Company NameSzerelmey Limited
Company StatusActive
Company Number01948091
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neil John Maceachin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(21 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Antonio Buffa
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 2013(27 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleEstimating Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Peter James McColm
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(29 years, 7 months after company formation)
Appointment Duration9 years
RoleContracts Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMs Tamsin Pickeral
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Development And Marketing
Country of ResidenceEngland
Correspondence Address369 Kennington Lane Vauxhall
London
SE11 5QY
Director NameMr Wayne Ian McIntyre
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Peter Robert Wilby
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane Vauxhall
London
SE11 5QY
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameJohn Sinclair Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Chevening Road
Greenwich
London
SE10 0LB
Director NamePaul David Coleman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence Address19 Larkhill
Bexhill On Sea
East Sussex
TN40 1QZ
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Devonport Road
Tanboers Kloof
Cape Town
8000
Secretary NameMichael Courtenay Charles
NationalityBritish
StatusResigned
Appointed20 March 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address369 Kennington Lane
London
Director NameMr Andrew Robert Whiterod
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(11 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Churchill Road
Horton Kirby
Dartford
Kent
DA4 9DP
Director NameMichael Calcott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleEstimating Director
Country of ResidenceUnited Kingdom
Correspondence Address46b Pickford Road
Bexley Heath
Kent
DA7 4AQ
Director NameMr Mark Nicholas Chivers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 74 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameMr Darren Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(11 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 25 January 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Secretary NameMichael John Harrop
NationalityBritish
StatusResigned
Appointed24 February 1998(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Director NameNeil John Maceachin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2000)
RoleSurveyor
Correspondence AddressThe Ridge Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameMichael John Harrop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Secretary NamePaul John Wisdom
StatusResigned
Appointed01 June 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2016(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2020)
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitewww.szerelmey.com
Email address[email protected]
Telephone020 77359995
Telephone regionLondon

Location

Registered Address369 Kennington Lane
Vauxhall
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£8,516,172
Gross Profit£1,612,929
Net Worth£847,518
Cash£586,108
Current Liabilities£1,915,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

9 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 December 1997Delivered on: 7 January 1998
Satisfied on: 3 July 2003
Persons entitled: Arbuthnot Latham & Co Limited

