SUMMIT WAY PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW4 3NE

Company number 02877900
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address 210 HENDON WAY, LONDON, NW4 3NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of SUMMIT WAY PROPERTIES LIMITED are www.summitwayproperties.co.uk, and www.summit-way-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Summit Way Properties Limited is a Private Limited Company. The company registration number is 02877900. Summit Way Properties Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Summit Way Properties Limited is 210 Hendon Way London Nw4 3ne. The company`s financial liabilities are £165.81k. It is £-72.97k against last year. And the total assets are £203.66k, which is £-63.37k against last year. GARFEN, Gerald is a Secretary of the company. GARFEN, David Leon is a Director of the company. GARFEN, Gerald is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director GARFEN, Aron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


summit way properties Key Finiance

LIABILITIES £165.81k
-31%
CASH n/a
TOTAL ASSETS £203.66k
-24%
All Financial Figures

Current Directors

Secretary
GARFEN, Gerald
Appointed Date: 06 December 1993

Director
GARFEN, David Leon
Appointed Date: 06 December 1993
78 years old

Director
GARFEN, Gerald
Appointed Date: 08 December 1993
76 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 06 December 1993
Appointed Date: 06 December 1993

Director
GARFEN, Aron
Resigned: 06 October 1996
Appointed Date: 06 December 1993
111 years old

Persons With Significant Control

Mr David Leon Garfen
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Gerald Garfen
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Maralynne Andrea Garfen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caren Lynn Garfen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT WAY PROPERTIES LIMITED Events

15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 75 more events
25 Jan 1994
Particulars of mortgage/charge

25 Jan 1994
Particulars of mortgage/charge

20 Dec 1993
New director appointed

20 Dec 1993
Secretary resigned;new secretary appointed

06 Dec 1993
Incorporation

SUMMIT WAY PROPERTIES LIMITED Charges

19 October 2004
Mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24A gladstone court anson road cricklewood london.
22 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property 5 barnersbury house, parkhurst road, london…
21 August 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 9 hilton house parkhurst road london.
6 January 2003
Mortgage deed
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Leasehold property known as 55 ashford court ashford road…
30 August 2002
Mortgage deed
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a l/h property 7A hilldrop crescent london.
1 May 2002
Mortgage deed
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 3 kiln place,london NW5 4AJ.
1 March 2002
Mortgage deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 80 rowtock gardens, islington, london.
11 July 2001
Mortgage deed
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Leasehold property k/a 32 cowdenbeath path twyford street…
5 March 2001
Mortgage deed
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The leasehold property known as 33 cowdenboath path twyford…
24 November 2000
Floating charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
12 October 2000
Mortgage
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First floor flat known as 31B aldershot road london NW6 7LF.
8 March 2000
Legal charge
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 53 roderick road london NW3 by…
8 March 2000
Legal charge
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2, 102 brondesbury villas london NW6 the rental income…
13 January 2000
Legal charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The leasehold property known as 24A gladstone court anson…
4 August 1998
Legal charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 marlborough yard london N19 4ND.
4 August 1998
Legal charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 marlborough yard london N19 4ND.
4 August 1998
Legal charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 marlborough road london N19 4ND.
18 April 1997
Legal charge
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Freehold property known as 18-21 marlborough yard, upper…
4 March 1997
Legal charge
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The l/h property being the second floor maisonette at 76…
16 January 1996
Legal charge
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and premises k/a 18-21 marlborough yard upper…
16 January 1996
Deed of set-off
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter to be standing to the credit of…
25 May 1995
Legal charge
Delivered: 10 June 1995
Status: Satisfied on 11 July 1995
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 6 hemstal road london t/no 141843 with…
25 May 1995
Letter of set off
Delivered: 10 June 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any existing account…
17 January 1994
Legal charge
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 45 staverton road london t/no MX368955…
17 January 1994
Debenture
Delivered: 25 January 1994
Status: Satisfied on 26 August 1999
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…