SUMMIT LODGE MANAGEMENT LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 02375025
Status Active
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUMMIT LODGE MANAGEMENT LIMITED are www.summitlodgemanagement.co.uk, and www.summit-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Lodge Management Limited is a Private Limited Company. The company registration number is 02375025. Summit Lodge Management Limited has been working since 24 April 1989. The present status of the company is Active. The registered address of Summit Lodge Management Limited is 843 Finchley Road London Nw11 8na. . TIMAN, Ezra is a Secretary of the company. GREENWOOD, Jeffrey Michael is a Director of the company. LANDES, Doris is a Director of the company. TARN, Norman is a Director of the company. WONG, Chung Hin is a Director of the company. Secretary FLACK, Derek Bruce Hilliard has been resigned. Secretary HOLCOMBE, Nicholas has been resigned. Secretary MARKESON, Brian Jack has been resigned. Director BENSCHER, Roberta Rita has been resigned. Director BERMAN, Herbert Maurice has been resigned. Director EPPEL, Leonard Cedric has been resigned. Director GOLDSTEIN, Paul Joseph has been resigned. Director MANI, Chidam Gan has been resigned. Director MARKESON, Brian Jack has been resigned. Director PEARS, Clarice Talisman has been resigned. Director PEARSON, Robin Edward has been resigned. Director TWERSKY, Rivka has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TIMAN, Ezra
Appointed Date: 01 June 2008

Director
GREENWOOD, Jeffrey Michael
Appointed Date: 01 October 1993
90 years old

Director
LANDES, Doris
Appointed Date: 01 October 1993
99 years old

Director
TARN, Norman
Appointed Date: 01 October 1993
93 years old

Director
WONG, Chung Hin
Appointed Date: 01 October 1993
92 years old

Resigned Directors

Secretary
FLACK, Derek Bruce Hilliard
Resigned: 22 July 2006
Appointed Date: 04 August 2003

Secretary
HOLCOMBE, Nicholas
Resigned: 08 August 2004
Appointed Date: 01 October 1993

Secretary
MARKESON, Brian Jack
Resigned: 01 October 1993

Director
BENSCHER, Roberta Rita
Resigned: 31 March 1998
Appointed Date: 01 October 1993
82 years old

Director
BERMAN, Herbert Maurice
Resigned: 01 January 2015
Appointed Date: 01 October 1993
100 years old

Director
EPPEL, Leonard Cedric
Resigned: 01 September 2012
Appointed Date: 01 October 1993
97 years old

Director
GOLDSTEIN, Paul Joseph
Resigned: 05 December 2005
Appointed Date: 01 October 1993
70 years old

Director
MANI, Chidam Gan
Resigned: 01 August 1999
Appointed Date: 01 October 1993
94 years old

Director
MARKESON, Brian Jack
Resigned: 11 October 1993
77 years old

Director
PEARS, Clarice Talisman
Resigned: 02 February 2000
Appointed Date: 01 October 1993
91 years old

Director
PEARSON, Robin Edward
Resigned: 01 October 1993
76 years old

Director
TWERSKY, Rivka
Resigned: 11 September 1996
Appointed Date: 01 October 1993
87 years old

SUMMIT LODGE MANAGEMENT LIMITED Events

25 Aug 2016
Confirmation statement made on 30 June 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12

01 Jul 2015
Termination of appointment of Herbert Maurice Berman as a director on 1 January 2015
...
... and 77 more events
16 Jul 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1990
Accounts for a dormant company made up to 30 June 1990

16 Jul 1990
Return made up to 30/06/90; full list of members

15 Feb 1990
Registered office changed on 15/02/90 from: 3 crawford place london W1H 1JB

24 Apr 1989
Incorporation