Company number 03018224
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address 400 HARROW ROAD, LONDON, W9 2HU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 3
. The most likely internet sites of SUMMERCOMBE OTS NO 31 LIMITED are www.summercombeotsno31.co.uk, and www.summercombe-ots-no-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summercombe Ots No 31 Limited is a Private Limited Company.
The company registration number is 03018224. Summercombe Ots No 31 Limited has been working since 03 February 1995.
The present status of the company is Active. The registered address of Summercombe Ots No 31 Limited is 400 Harrow Road London W9 2hu. . WAITE, Alison Julie is a Secretary of the company. WAITE, Seamus is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Alison Julie Waite
Notified on: 3 February 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Seamus Waite
Notified on: 3 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUMMERCOMBE OTS NO 31 LIMITED Events
09 Mar 2017
Confirmation statement made on 3 February 2017 with updates
07 Jan 2017
Total exemption full accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
13 Nov 2015
Total exemption full accounts made up to 28 February 2015
29 Apr 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 49 more events
10 Apr 1995
Director resigned;new director appointed
10 Apr 1995
Resolutions
-
ELRES ‐
Elective resolution
10 Apr 1995
Resolutions
-
ELRES ‐
Elective resolution
10 Apr 1995
Resolutions
-
ELRES ‐
Elective resolution
29 November 2011
Fixed & floating charge
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2001
Legal charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Mr John Rutter
Description: 1 wexham street stoke poges buckinghamshire.
12 April 2001
Mortgage
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wexham mower services wexham street stoke…
24 September 1999
Legal charge
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 37 bells hill green, stoke poges…