London
SW8 4BG
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Millhedge Close Cobham KT11 3BE |
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 April 2020) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Gerald Lance Budd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Manston Road Guildford Surrey GU4 7YE |
Director Name | Lilian Marguerite Ling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eden Lodge Back Lane, Monks Eleigh Ipswich Suffolk IP7 7BA |
Director Name | Michael John Ling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | Eyston The Green Borley Sudbury Suffolk CO10 7AH |
Director Name | Mr Richard Thomas Wright |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 April 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | s-a-m.co.uk |
---|
Registered Address | 12 Millhedge Close Cobham Surrey KT11 3BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
50 at £1 | Summit Asset Management LTD 50.00% Ordinary B |
---|---|
49 at £1 | Summit Asset Management LTD 49.00% Ordinary A |
1 at £1 | S.j.k. Barratt 1.00% Ordinary A |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
2 April 2022 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 April 2022 (1 page) |
2 April 2022 | Notification of Neil Anthony Roberts as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Simon James Knevett Barratt as a secretary on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BG England to 12 Millhedge Close Cobham Surrey KT11 3BE on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Neil Anthony Roberts as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Simon James Knevett Barratt as a director on 1 April 2022 (1 page) |
30 March 2022 | Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG England to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 30 March 2022 (1 page) |
20 January 2022 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 10 Cloisters House 8 Battersea Park Road London SW8 4BG on 20 January 2022 (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Neil Anthony Roberts as a director on 21 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Simon James Knevett Barratt as a director on 21 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Richard Thomas Wright as a director on 21 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Appointment of Mr Richard Thomas Wright as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Thomas Wright as a director (2 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from melita house, 124 bridge road chertsey surrey KT16 8LH (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from melita house, 124 bridge road chertsey surrey KT16 8LH (1 page) |
20 January 2009 | Director's change of particulars / neil roberts / 20/01/2009 (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / neil roberts / 20/01/2009 (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of debenture register (1 page) |
26 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Memorandum and Articles of Association (8 pages) |
14 November 2007 | Memorandum and Articles of Association (8 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Company name changed waste to energy systems LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Company name changed waste to energy systems LIMITED\certificate issued on 06/11/07 (2 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) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
29 September 2005 | Ad 12/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2005 | Memorandum and Articles of Association (8 pages) |
29 September 2005 | Memorandum and Articles of Association (8 pages) |
29 September 2005 | Ad 12/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2005 | Company name changed summit document management limit ed\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed summit document management limit ed\certificate issued on 23/09/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 July 2003 | Resolutions
|
24 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 November 2000 | Company name changed summit health LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed summit health LIMITED\certificate issued on 09/11/00 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
30 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
1 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
1 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
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) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
26 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (14 pages) |
20 January 1998 | Incorporation (14 pages) |