages) |
21 December 2010 | Director's details changed for David Royce William Holt on 1 January 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 252 berkhampstead road chesham buckinghamshire HP5 3ET (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 252 berkhampstead road chesham buckinghamshire HP5 3ET (1 page) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
3 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
7 January 2005 | Return made up to 09/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 09/12/04; full list of members (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: park view house park road chesham buckinghamshire HP5 2JH (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: park view house park road chesham buckinghamshire HP5 2JH (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Ad 01/01/98--------- £ si 98@1 (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Ad 01/01/98--------- £ si 98@1 (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 June 2002 | Return made up to 09/12/01; full list of members (6 pages) |
19 June 2002 | Return made up to 09/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 April 2000 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 2000 | Return made up to 09/12/99; full list of members
|
19 April 2000 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 2000 | Return made up to 09/12/99; full list of members
|
15 March 1999 | Return made up to 09/12/98; full list of members (6 pages) |
15 March 1999 | Return made up to 09/12/98; full list of members (6 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Incorporation (17 pages) |
9 December 1997 | Incorporation (17 pages) |