London
SW1X 7HH
Secretary Name | Mr Simon David Royce |
---|---|
Status | Current |
Appointed | 09 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Simon David Royce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Vp Of Finance |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Ms Victoria Tollman O'Hana |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Secretary Name | Sarah Helen Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Park Leys Harlington Bedfordshire LU5 6LZ |
Director Name | Antoinette Tollman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Halsey Street London SW3 2QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.summerlodgehotel.co.uk |
---|---|
Telephone | 01935 482000 |
Telephone region | Yeovil |
Registered Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,960,487 |
Gross Profit | -£346,860 |
Net Worth | -£12,327,639 |
Cash | £43,039 |
Current Liabilities | £7,943,793 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
3 July 2020 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 35 Charles Street London W1J 5EB to 14 Grosvenor Place Grosvenor Place London SW1X 7HH on 13 November 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Antoinette Tollman on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Antoinette Tollman on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
26 June 2017 | Notification of Victoria Tollman O'hana as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Victoria Tollman O'hana as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Victoria Tollman O'hana as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 35 charles street london W1V 5EB (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 35 charles street london W1V 5EB (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
31 October 2004 | Return made up to 24/06/04; full list of members
|
31 October 2004 | Return made up to 24/06/04; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
24 June 2003 | Incorporation (17 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (17 pages) |