SUMMIT FINANCE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD
Company number 00797143
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
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-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 18,002 . The most likely internet sites of SUMMIT FINANCE LIMITED are www.summitfinance.co.uk, and www.summit-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Summit Finance Limited is a Private Limited Company. The company registration number is 00797143. Summit Finance Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Summit Finance Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . BERGER, Geoffrey David is a Secretary of the company. SIMMONS, Philip Louis is a Director of the company. Director BERGER, Geoffrey David has been resigned. Director COHEN, Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
BERGER, Geoffrey David
Resigned: 31 March 2000
80 years old

Director
COHEN, Harvey
Resigned: 01 November 1999
92 years old

Persons With Significant Control

Cfh Holdings Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

SUMMIT FINANCE LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
05 May 2016
Micro company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18,002

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Nov 2015
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015
...
... and 76 more events
23 Oct 1987
Secretary resigned;new secretary appointed

08 Oct 1987
Director resigned

26 Feb 1987
Registered office changed on 26/02/87 from: 20 john street london WC1N 2DL

15 Nov 1986
Full accounts made up to 31 March 1986

15 Nov 1986
Annual return made up to 13/11/86

SUMMIT FINANCE LIMITED Charges

10 June 1993
Deed of priorities
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies obligations and liabilities whether principal…
30 April 1985
Debenture
Delivered: 11 May 1985
Status: Satisfied on 7 October 1992
Persons entitled: Consolidated Finance Holdings LTD.
Description: Fixed and floating charges over the undertaking and all…
19 January 1984
Letter of set off
Delivered: 23 January 1984
Status: Satisfied
Persons entitled: Duboff Brothers Limited
Description: All credit balances.