SUMMIT ACCESSORIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 02458956
Status Active
Incorporation Date 12 January 1990
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 223,999 . The most likely internet sites of SUMMIT ACCESSORIES LIMITED are www.summitaccessories.co.uk, and www.summit-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Summit Accessories Limited is a Private Limited Company. The company registration number is 02458956. Summit Accessories Limited has been working since 12 January 1990. The present status of the company is Active. The registered address of Summit Accessories Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . KIMPTON, Ann Shirley is a Secretary of the company. KIMPTON, Ann Shirley is a Director of the company. KIMPTON, Michael is a Director of the company. Secretary SCOTT, Knut Harry has been resigned. Director ALKHORAYEF, Saad Abdulla Ibrahim has been resigned. Director BRYANT, Andrew Robert has been resigned. Director BRYANT, Andrew Robert has been resigned. Director CATTLE, Paul Robert has been resigned. Director LINI, Ferid Bin Ahmed has been resigned. Director SCOTT, Knut Harry has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
KIMPTON, Ann Shirley
Appointed Date: 26 September 2007

Director
KIMPTON, Ann Shirley
Appointed Date: 26 September 2007
72 years old

Director
KIMPTON, Michael
Appointed Date: 26 September 2007
77 years old

Resigned Directors

Secretary
SCOTT, Knut Harry
Resigned: 26 September 2007

Director
ALKHORAYEF, Saad Abdulla Ibrahim
Resigned: 26 September 2007
Appointed Date: 03 June 1997
72 years old

Director
BRYANT, Andrew Robert
Resigned: 26 September 2007
Appointed Date: 01 January 2004
62 years old

Director
BRYANT, Andrew Robert
Resigned: 03 June 1997
Appointed Date: 01 August 1994
62 years old

Director
CATTLE, Paul Robert
Resigned: 26 September 2007
75 years old

Director
LINI, Ferid Bin Ahmed
Resigned: 26 September 2007
Appointed Date: 03 June 1997
73 years old

Director
SCOTT, Knut Harry
Resigned: 26 September 2007
79 years old

Persons With Significant Control

Mr Michael Kimpton
Notified on: 12 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Shirley Kimpton
Notified on: 12 January 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT ACCESSORIES LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 223,999

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 223,999

...
... and 106 more events
19 Feb 1990
Particulars of mortgage/charge
16 Feb 1990
Particulars of mortgage/charge
23 Jan 1990
Secretary resigned;new secretary appointed

23 Jan 1990
Director resigned;new director appointed

12 Jan 1990
Incorporation

SUMMIT ACCESSORIES LIMITED Charges

22 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Floating charge (all assets)
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 August 2002
Charge of deposit
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £175,000 credited to account…
1 February 2000
Charge over credit balances
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £175,150 together with interest accrued now or…
13 February 1990
Mortgage debenture
Delivered: 19 February 1990
Status: Satisfied on 5 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1990
Mortgage debenture
Delivered: 16 February 1990
Status: Satisfied on 5 June 1997
Persons entitled: Natwest Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…