Summit
New Jersey
07901
Director Name | John Guilfoy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Product Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey 07901 |
Director Name | Jeffry Harpor Stuek |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey 07901 |
Director Name | Nicola Hutton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Jackie Kay Paisley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Green Street Hazlemere Buckinghamshire HP15 7RA |
Secretary Name | Jackie Kay Paisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Green Street Hazlemere Buckinghamshire HP15 7RA |
Director Name | Richard Paisley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Green Street Hazelmere Buckinghamshire HP15 7RA |
Director Name | Philip James Hutton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Mrs Melissa Jane Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | Mr Barnaby William Oswald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Secretary Name | Mrs Melissa Jane Edwards |
---|---|
Status | Resigned |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | on-siteresearch.co.uk |
---|---|
Telephone | 07 747805898 |
Telephone region | Mobile |
Registered Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £286,018 |
Cash | £265,768 |
Current Liabilities | £106,058 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 4 weeks from now) |
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page) |
---|---|
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page) |
1 November 2023 | Appointment of John Guilfoy as a director on 31 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page) |
1 November 2023 | Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 July 2023 | Change of details for The Local Data Company Group Ltd as a person with significant control on 28 February 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 February 2022 | Registered office address changed from 13 - 19 Vine Hill London EC1R 5DW England to 3a Avenue Studios Sydney Close London SW3 6HW on 11 February 2022 (1 page) |
27 October 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 June 2021 | Memorandum and Articles of Association (26 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
30 April 2021 | Statement of capital following an allotment of shares on 26 February 2004
|
22 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Resolutions
|
1 April 2021 | Appointment of Mr Barnaby William Oswald as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Mrs Melissa Jane Edwards as a secretary on 31 March 2021 (2 pages) |
1 April 2021 | Registered office address changed from 38 Green Street Hazlemere Buckinghamshire HP15 7RA to 13 - 19 Vine Hill London EC1R 5DW on 1 April 2021 (1 page) |
1 April 2021 | Cessation of Richard Thomas Jeffrey Paisley as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mrs Melissa Jane Edwards as a director on 31 March 2021 (2 pages) |
1 April 2021 | Cessation of Jackie Kay Paisley as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Jackie Kay Paisley as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Notification of The Local Data Company Group Ltd as a person with significant control on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Richard Paisley as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Jackie Kay Paisley as a director on 31 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Director's details changed for Richard Paisley on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Jackie Kay Paisley on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Richard Paisley on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jackie Kay Paisley on 26 February 2010 (2 pages) |
30 June 2009 | Appointment terminated director nicola hutton (1 page) |
30 June 2009 | Appointment terminated director philip hutton (1 page) |
30 June 2009 | Appointment terminated director philip hutton (1 page) |
30 June 2009 | Appointment terminated director nicola hutton (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
13 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Return made up to 26/02/08; full list of members (5 pages) |
23 May 2008 | Return made up to 26/02/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
12 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 5 mill road marlow buckinghamshire SL7 1PX (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 5 mill road marlow buckinghamshire SL7 1PX (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (20 pages) |
26 February 2004 | Incorporation (20 pages) |