Company NameSummer Crossing Management Co. Limited
Company StatusActive
Company Number06025758
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Georgina Marie Perez
StatusCurrent
Appointed15 December 2022(16 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address37 Stanwell New Road
Staines-Upon-Thames
TW18 4HY
Director NameMr Gokhan Bakan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2024(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleScientist
Country of ResidenceEngland
Correspondence Address6 Summer Crossing
Thames Ditton
KT7 0QB
Director NameMr Harishyam Kishore Chandegra
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCamera Man
Country of ResidenceEngland
Correspondence Address5 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Director NameMr Christopher William Brister
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address3 Summer Crossing
Thames Ditton
KT7 0QB
Director NameJames Nicholas Allen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleSecurity Manager
Correspondence Address8 Summer Crossing
Summer Road
Thames Ditton
Surrey
KT7 0QB
Director NameRichard Cecil William Twynam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleSales Manager
Correspondence Address7 Summer Crossing
Summer Road
Thames Ditton
Surrey
KT7 0QB
Director NameJacqueline Walls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleSelf Employed Pet Services
Correspondence Address5 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Director NamePaul Maxwell Hunnisett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 January 2024)
RoleSales Manager
Correspondence Address8 Summer Crossing
Surrey
Thames Ditton
KT7 0QB
Secretary NameGary Peter Fahy
NationalityBritish
StatusResigned
Appointed13 March 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address1 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Director NameGary Peter Fahy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Secretary NameFabrizio Lolleri
StatusResigned
Appointed27 September 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address6 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2DA

Location

Registered Address37 Stanwell New Road
Staines-Upon-Thames
TW18 4HY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£30,085
Cash£4,741
Current Liabilities£1,343

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 December 2016 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(6 pages)
17 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(6 pages)
16 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(6 pages)
3 January 2014Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Paul Maxwell Hunnisett on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Termination of appointment of Jacqueline Walls as a director (1 page)
7 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
7 March 2013Termination of appointment of Jacqueline Walls as a director (1 page)
7 March 2013Appointment of Gary Peter Fahy as a director (2 pages)
7 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
7 March 2013Appointment of Gary Peter Fahy as a director (2 pages)
1 October 2012Termination of appointment of Gary Fahy as a director (1 page)
1 October 2012Appointment of Fabrizio Lolleri as a secretary (2 pages)
1 October 2012Termination of appointment of a secretary (1 page)
1 October 2012Termination of appointment of Gary Fahy as a director (1 page)
1 October 2012Appointment of Fabrizio Lolleri as a secretary (2 pages)
1 October 2012Termination of appointment of a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Appointment of Gary Fahy as a director (2 pages)
28 January 2010Appointment of Gary Fahy as a director (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
12 January 2010Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 January 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 May 2009Appointment terminated secretary graham bartholomew LIMITED (1 page)
20 May 2009Appointment terminated secretary graham bartholomew LIMITED (1 page)
15 May 2009Secretary appointed gary peter fahy (2 pages)
15 May 2009Secretary appointed gary peter fahy (2 pages)
17 February 2009Appointment terminated director james allen (1 page)
17 February 2009Return made up to 12/12/08; full list of members (6 pages)
17 February 2009Appointment terminated director james allen (1 page)
17 February 2009Return made up to 12/12/08; full list of members (6 pages)
21 August 2008Director appointed paul maxwell hunnisett (2 pages)
21 August 2008Director appointed paul maxwell hunnisett (2 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 April 2008Director appointed jacqueline walls (2 pages)
14 April 2008Director appointed jacqueline walls (2 pages)
28 January 2008Return made up to 12/12/07; full list of members (7 pages)
28 January 2008Return made up to 12/12/07; full list of members (7 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
12 December 2006Incorporation (21 pages)
12 December 2006Incorporation (21 pages)