Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SUMMIT GROUP LIMITED
Company Information for

THE SUMMIT GROUP LIMITED

5 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG,
Company Registration Number
02231277
Private Limited Company
Active

Company Overview

About The Summit Group Ltd
THE SUMMIT GROUP LIMITED was founded on 1988-03-16 and has its registered office in London. The organisation's status is listed as "Active". The Summit Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SUMMIT GROUP LIMITED
 
Legal Registered Office
5 CLOISTERS HOUSE
8 BATTERSEA PARK ROAD
LONDON
SW8 4BG
Other companies in SW8
 
Filing Information
Company Number 02231277
Company ID Number 02231277
Date formed 1988-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB365408740  
Last Datalog update: 2024-01-05 08:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUMMIT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SUMMIT GROUP LIMITED
The following companies were found which have the same name as THE SUMMIT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Summit Group of Professionals Inc. 1649 BARRINGTON STREET SUITE 500 BOX 338 HALIFAX Nova Scotia B3J2N7 Dissolved Company formed on the 1987-02-16
The Summit Group Business Consultants Ltd 1055 W HASTINGS ST Vancouver British Columbia BC V6E 2E9 Active
THE SUMMIT GROUP HOLDINGS, LLC ATTN: HAL MCINTYRE 63 WALL STREET, 19TH FLOOR NEW YORK NY 10005 Active Company formed on the 2000-01-10
THE SUMMIT GROUP, INC. 7037 S. Valdai St Aurora CO 80016 Voluntarily Dissolved Company formed on the 1991-05-15
The Summit Group Limited Liability Co. 9758 Ashleigh Ln Highlands Ranch CO 80126 Delinquent Company formed on the 2013-05-20
The Summit Group Unlimited, Inc. 100 Fillmore St 5th Floor Denver CO 80206 Good Standing Company formed on the 2008-11-07
The Summit Group, LLC 2120 Willow Ln Lakewood CO 80215 Good Standing Company formed on the 2007-08-22
THE SUMMIT GROUP OF OREGON LLC 6446 FAIRVIEW AVE SE STE 140 SALEM OR 97302 Active Company formed on the 1999-06-07
The Summit Group, LLC 203 W 15TH AVENUE UNIT 107 ANCHORAGE AK 99501 Good Standing Company formed on the 2015-02-17
THE SUMMIT GROUP NW, LTD 19528 12TH AVE NE SHORELINE WA 98155 Dissolved Company formed on the 2001-03-23
THE SUMMIT GROUP, L.L.C. 920 RAILROAD AVE PO BOX 580 SHELTON WA 98584 Dissolved Company formed on the 2002-04-19
THE SUMMIT GROUP COLLECTIVE 600 STEWART ST STE 1200 SEATTLE WA 98101 Dissolved Company formed on the 2013-02-26
THE SUMMIT GROUP HOMES PLLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2013-11-20
The Summit Group, LLC 2884 Ravenhill Circle Highlands Ranch CO 80126 Voluntarily Dissolved Company formed on the 2005-03-23
The Summit Group 11811 Elkhead Range Road Littleton CO 80127 Delinquent Company formed on the 2006-02-02
The Summit Group, LLC 19 Newby Drive Hampton VA 23666 Active Company formed on the 2015-07-23
The Summit Group (USA) LLC 35560 Upper Aspen Lane Pine CO 80470 Voluntarily Dissolved Company formed on the 2006-11-30
The Summit Group USA, Inc. 6086 S Filbert Ct. Littleton CO 80121 Voluntarily Dissolved Company formed on the 2006-04-13
THE SUMMIT GROUP INTERNATIONAL INC. Ontario Dissolved
THE SUMMIT GROUP, LLC 264 VILLAGE BLVD SUITE 201 INCLINE VILLAGE NV 89451 Permanently Revoked Company formed on the 2002-06-04

