Company NameSummerlea Services Ltd
DirectorsLawrence Adam Philp and Alan John Philp
Company StatusActive
Company Number08096599
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lawrence Adam Philp
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage Bournebridge Lane
Stapleford Abbotts
Romford
RM4 1LU
Director NameMr Alan John Philp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(6 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Fairview Farm Forth Road
Havering-Atte-Bower
Essex
RM14 1PX

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Alan Philp
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,296
Cash£1,098
Current Liabilities£309,994

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

3 December 2020Delivered on: 11 December 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 18 walmer close, romford RM7 8QJ.
Outstanding

Filing History

8 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 102
(3 pages)
11 December 2020Registration of charge 080965990001, created on 3 December 2020 (3 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
8 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 July 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
4 July 2018Notification of Alan Philp as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Director's details changed for Mr Alan John Philp on 7 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Alan John Philp on 7 June 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 December 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
8 December 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Registered office address changed from Oddsit 94 Beehive Lane Grants Hill Ilford IG4 5EG England on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages)
25 June 2013Registered office address changed from Oddsit 94 Beehive Lane Grants Hill Ilford IG4 5EG England on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages)
15 June 2012Appointment of Mr Alan Philp as a director (2 pages)
15 June 2012Appointment of Mr Alan Philp as a director (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)