Company NameSurrey Smart Centre Limited
DirectorDavid Harold Mercer
Company StatusActive
Company Number04116579
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Previous NameFairboys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Harold Mercer
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address422 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameBernard William Bader
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressBear Patch Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PP
Director NameAnthony Fredrick George Clutterbuck
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 02 December 2013)
RoleGeneral Manager
Correspondence Address7 Birch Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
Secretary NameBernard William Bader
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressBear Patch Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PP
Secretary NameMaureen Ann Clutterbuck
NationalityBritish
StatusResigned
Appointed01 July 2001(7 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address7 Birch Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitesurreysmartcentre.co.uk
Telephone020 86864030
Telephone regionLondon

Location

Registered Address422 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1David Harold Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£38,592
Cash£20,424
Current Liabilities£101,836

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

5 September 2001Delivered on: 15 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
21 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
17 March 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
17 March 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages)
6 February 2014Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages)
6 February 2014Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages)
6 February 2014Termination of appointment of Maureen Clutterbuck as a secretary (1 page)
6 February 2014Termination of appointment of Anthony Clutterbuck as a director (1 page)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Termination of appointment of Maureen Clutterbuck as a secretary (1 page)
6 February 2014Termination of appointment of Anthony Clutterbuck as a director (1 page)
6 February 2014Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
2 December 2013Termination of appointment of Maureen Clutterbuck as a secretary (1 page)
2 December 2013Termination of appointment of Maureen Clutterbuck as a secretary (1 page)
2 December 2013Termination of appointment of Anthony Clutterbuck as a director (1 page)
2 December 2013Termination of appointment of Anthony Clutterbuck as a director (1 page)
11 September 2013Appointment of Mr David Harold Mercer as a director (2 pages)
11 September 2013Appointment of Mr David Harold Mercer as a director (2 pages)
21 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
21 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (13 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
10 February 2012Annual return made up to 29 November 2011 (12 pages)
10 February 2012Annual return made up to 29 November 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (13 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (13 pages)
20 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
6 January 2009Return made up to 29/11/08; no change of members (4 pages)
6 January 2009Return made up to 29/11/08; no change of members (4 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
8 February 2008Return made up to 29/11/07; full list of members (6 pages)
8 February 2008Return made up to 29/11/07; full list of members (6 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 January 2007Return made up to 29/11/06; full list of members (6 pages)
5 January 2007Return made up to 29/11/06; full list of members (6 pages)
14 February 2006Return made up to 29/11/05; full list of members (6 pages)
14 February 2006Return made up to 29/11/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
20 September 2005Registered office changed on 20/09/05 from: 420 brighton road south croydon surrey CR2 6AN (1 page)
20 September 2005Registered office changed on 20/09/05 from: 420 brighton road south croydon surrey CR2 6AN (1 page)
20 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
7 June 2005Registered office changed on 07/06/05 from: silver waters meadow drive, hoveton norwich norfolk NR12 8UN (1 page)
7 June 2005Registered office changed on 07/06/05 from: silver waters meadow drive, hoveton norwich norfolk NR12 8UN (1 page)
26 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 January 2005Return made up to 29/11/04; full list of members (6 pages)
26 January 2005Return made up to 29/11/04; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 10 lime meadow avenue sanderstead south croydon surrey CR2 9AQ (1 page)
20 October 2004Registered office changed on 20/10/04 from: 10 lime meadow avenue sanderstead south croydon surrey CR2 9AQ (1 page)
29 January 2004Full accounts made up to 30 April 2003 (10 pages)
29 January 2004Full accounts made up to 30 April 2003 (10 pages)
11 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Return made up to 29/11/02; full list of members (6 pages)
17 January 2003Return made up to 29/11/02; full list of members (6 pages)
23 October 2002Full accounts made up to 30 April 2002 (9 pages)
23 October 2002Full accounts made up to 30 April 2002 (9 pages)
20 December 2001Return made up to 29/11/01; full list of members (6 pages)
20 December 2001Return made up to 29/11/01; full list of members (6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned;director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: roland sargent & co 30 engadine close park hill croydon surrey CR0 5UU (1 page)
4 May 2001Registered office changed on 04/05/01 from: roland sargent & co 30 engadine close park hill croydon surrey CR0 5UU (1 page)
23 April 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
23 April 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
4 January 2001Secretary resigned (1 page)
21 December 2000Company name changed fairboys LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed fairboys LIMITED\certificate issued on 22/12/00 (2 pages)
29 November 2000Incorporation (15 pages)
29 November 2000Incorporation (15 pages)