About

Registered Number: FC021142
Date of Incorporation: 21/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Sommerville House, Phillips Street, St Helier, Jersey, JE4 9NU

 

Summit Hotels Ltd was setup in 1998, it's status at Companies House is "Active". There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Yakdhan 29 March 2003 - 1

Filing History

Document Type Date
OSCH03 - Change of details of a director of an overseas company 30 April 2019
OSCH02 - Return by an overseas company for change of company particulars 30 April 2019
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 17 February 2017
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
AA - Annual Accounts 07 June 2016
MR05 - N/A 04 September 2015
AA - Annual Accounts 27 July 2015
MR05 - N/A 24 July 2015
MR05 - N/A 24 June 2015
MR05 - N/A 24 June 2015
MR05 - N/A 24 June 2015
OSCH02 - Return by an overseas company for change of company particulars 11 June 2015
AA - Annual Accounts 14 April 2014
MR05 - N/A 22 November 2013
MR05 - N/A 02 November 2013
MR05 - N/A 02 November 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 03 February 2011
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 15 January 2008
AA - Annual Accounts 15 December 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 17 November 2006
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 16 November 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 25 April 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 04 February 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 04 January 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 04 January 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 04 January 2005
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 04 January 2005
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 03 March 2003
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 23 February 2000
BR1-PAR - N/A 15 June 1998
BR1-PAR - N/A 15 June 1998
BR1-BCH - N/A 15 June 1998
BR1 - Return delivered for registration of a branch of an oversea company 15 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2008 Fully Satisfied

N/A

Legal charge 04 February 2008 Fully Satisfied

N/A

Legal charge 04 February 2008 Fully Satisfied

N/A

Debenture 10 January 2008 Fully Satisfied

N/A

Charge over documents 19 May 2006 Fully Satisfied

N/A

Supplemental deed 08 May 2006 Fully Satisfied

N/A

Legal charge 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.