Maple Road
Surbiton
KT6 4AG
Secretary Name | Mr Gordon Daniel Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Maple Works Maple Road Surbiton KT6 4AG |
Director Name | Ms Sharon Elaine Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 73 Maple Works Maple Road Surbiton KT6 4AG |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Sharon Elaine Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Librarian |
Correspondence Address | 5b Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Dorian Kitt Logan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nicholson Mews Scope Way Kingston Upon Thames Surrey KT1 2TS |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Website | www.ukcentric.com/ |
---|---|
Telephone | 020 83994920 |
Telephone region | London |
Registered Address | 73 Maple Works Maple Road Surbiton KT6 4AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
100 at £1 | Gordon Daniel Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,265 |
Cash | £36,802 |
Current Liabilities | £18,073 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Registered office address changed from Unit 34 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL to Suite 5, Claremont House 22-24 Claremont Road Surbiton KT6 4QU on 10 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Director's details changed for Ms Sharon Elaine Gibson on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Ms Sharon Elaine Gibson on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Gordon Daniel Smith on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Gordon Daniel Smith on 21 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Director's details changed for Mr Gordon Daniel Smith on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Ms Sharon Elaine Gibson on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Secretary's details changed for Mr Gordon Daniel Smith on 17 January 2011 (1 page) |
17 January 2012 | Secretary's details changed for Mr Gordon Daniel Smith on 17 January 2011 (1 page) |
17 January 2012 | Director's details changed for Ms Sharon Elaine Gibson on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Mr Gordon Daniel Smith on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 15 Arlington Road Surbiton Surrey KT6 6BW on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 15 Arlington Road Surbiton Surrey KT6 6BW on 17 January 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Secretary's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Sharon Elaine Gibson on 14 January 2010 (2 pages) |
2 May 2010 | Secretary's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Sharon Elaine Gibson on 14 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
7 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
9 October 2003 | Company name changed smith logan associates LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed smith logan associates LIMITED\certificate issued on 09/10/03 (2 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 July 2002 | Company name changed smith logan LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed smith logan LIMITED\certificate issued on 24/07/02 (2 pages) |
26 June 2002 | Company name changed midsummer's eve LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed midsummer's eve LIMITED\certificate issued on 26/06/02 (2 pages) |
17 June 2002 | Company name changed ukcentric LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed ukcentric LIMITED\certificate issued on 17/06/02 (2 pages) |
7 January 2002 | Return made up to 14/01/02; full list of members
|
7 January 2002 | Return made up to 14/01/02; full list of members
|
15 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 May 2001 | Full accounts made up to 31 January 2001 (7 pages) |
23 May 2001 | Full accounts made up to 31 January 2001 (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2001 | Return made up to 14/01/01; full list of members
|
8 December 2000 | Ad 06/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2000 | Ad 06/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 20 cottage grove surbiton surrey KT6 4JH (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 20 cottage grove surbiton surrey KT6 4JH (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
14 January 2000 | Incorporation (16 pages) |
14 January 2000 | Incorporation (16 pages) |