London
W1J 5RL
Secretary Name | Ms Joanne Lisa Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street Mayfair London W1J 5RL |
Director Name | Ms Joanne Lisa Livesey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Executive Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street Mayfair London W1J 5RL |
Secretary Name | David Michel Foskett |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | 23 Rue Charles Fourier Paris 75013 |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | summit-group.org |
---|---|
Email address | [email protected] |
Telephone | 020 77696852 |
Telephone region | London |
Registered Address | 29 Farm Street Mayfair London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew Paul Livesey 50.00% Ordinary |
---|---|
50 at £1 | Joanne Cuckson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £970 |
Cash | £55,951 |
Current Liabilities | £114,596 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
13 August 2019 | Secretary's details changed for Ms Joanne Lisa Cuckson on 2 August 2019 (1 page) |
13 August 2019 | Director's details changed for Ms Joanne Lisa Cuckson on 2 August 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 November 2016 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
2 November 2016 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered 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 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr Andrew Paul Richard Livesey on 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr Andrew Paul Richard Livesey on 31 December 2012 (2 pages) |
16 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
16 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of Ms Joanne Lisa Cuckson as a director (2 pages) |
7 September 2011 | Appointment of Ms Joanne Lisa Cuckson as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 March 2010 | Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Andrew Paul Richard Livesey on 8 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
8 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Return made up to 08/02/08; full list of members (3 pages) |
3 December 2008 | Return made up to 08/02/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / andrew livesey / 01/01/2008 (1 page) |
2 December 2008 | Director's change of particulars / andrew livesey / 01/01/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / joanne cuckson / 01/01/2008 (2 pages) |
2 December 2008 | Secretary's change of particulars / joanne cuckson / 01/01/2008 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
18 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2006 | Return made up to 08/02/06; full list of members (6 pages) |
30 January 2006 | Return made up to 08/02/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2005 | Return made up to 08/02/05; full list of members (6 pages) |
27 January 2005 | Return made up to 08/02/05; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 48B the ridings, parkfield latimer, chesham, buckinghamshire HP5 1UF (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 48B the ridings, parkfield latimer, chesham, buckinghamshire HP5 1UF (2 pages) |
31 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
31 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members
|
26 February 2003 | Return made up to 08/02/03; full list of members
|
26 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
26 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: huntlands farm, birdham, chichester, west sussex PO20 7BY (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: huntlands farm, birdham, chichester, west sussex PO20 7BY (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: wellesley house, 7 clarence parade, cheltenham, gloucestershire GL50 3NY (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: wellesley house, 7 clarence parade, cheltenham, gloucestershire GL50 3NY (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | Director resigned (1 page) |
15 February 2002 | Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2002 | Incorporation (14 pages) |
8 February 2002 | Incorporation (14 pages) |