Company Name4 Summit Ltd
Company StatusActive
Company Number05358923
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Previous NameJO's Drillers Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr George Marin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Holmwood Road
Cheam
Sutton
SM2 7JS
Secretary NameMrs Simona Marin
StatusCurrent
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address109 Holmwood Road
Cheam
Sutton
SM2 7JS
Director NameMr David Kirby
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address50 Endcliffe Hall Avenue
Sheffield
S10 3EL
Director NameMr Callum Robert Rudd
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(16 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Triggs Close
Woking
GU22 0EJ
Secretary NameAngelica Selena Marin
NationalityRomanian
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 Conway Crescent
Greenford
Middlesex
UB6 8JB
Secretary NameMs Simona Gabriela Tatulescu-Cighir
NationalityRomanian
StatusResigned
Appointed10 June 2005(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address185 Grange Road
London
E13 0HA

Location

Registered AddressUnit 3 Brazil Close
Beddington
Croydon
CR0 4XQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1George Marin
100.00%
Ordinary

Financials

Year2014
Net Worth£13,924
Cash£6,943
Current Liabilities£44,024

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
18 October 2022Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
9 June 2022Registered office address changed from 109 Holmwood Road Cheam Sutton SM2 7JS England to Unit 3 Brazil Close Beddington Croydon CR0 4XQ on 9 June 2022 (1 page)
9 June 2022Termination of appointment of Callum Robert Rudd as a director on 15 December 2021 (1 page)
21 February 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 November 2021Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page)
17 February 2021Appointment of Mr Callum Robert Rudd as a director on 17 February 2021 (2 pages)
12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 November 2020Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Notification of David Kirby as a person with significant control on 2 January 2020 (2 pages)
12 November 2020Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr George Marin on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from 16 Vermont Road Sutton SM1 3EQ to 109 Holmwood Road Cheam Sutton SM2 7JS on 11 November 2020 (1 page)
11 November 2020Secretary's details changed for Mrs Simona Marin on 11 November 2020 (1 page)
11 November 2020Appointment of Mr David Kirby as a director on 2 January 2020 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
12 February 2015Secretary's details changed for Mrs Simona Marin on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr George Marin on 12 February 2015 (2 pages)
12 February 2015Secretary's details changed for Mrs Simona Marin on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 253 Garth Road Morden Surrey SM4 4NF to 16 Vermont Road Sutton SM1 3EQ on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr George Marin on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 253 Garth Road Morden Surrey SM4 4NF to 16 Vermont Road Sutton SM1 3EQ on 12 February 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 March 2013Company name changed jo's drillers LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed jo's drillers LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Amended accounts made up to 28 February 2011 (3 pages)
11 May 2012Amended accounts made up to 28 February 2011 (3 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages)
5 November 2010Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages)
5 November 2010Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page)
5 November 2010Director's details changed for George Marin on 1 October 2010 (2 pages)
5 November 2010Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page)
5 November 2010Director's details changed for George Marin on 1 October 2010 (2 pages)
5 November 2010Director's details changed for George Marin on 1 October 2010 (2 pages)
5 November 2010Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for George Marin on 2 October 2009 (2 pages)
12 March 2010Termination of appointment of Simona Tatulescu-Cighir as a secretary (1 page)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of Mrs Simona Marin as a secretary (1 page)
12 March 2010Director's details changed for George Marin on 2 October 2009 (2 pages)
12 March 2010Director's details changed for George Marin on 2 October 2009 (2 pages)
12 March 2010Appointment of Mrs Simona Marin as a secretary (1 page)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of Simona Tatulescu-Cighir as a secretary (1 page)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 09/02/09; full list of members (3 pages)
20 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 09/02/07; full list of members (2 pages)
28 March 2007Return made up to 09/02/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
26 April 2006Return made up to 09/02/06; full list of members (2 pages)
26 April 2006Return made up to 09/02/06; full list of members (2 pages)
28 March 2006New secretary appointed (3 pages)
28 March 2006New secretary appointed (3 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
9 February 2005Incorporation (10 pages)
9 February 2005Incorporation (10 pages)