SUMMIT FURNITURE (EUROPE) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0AD

Company number 01885478
Status Active
Incorporation Date 12 February 1985
Company Type Private Limited Company
Address MICHAEL LEONG AND COMPANY, 43 OVERSTONE ROAD, LONDON, W6 0AD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SUMMIT FURNITURE (EUROPE) LIMITED are www.summitfurnitureeurope.co.uk, and www.summit-furniture-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Furniture Europe Limited is a Private Limited Company. The company registration number is 01885478. Summit Furniture Europe Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of Summit Furniture Europe Limited is Michael Leong and Company 43 Overstone Road London W6 0ad. . SIEBERTS, Jane is a Secretary of the company. PARKER, Patricia is a Director of the company. SIEBERTS, Jane is a Director of the company. Secretary SIEBERTS, Ruth Franklin has been resigned. Secretary WHITEHEAD, Jeffrey has been resigned. Director SIEBERTS, Ruth Franklin has been resigned. Director SIEBERTS, William Lee has been resigned. Director SUTHERLAND, David Franklin has been resigned. Director WHITEHEAD, Jeffrey has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SIEBERTS, Jane
Appointed Date: 07 March 2001

Director
PARKER, Patricia
Appointed Date: 14 September 2011
64 years old

Director
SIEBERTS, Jane
Appointed Date: 07 March 2001
74 years old

Resigned Directors

Secretary
SIEBERTS, Ruth Franklin
Resigned: 15 July 1995

Secretary
WHITEHEAD, Jeffrey
Resigned: 07 March 2001
Appointed Date: 15 July 1996

Director
SIEBERTS, Ruth Franklin
Resigned: 15 July 1995
101 years old

Director
SIEBERTS, William Lee
Resigned: 28 February 2011
101 years old

Director
SUTHERLAND, David Franklin
Resigned: 12 February 1992
78 years old

Director
WHITEHEAD, Jeffrey
Resigned: 07 March 2001
Appointed Date: 15 July 1996
78 years old

SUMMIT FURNITURE (EUROPE) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
03 Oct 1986
Registered office changed on 03/10/86 from: 1 chesterfield street mayfair london W1X 7HG

15 Apr 1985
Company name changed\certificate issued on 15/04/85
15 Apr 1985
Company name changed\certificate issued on 15/04/85
12 Feb 1985
Incorporation
12 Feb 1985
Incorporation

SUMMIT FURNITURE (EUROPE) LIMITED Charges

26 July 2002
Deed of rent deposit
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £23,529.38.
2 April 1996
Deed of charge over credit balances
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
29 December 1993
Debenture
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…