Company Officers of THE SUMMIT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Company Secretary 1998-12-31
SIMON JAMES KNEVETT BARRATT
Director 1991-12-27
CHRISTOPHER NEIL HUNTER GORDON
Director 1991-12-27
BARRY LAWRENCE SACK
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHNSTONE
Director 1991-12-27 1999-01-15
PHILIP PYMAN RALPH
Director 1991-12-27 1999-01-15
MICHAEL CRAIG STODDART
Director 1991-12-27 1999-01-15
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1991-12-27 1998-12-31
ALAN EUSTACE LEESMITH
Director 1992-06-19 1995-06-01
JONATHAN PETER BAKER
Director 1991-12-27 1994-02-09
DEREK ANTHONY NEWMAN
Director 1991-12-27 1993-10-19
LAURENCE MALCOLM SILMAN
Director 1991-12-27 1993-03-31
JOHN ANTHONY TOMPKINS
Director 1991-12-27 1993-03-01
SIMON ANDREW WEINSTOCK
Director 1991-12-27 1992-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT MEDIX UK LIMITED Company Secretary 2008-07-14 CURRENT 1999-12-29 Active
SIMON JAMES KNEVETT BARRATT THE THORNBURY RADIOSURGERY CENTRE LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Company Secretary 2007-03-12 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT MEDICAL EQUIPMENT SOLUTIONS LIMITED Company Secretary 2004-02-16 CURRENT 2004-01-16 Active
SIMON JAMES KNEVETT BARRATT DZGB LTD Company Secretary 1998-12-31 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT LEISURE SOLUTIONS LIMITED Company Secretary 1998-12-31 CURRENT 1997-02-06 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Company Secretary 1998-12-31 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SPRINGTIME SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-11-23 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT WASTE TO ENERGY LIMITED Company Secretary 1998-12-31 CURRENT 1998-01-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Company Secretary 1998-12-31 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Company Secretary 1998-12-31 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Company Secretary 1998-12-31 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Company Secretary 1998-12-31 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1987-07-22 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Company Secretary 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT BOOKING LIVE SOFTWARE LTD Director 2016-12-06 CURRENT 2014-04-25 Active
SIMON JAMES KNEVETT BARRATT T-PLAN LIMITED Director 2009-09-03 CURRENT 1999-03-03 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Director 2007-01-11 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Director 1998-04-01 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON TENNYSON LIMITED Director 2015-06-30 CURRENT 1998-03-10 Active
CHRISTOPHER NEIL HUNTER GORDON PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER NEIL HUNTER GORDON SERAPHIM CAPITAL (GP) LIMITED Director 2006-06-12 CURRENT 2006-06-09 Dissolved 2017-04-11
CHRISTOPHER NEIL HUNTER GORDON DZGB LTD Director 2001-09-28 CURRENT 1996-03-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY (EPSOM) LIMITED Director 2001-09-28 CURRENT 1995-09-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON RESOURCES FOR AUTISM Director 2000-05-22 CURRENT 1997-02-28 Active
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO.32) LIMITED Director 1998-12-23 CURRENT 1997-04-08 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON OPTIONFUTURE LIMITED Director 1998-12-23 CURRENT 1992-05-13 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO 31) LIMITED Director 1998-12-23 CURRENT 1997-06-13 Active
CHRISTOPHER NEIL HUNTER GORDON BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT ASSET MANAGEMENT LIMITED Director 1997-01-24 CURRENT 1992-03-02 Active
CHRISTOPHER NEIL HUNTER GORDON ZIANI'S LIMITED Director 1995-11-27 CURRENT 1984-05-15 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL SERVICES LIMITED Director 1991-12-07 CURRENT 1973-04-30 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
BARRY LAWRENCE SACK BRIGHTHAND LIMITED Director 1999-01-27 CURRENT 1998-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-27CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 5 Cloisters House 8 Battersea Park Road London England
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG United Kingdom
2022-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/22 FROM 10 Cloisters House 8 Battersea Park Road London SW8 4BG
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-26CH01Director's details changed for Barry Lawrence Sack on 2018-01-26
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 7343303.7
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 7343303.7
2015-12-27AR0127/12/15 ANNUAL RETURN FULL LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 7343303.7
2014-12-27AR0127/12/14 ANNUAL RETURN FULL LIST
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 7343303.7
2013-12-27AR0127/12/13 ANNUAL RETURN FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-27AR0127/12/12 ANNUAL RETURN FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-28AR0127/12/11 ANNUAL RETURN FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-29AR0127/12/10 ANNUAL RETURN FULL LIST
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-29AR0127/12/09 ANNUAL RETURN FULL LIST
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-30363aReturn made up to 27/12/08; full list of members
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-28363aReturn made up to 27/12/07; full list of members
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS
2007-01-02363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-28363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-05363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-11-28RES13RE LOAN 10/11/03
2003-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-05AUDAUDITOR'S RESIGNATION
2001-12-28363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-06363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-11-30SRES01ADOPTARTICLES24/11/99
1999-11-30122CONVE 24/11/99
1999-11-30SRES13REDES SHARES 24/11/99
1999-09-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288bSECRETARY RESIGNED
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288bDIRECTOR RESIGNED
1999-01-13363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-06SRES01ALTER MEM AND ARTS 30/10/98
1998-11-06123£ NC 29580180/70702681 30/10/98
1998-11-06SRES04NC INC ALREADY ADJUSTED 30/10/98
1998-11-06SRES16REDEMPTION OF SHARES 30/10/98
1998-11-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-07-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-06-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1998-06-01WRES01ALTER MEM AND ARTS 17/04/98
1998-06-01WRES02REREG PLC-PRI 17/04/98
1998-06-01MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-06-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1998-03-23SRES01ADOPT MEM AND ARTS 19/03/98
1998-03-23ORES04£ NC 29580000/29580180 19/
1998-03-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98
1998-01-13363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-07-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THE SUMMIT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SUMMIT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 1999-07-12 Outstanding THE UNITED BANK OF KUWAIT PLC
ASSIGNMENT 1990-07-17 Satisfied ANGLO GROUP PLC
Intangible Assets
Patents
We have not found any records of THE SUMMIT GROUP LIMITED registering or being granted any patents
Domain Names

THE SUMMIT GROUP LIMITED owns 1 domain names.

summit-group.co.uk  

Trademarks
We have not found any records of THE SUMMIT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SUMMIT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as THE SUMMIT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SUMMIT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SUMMIT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SUMMIT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.