London
SW7 1BH
Secretary Name | Mr Robert Victor Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 12 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Flexmore Way Langford Biggleswade Bedfordshire SG18 9PT |
Director Name | Anne Tysen Summers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 February 2023) |
Role | Int Decorator |
Country of Residence | England |
Correspondence Address | Flat 1 11 Rutland Gate London SW7 1BH |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | martinsummers.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
101 at £1 | Spencer Martin Summers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,143,497 |
Cash | £121,093 |
Current Liabilities | £1,887,165 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page) |
---|---|
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Notification of Spencer Martin Summers as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Director's details changed for Anne Summers on 5 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Spencer Martin Summers on 5 September 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mr Robert Victor Francis on 15 August 2016 (1 page) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Anne Summers on 13 February 2011 (2 pages) |
23 February 2012 | Director's details changed for Spencer Martin Summers on 13 February 2011 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
15 January 2009 | Full accounts made up to 31 December 2006 (13 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
7 November 2006 | Resolutions
|
27 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
21 March 2003 | Return made up to 12/02/03; full list of members
|
30 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
12 February 2002 | Incorporation (14 pages) |