About

Registered Number: 05131049
Date of Incorporation: 18/05/2004 (20 years ago)
Company Status: Receivership
Registered Address: 28 Beechcroft Avenue, Golder's Green, London, NW11 8BL,

 

Summerhill Developments Ltd was founded on 18 May 2004 and has its registered office in London, it has a status of "Receivership". We don't know the number of employees at Summerhill Developments Ltd. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 02 July 2012
LQ01 - Notice of appointment of receiver or manager 23 May 2012
3.6 - Abstract of receipt and payments in receivership 03 January 2012
AD01 - Change of registered office address 09 December 2011
AD01 - Change of registered office address 09 December 2011
3.6 - Abstract of receipt and payments in receivership 07 July 2011
3.6 - Abstract of receipt and payments in receivership 07 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 25 February 2010
LQ01 - Notice of appointment of receiver or manager 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 19 September 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
363a - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 2006 Outstanding

N/A

Mortgage debenture 21 March 2006 Outstanding

N/A

Legal charge 21 March 2006 Outstanding

N/A

Charge over deposits 21 March 2006 Outstanding

N/A

Legal charge 09 March 2005 Outstanding

N/A

Debenture 09 March 2005 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.