London
SW17 7HQ
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London - Choose A State/Province - SW8 4BG |
Director Name | Mr Henry Guy Warren Stanford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park House Hambledon Waterlooville Hampshire PO7 4SB |
Director Name | Mr Simon Camier Wright |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Cloisters House 8 Battersea Park Road London SW8 4BG |
Secretary Name | Henry Guy Warren Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | Hapton House Church Lane Hambledon Waterlooville Hampshire PO7 4RT |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Field View Broad Road, Hambrook Chichester West Sussex PO18 8RF |
Director Name | Mr Stephen Francis Summers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 October 2006) |
Role | Director Sales Outsourcing |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow House Hurston Lane Storrington West Sussex RH20 4HH |
Director Name | Mrs Hayley Millicent George |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London - Choose A State/Province - SW8 4BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tennyson.uk.com |
---|---|
Telephone | 01243 832000 |
Telephone region | Chichester |
Registered Address | 5 Cloisters House 8 Battersea Park Road London - Choose A State/Province - 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 |
900 at £1 | Summit Group LTD 45.00% Ordinary B |
---|---|
899 at £1 | Summit Group LTD 44.95% Ordinary |
50 at £1 | H.g.w. Stanford 2.50% Ordinary |
50 at £1 | H.g.w. Stanford 2.50% Ordinary B |
50 at £1 | S.c. Wright 2.50% Ordinary |
50 at £1 | S.c. Wright 2.50% Ordinary B |
1 at £1 | S.j.k. Barratt 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,567,338 |
Gross Profit | £709,126 |
Net Worth | £1,213,332 |
Cash | £23,071 |
Current Liabilities | £161,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
1 August 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (17 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 - Choose a State/Province - SW8 4BG on 30 March 2022 (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (18 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 March 2020 (17 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 March 2019 (18 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (19 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 June 2015 | Appointment of Mrs Hayley Millicent George as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Simon Camier Wright as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Camier Wright as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Henry Guy Warren Stanford as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mrs Hayley Millicent George as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Christopher Neil Hunter Gordon as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Henry Guy Warren Stanford as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Christopher Neil Hunter Gordon as a director on 30 June 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 March 2014 | Director's details changed for Simon Camier Wright on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Simon Camier Wright on 28 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
20 July 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
2 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
2 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
4 November 2008 | Director's change of particulars / simon wright / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / simon wright / 04/11/2008 (1 page) |
26 June 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
26 June 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (6 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (6 pages) |
10 March 2008 | Director's change of particulars / henry stanford / 31/10/2007 (1 page) |
10 March 2008 | Director's change of particulars / henry stanford / 31/10/2007 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (18 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) |
13 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (5 pages) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
11 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
11 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
11 January 2006 | Ad 04/01/06--------- £ si 835@1=835 £ ic 43665/44500 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Ad 04/01/06--------- £ si 835@1=835 £ ic 43665/44500 (2 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
15 March 2004 | Return made up to 10/03/04; change of members (8 pages) |
15 March 2004 | Return made up to 10/03/04; change of members (8 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
25 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
2 March 2003 | Ad 23/03/01-22/04/02 £ si 165@1 (2 pages) |
2 March 2003 | Ad 23/03/01-22/04/02 £ si 165@1 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
9 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Auditor's resignation (1 page) |
13 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
4 April 2001 | Nc inc already adjusted 16/03/01 (1 page) |
4 April 2001 | Company name changed summit customer management limit ed\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Company name changed summit customer management limit ed\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Notice of assignment of name or new name to shares (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Notice of assignment of name or new name to shares (1 page) |
4 April 2001 | Nc inc already adjusted 16/03/01 (1 page) |
13 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
20 March 2000 | Return made up to 10/03/00; full list of members
|
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
9 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
12 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 10/03/99; full list of members (6 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) |
8 April 1998 | Registered office changed on 08/04/98 from: 103 mount street london W1Y 5HE (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Memorandum and Articles of Association (12 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Ad 01/04/98--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages) |
8 April 1998 | Nc inc already adjusted 01/04/98 (3 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 103 mount street london W1Y 5HE (1 page) |
8 April 1998 | Nc inc already adjusted 01/04/98 (3 pages) |
8 April 1998 | Ad 01/04/98--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Memorandum and Articles of Association (12 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Incorporation (17 pages) |
10 March 1998 | Incorporation (17 pages) |