Company NameSummerling Carpets And Curtains Limited
DirectorsDavid Royce William Holt and Karin Susan Holt
Company StatusActive
Company Number03478051
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr David Royce William Holt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Wharf Way
Hunton Bridge
Watfordq
Hertfordshire
WD4 8FL
Director NameMrs Karin Susan Holt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Wharf Way
Hunton Bridge
Watford
Hertfordshire
WD4 8FL
Secretary NameMr David Royce William Holt
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address71 Wharf Way
Hunton Bridge
Watford
Hertfordshire
WD4 8FL
Director NameDavid Leslie Thomas Summerling
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCarpet & Soft Furnishings
Correspondence AddressDarville House
10 Wannions Close
Chesham
Buckinghamshire
HP5 1YA
Director NameLynn Joyce Summerling
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCarpet & Soft Furnishings
Correspondence AddressDarville House
10 Wannions Close
Chesham
Buckinghamshire
HP5 1YA
Secretary NameLynn Joyce Summerling
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCarpet & Soft Furnishings
Correspondence AddressDarville House
10 Wannions Close
Chesham
Buckinghamshire
HP5 1YA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesummerlings.co.uk
Telephone01494 786307
Telephone regionHigh Wycombe

Location

Registered AddressUnit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David William Holt
50.00%
Ordinary A
50 at £1Karin Susan Holt
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,725
Cash£25,840
Current Liabilities£69,113

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

9 April 2010Delivered 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 2003Delivered 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

Filing History

24 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 July 2019Registered 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 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Register 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 2015Register 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 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(6 pages)
14 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(6 pages)
14 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2010Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages)
21 December 2010Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages)
21 December 2010Director's details changed for David Royce William Holt on 1 January 2010 (3 pages)
21 December 2010Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages)
21 December 2010Director's details changed for David Royce William Holt on 1 January 2010 (3 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Secretary's details changed for David Royce William Holt on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Karin Susan Holt on 1 January 2010 (3 pages)
21 December 2010Director's details changed for David Royce William Holt on 1 January 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 252 berkhampstead road chesham buckinghamshire HP5 3ET (1 page)
19 May 2009Registered office changed on 19/05/2009 from 252 berkhampstead road chesham buckinghamshire HP5 3ET (1 page)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 09/12/06; full list of members (2 pages)
25 January 2007Return made up to 09/12/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Registered office changed on 25/04/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
25 April 2006Registered office changed on 25/04/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
3 January 2006Return made up to 09/12/05; full list of members (2 pages)
3 January 2006Return made up to 09/12/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Return made up to 09/12/04; full list of members (9 pages)
7 January 2005Return made up to 09/12/04; full list of members (9 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 January 2004Return made up to 09/12/03; full list of members (7 pages)
13 January 2004Return made up to 09/12/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Registered office changed on 18/02/03 from: park view house park road chesham buckinghamshire HP5 2JH (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: park view house park road chesham buckinghamshire HP5 2JH (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Ad 01/01/98--------- £ si 98@1 (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Ad 01/01/98--------- £ si 98@1 (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
18 February 2003New director appointed (2 pages)
14 February 2003Return made up to 09/12/02; full list of members (7 pages)
14 February 2003Return made up to 09/12/02; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 June 2002Return made up to 09/12/01; full list of members (6 pages)
19 June 2002Return made up to 09/12/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 January 2001Return made up to 09/12/00; full list of members (6 pages)
26 January 2001Return made up to 09/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
19 April 2000Full accounts made up to 31 December 1998 (8 pages)
19 April 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 31 December 1998 (8 pages)
19 April 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 09/12/98; full list of members (6 pages)
15 March 1999Return made up to 09/12/98; full list of members (6 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Secretary resigned (1 page)
9 December 1997Incorporation (17 pages)
9 December 1997Incorporation (17 pages)