UKBizDB.co.uk

SUMMERS SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Summers Securities Limited. The company was founded 59 years ago and was given the registration number 00837454. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUMMERS SECURITIES LIMITED
Company Number:00837454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1965
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
720 North Oakhurst Drive, Beverly Hills, United States, 90210

Secretary02 February 2004Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, WD3 5LH

Director08 December 2023Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, WD3 5LH

Director04 August 2016Active
2 Rotherwick Court, Rotherwick Road, London, NW11 7DE

Secretary-Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, WD3 5LH

Director23 August 2016Active
701 Eurotowers, Europort Road, Gibraltar, FOREIGN

Director-Active
1 Rotherwick Court, Rotherwick Road, London, NW11 7DE

Director26 May 2005Active
2 Rotherwick Court, Rotherwick Road, London, NW11 7DE

Director-Active

People with Significant Control

Mrs Paula Marjatta Bowman
Notified on:02 February 2018
Status:Active
Date of birth:July 1949
Nationality:Finnish
Address:1st Floor Sheraton House, Rickmansworth, WD3 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Estate Of Mrs Jacqueline Gershon
Notified on:06 April 2016
Status:Active
Date of birth:April 1922
Nationality:British
Country of residence:England
Address:1 Rotherwick Court, Rotherwick Road, London, England, NW11 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Bowman
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:Gibraltar
Address:701 Eurotowers, Europort Road, Gibraltar, Gibraltar, 00000000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.