About

Registered Number: 04116579
Date of Incorporation: 29/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 422 Brighton Road, South Croydon, Surrey, CR2 6AN

 

Surrey Smart Centre Ltd was founded on 29 November 2000, it has a status of "Active". Mercer, David Harold, Clutterbuck, Maureen Ann, Bader, Bernard William, Clutterbuck, Anthony Fredrick George are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, David Harold 11 September 2013 - 1
BADER, Bernard William 13 December 2000 01 July 2001 1
CLUTTERBUCK, Anthony Fredrick George 13 December 2000 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CLUTTERBUCK, Maureen Ann 01 July 2001 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 09 September 2014
AA01 - Change of accounting reference date 17 March 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 05 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 11 January 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 December 2001
395 - Particulars of a mortgage or charge 15 September 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
287 - Change in situation or address of Registered Office 04 May 2001
225 - Change of Accounting Reference Date 23 April 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
CERTNM - Change of name certificate 21 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.