South Croydon
Surrey
CR2 6AN
Director Name | Bernard William Bader |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Bear Patch Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Director Name | Anthony Fredrick George Clutterbuck |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 December 2013) |
Role | General Manager |
Correspondence Address | 7 Birch Court Hazel Way Chipstead Surrey CR5 3PJ |
Secretary Name | Bernard William Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Bear Patch Beech Drive Kingswood Tadworth Surrey KT20 6PP |
Secretary Name | Maureen Ann Clutterbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 7 Birch Court Hazel Way Chipstead Surrey CR5 3PJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | surreysmartcentre.co.uk |
---|---|
Telephone | 020 86864030 |
Telephone region | London |
Registered Address | 422 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | David Harold Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,592 |
Cash | £20,424 |
Current Liabilities | £101,836 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
5 September 2001 | Delivered 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 |
---|
28 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
9 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
17 March 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
17 March 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (3 pages) |
6 February 2014 | Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages) |
6 February 2014 | Termination of appointment of Maureen Clutterbuck as a secretary (1 page) |
6 February 2014 | Termination of appointment of Anthony Clutterbuck as a director (1 page) |
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Maureen Clutterbuck as a secretary (1 page) |
6 February 2014 | Termination of appointment of Anthony Clutterbuck as a director (1 page) |
6 February 2014 | Director's details changed for Mr David Harold Mercer on 2 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
2 December 2013 | Termination of appointment of Maureen Clutterbuck as a secretary (1 page) |
2 December 2013 | Termination of appointment of Maureen Clutterbuck as a secretary (1 page) |
2 December 2013 | Termination of appointment of Anthony Clutterbuck as a director (1 page) |
2 December 2013 | Termination of appointment of Anthony Clutterbuck as a director (1 page) |
11 September 2013 | Appointment of Mr David Harold Mercer as a director (2 pages) |
11 September 2013 | Appointment of Mr David Harold Mercer as a director (2 pages) |
21 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
21 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
10 February 2012 | Annual return made up to 29 November 2011 (12 pages) |
10 February 2012 | Annual return made up to 29 November 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (13 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (13 pages) |
20 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
6 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
6 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
8 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
10 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
14 February 2006 | Return made up to 29/11/05; full list of members (6 pages) |
14 February 2006 | Return made up to 29/11/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 420 brighton road south croydon surrey CR2 6AN (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 420 brighton road south croydon surrey CR2 6AN (1 page) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: silver waters meadow drive, hoveton norwich norfolk NR12 8UN (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: silver waters meadow drive, hoveton norwich norfolk NR12 8UN (1 page) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
26 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 10 lime meadow avenue sanderstead south croydon surrey CR2 9AQ (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 10 lime meadow avenue sanderstead south croydon surrey CR2 9AQ (1 page) |
29 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
29 January 2004 | Full accounts made up to 30 April 2003 (10 pages) |
11 January 2004 | Return made up to 29/11/03; full list of members
|
11 January 2004 | Return made up to 29/11/03; full list of members
|
17 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
17 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: roland sargent & co 30 engadine close park hill croydon surrey CR0 5UU (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: roland sargent & co 30 engadine close park hill croydon surrey CR0 5UU (1 page) |
23 April 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
23 April 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
4 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Company name changed fairboys LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed fairboys LIMITED\certificate issued on 22/12/00 (2 pages) |
29 November 2000 | Incorporation (15 pages) |
29 November 2000 | Incorporation (15 pages) |