Company NameSummit Search And Selection Limited
DirectorsAndrew Paul Richard Livesey and Joanne Lisa Livesey
Company StatusActive
Company Number04370431
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Paul Richard Livesey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street Mayfair
London
W1J 5RL
Secretary NameMs Joanne Lisa Livesey
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street Mayfair
London
W1J 5RL
Director NameMs Joanne Lisa Livesey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleExecutive Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street Mayfair
London
W1J 5RL
Secretary NameDavid Michel Foskett
NationalityFrench
StatusResigned
Appointed19 February 2002(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 2002)
RoleAccountant
Correspondence Address23 Rue Charles Fourier
Paris
75013
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitesummit-group.org
Email address[email protected]
Telephone020 77696852
Telephone regionLondon

Location

Registered Address29 Farm Street
Mayfair
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Paul Livesey
50.00%
Ordinary
50 at £1Joanne Cuckson
50.00%
Ordinary

Financials

Year2014
Net Worth£970
Cash£55,951
Current Liabilities£114,596

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
13 August 2019Secretary's details changed for Ms Joanne Lisa Cuckson on 2 August 2019 (1 page)
13 August 2019Director's details changed for Ms Joanne Lisa Cuckson on 2 August 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 November 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
2 November 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 February 2015Registered office address changed from 4 Market Square Amersham Buckinghamshire HP7 0DQ England to 4 Market Square Amersham Buckinghamshire HP7 0DQ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 4 4 Market Square Amersham Bucks HP7 0DO England to 4 Market Square Amersham Buckinghamshire HP7 0DQ on 18 February 2015 (1 page)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 4 4 Market Square Amersham Bucks HP7 0DO England to 4 Market Square Amersham Buckinghamshire HP7 0DQ on 18 February 2015 (1 page)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from 4 Market Square Amersham Buckinghamshire HP7 0DQ England to 4 Market Square Amersham Buckinghamshire HP7 0DQ on 18 February 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Registered office address changed from 26 Dover Street Mayfair London W1S 4LY to 4 4 Market Square Amersham Bucks HP7 0DO on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 26 Dover Street Mayfair London W1S 4LY to 4 4 Market Square Amersham Bucks HP7 0DO on 18 July 2014 (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr Andrew Paul Richard Livesey on 31 December 2012 (2 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr Andrew Paul Richard Livesey on 31 December 2012 (2 pages)
16 August 2012Amended accounts made up to 31 October 2011 (5 pages)
16 August 2012Amended accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 September 2011Appointment of Ms Joanne Lisa Cuckson as a director (2 pages)
7 September 2011Appointment of Ms Joanne Lisa Cuckson as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 March 2010Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
8 February 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Return made up to 08/02/08; full list of members (3 pages)
3 December 2008Return made up to 08/02/08; full list of members (3 pages)
2 December 2008Director's change of particulars / andrew livesey / 01/01/2008 (1 page)
2 December 2008Director's change of particulars / andrew livesey / 01/01/2008 (1 page)
2 December 2008Secretary's change of particulars / joanne cuckson / 01/01/2008 (2 pages)
2 December 2008Secretary's change of particulars / joanne cuckson / 01/01/2008 (2 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2007Return made up to 08/02/07; full list of members (6 pages)
18 February 2007Return made up to 08/02/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2006Return made up to 08/02/06; full list of members (6 pages)
30 January 2006Return made up to 08/02/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2005Return made up to 08/02/05; full list of members (6 pages)
27 January 2005Return made up to 08/02/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 48B the ridings, parkfield latimer, chesham, buckinghamshire HP5 1UF (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 48B the ridings, parkfield latimer, chesham, buckinghamshire HP5 1UF (2 pages)
31 January 2004Return made up to 08/02/04; full list of members (6 pages)
31 January 2004Return made up to 08/02/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
26 February 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
11 April 2002Registered office changed on 11/04/02 from: huntlands farm, birdham, chichester, west sussex PO20 7BY (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: huntlands farm, birdham, chichester, west sussex PO20 7BY (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002Registered office changed on 19/02/02 from: wellesley house, 7 clarence parade, cheltenham, gloucestershire GL50 3NY (1 page)
19 February 2002New director appointed (1 page)
19 February 2002New secretary appointed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: wellesley house, 7 clarence parade, cheltenham, gloucestershire GL50 3NY (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002Director resigned (1 page)
15 February 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2002Incorporation (14 pages)
8 February 2002Incorporation (14 pages)