SUMMIT PROPERTY (EPSOM) LIMITED

SUMMIT PROPERTY (EPSOM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUMMIT PROPERTY (EPSOM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUMMIT PROPERTY (EPSOM) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SUMMIT PROPERTY (EPSOM) LIMITED located?

    Registered Office Address
    10 Cloisters House
    8 Battersea Park Road
    SW8 4BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT PROPERTY (EPSOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUERMIC LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for SUMMIT PROPERTY (EPSOM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SUMMIT PROPERTY (EPSOM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUMMIT PROPERTY (EPSOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2014

    Statement of capital on Sep 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of SUMMIT PROPERTY (EPSOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Simon James Knevett
    31 Dalebury Road
    SW17 7HQ London
    Secretary
    31 Dalebury Road
    SW17 7HQ London
    British25864760003
    BARRATT, Simon James Knevett
    31 Dalebury Road
    SW17 7HQ London
    Director
    31 Dalebury Road
    SW17 7HQ London
    EnglandBritishCompany Director25864760003
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritishManaging Director1802880002
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Secretary
    7 Byam Street
    SW6 2RB London
    British32571030001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    AUDEN, Crispin Jeremy
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    Director
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    United KingdomBritishChartered Surveyor52311130001
    BURKITT, Alan Martin
    Riverside Cottage 21 High Street
    Shepreth
    SG8 6PP Royston
    Hertfordshire
    Director
    Riverside Cottage 21 High Street
    Shepreth
    SG8 6PP Royston
    Hertfordshire
    BritishChartered Surveyor57346810001
    CHAMBERLAIN, Charles Edwick
    76 Abinger Road
    W4 1EX London
    Director
    76 Abinger Road
    W4 1EX London
    BritishChartered Surveyor52311560002
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Does SUMMIT PROPERTY (EPSOM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Sep 27, 2002
    Delivered On Oct 15, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £50,000 credited to account designation 30847737 and any addition to the said deposit and any deposit or account of any other currency or description.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    Mortgage and assignment
    Created On Sep 27, 2002
    Delivered On Oct 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreements for the purchase of the properties identified. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 27, 2002
    Delivered On Oct 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 and 22B upper high street epsom (t/no: SY380703) land to the north of depot road (t/no: SY681129) and land to the rear of 24 upper high street epsom. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    Debenture
    Created On Sep 27, 2002
    Delivered On Oct 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    Charge of whole
    Created On May 29, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    The payment of £200,000 by the company to the chargee under an agreement dated 13 november 1997
    Short particulars
    16 and 18 upper high street epsom t/n SY500583.
    Persons Entitled
    • Lescren Holdings Limited
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1996
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    16 and 18 upper high street epsom.
    Persons Entitled
    • The United Bank of Kuwait
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 11, 1996
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under trhe terms of the charge
    Short particulars
    Byway of first floating charge all the undertaking and assets of the company whatsoever and whaeresoever both present and future.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over rental deposit account
    Created On Jan 11, 1996
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal charge all monies now or hereafter standing to the credit of the company's account with the bank designated "summit property (epsom) limited rent account" numbered 01570536. see the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0