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.
Fully Satisfied
21 March 1997Delivered on: 2 April 1997
Satisfied on: 15 August 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
6 March 1997Delivered on: 13 March 1997
Satisfied on: 5 July 2011
Persons entitled: Seacon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
30 October 1989Delivered on: 10 November 1989
Satisfied on: 15 August 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (24 pages)
18 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
23 February 2023Termination of appointment of Darren Moore as a director on 25 January 2023 (1 page)
23 February 2023Appointment of Mr Peter Robert Wilby as a director on 25 January 2023 (2 pages)
19 October 2022Full accounts made up to 31 December 2021 (25 pages)
13 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (25 pages)
19 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
15 September 2020Termination of appointment of Springfield Secretaries Ltd. as a secretary on 11 September 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (20 pages)
24 July 2019Appointment of Ms Tamsin Pickeral as a director on 22 July 2019 (2 pages)
24 July 2019Appointment of Mr Wayne Ian Mcintyre as a director on 22 July 2019 (2 pages)
16 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Director's details changed for Mr Neil John Maceachin on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Neil John Maceachin on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Darren Moore on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Darren Moore on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 February 2017Registration of charge 019480910005, created on 9 February 2017 (6 pages)
13 February 2017Registration of charge 019480910005, created on 9 February 2017 (6 pages)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500,100
(6 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500,100
(6 pages)
20 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
20 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
20 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
20 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 500,100
(5 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 500,100
(5 pages)
16 April 2015Appointment of Mr Peter James Mccolm as a director on 14 April 2015 (2 pages)
16 April 2015Appointment of Mr Peter James Mccolm as a director on 14 April 2015 (2 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500,100
(5 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500,100
(5 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 February 2013Appointment of Mr Antonio Buffa as a director (2 pages)
1 February 2013Appointment of Mr Antonio Buffa as a director (2 pages)
2 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 500,100
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 500,100
(3 pages)
6 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 450,100
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 450,100
(3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
24 May 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
9 June 2010Termination of appointment of Michael Harrop as a secretary (1 page)
9 June 2010Appointment of Paul John Wisdom as a secretary (1 page)
9 June 2010Appointment of Paul John Wisdom as a secretary (1 page)
9 June 2010Termination of appointment of Michael Harrop as a secretary (1 page)
5 May 2010Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Darren Moore on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Darren Moore on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Darren Moore on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Neil John Maceachin on 1 January 2010 (2 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
23 July 2009Memorandum of capital dated 23/07/09 (1 page)
23 July 2009Memorandum of capital dated 23/07/09 (1 page)
23 July 2009Solvency statement dated 08/07/09 (1 page)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2009Solvency statement dated 08/07/09 (1 page)
3 July 2009Appointment terminated director paul coleman (1 page)
3 July 2009Appointment terminated director paul coleman (1 page)
3 July 2009Appointment terminated director michael harrop (1 page)
3 July 2009Appointment terminated director andrew whiterod (1 page)
3 July 2009Appointment terminated director mark chivers (1 page)
3 July 2009Appointment terminated director michael harrop (1 page)
3 July 2009Appointment terminated director andrew whiterod (1 page)
3 July 2009Appointment terminated director mark chivers (1 page)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
18 April 2008Return made up to 10/04/08; full list of members (5 pages)
18 April 2008Return made up to 10/04/08; full list of members (5 pages)
21 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
21 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
17 May 2007Return made up to 10/04/07; change of members (9 pages)
17 May 2007Return made up to 10/04/07; change of members (9 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
4 May 2006Return made up to 10/04/06; full list of members (8 pages)
4 May 2006Return made up to 10/04/06; full list of members (8 pages)
2 May 2006Full accounts made up to 31 December 2005 (16 pages)
2 May 2006Full accounts made up to 31 December 2005 (16 pages)
16 September 2005Full accounts made up to 31 December 2004 (15 pages)
16 September 2005Full accounts made up to 31 December 2004 (15 pages)
11 May 2005Return made up to 10/04/05; full list of members (8 pages)
11 May 2005Return made up to 10/04/05; full list of members (8 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Return made up to 10/04/04; full list of members (8 pages)
5 May 2004Return made up to 10/04/04; full list of members (8 pages)
11 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Return made up to 10/04/03; full list of members (8 pages)
2 May 2003Return made up to 10/04/03; full list of members (8 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 June 2002Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page)
16 June 2002Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
25 April 2000Return made up to 10/04/00; full list of members (8 pages)
14 April 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
14 April 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1999Full accounts made up to 31 December 1998 (15 pages)
18 March 1999Full accounts made up to 31 December 1998 (15 pages)
5 November 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 April 1998Return made up to 10/04/98; no change of members (7 pages)
29 April 1998Return made up to 10/04/98; no change of members (7 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
21 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
21 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Full accounts made up to 30 June 1996 (5 pages)
20 November 1996Full accounts made up to 30 June 1996 (5 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
16 August 1996Return made up to 10/04/96; no change of members (6 pages)
16 August 1996Return made up to 10/04/96; no change of members (6 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
3 July 1995Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BH (1 page)
3 July 1995Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BH (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
11 October 1994Return made up to 10/04/94; full list of members (7 pages)
13 March 1994Return made up to 10/04/93; full list of members (7 pages)
10 March 1994Full accounts made up to 30 June 1993 (10 pages)
7 May 1993Full accounts made up to 30 June 1992 (9 pages)
7 October 1992Full accounts made up to 30 June 1991 (12 pages)
15 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
23 September 1991Amended full accounts made up to 30 June 1990 (13 pages)
6 September 1991Full accounts made up to 30 June 1990 (26 pages)
8 July 1991Return made up to 31/12/90; full list of members (7 pages)
27 February 1991Company name changed south east stone (london) limite d\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed south east stone (london) limite d\certificate issued on 28/02/91 (2 pages)
14 November 1990Director resigned;new director appointed (2 pages)
14 November 1990Full accounts made up to 30 June 1989 (30 pages)
19 October 1990Director resigned (4 pages)
5 July 1990Director resigned (2 pages)
15 May 1990New director appointed (4 pages)
4 April 1990Return made up to 31/12/89; full list of members (4 pages)
5 January 1990Accounting reference date shortened from 31/12 to 30/03 (1 page)
5 December 1989Director resigned (2 pages)
10 November 1989Particulars of mortgage/charge (3 pages)
3 November 1989Company name changed london stone LIMITED\certificate issued on 06/11/89 (2 pages)
3 November 1989Company name changed london stone LIMITED\certificate issued on 06/11/89 (2 pages)
26 October 1989Particulars of contract relating to shares (4 pages)
26 October 1989Particulars of contract relating to shares (4 pages)
25 October 1989New secretary appointed;director resigned;new director appointed (2 pages)
23 October 1989Wd 17/10/89 ad 27/09/89--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
20 October 1989New director appointed (6 pages)
17 October 1989Director resigned (4 pages)
16 October 1989Nc inc already adjusted (1 page)
16 October 1989Nc inc already adjusted (1 page)
16 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1989Return made up to 31/12/88; full list of members (9 pages)
14 August 1989Full accounts made up to 31 December 1987 (15 pages)
7 March 1989Director resigned;new director appointed (4 pages)
23 February 1988Registered office changed on 23/02/88 from: 27-29 queen anne st london W1M oda (1 page)
23 February 1988Return made up to 31/12/87; full list of members (4 pages)
28 January 1988Full accounts made up to 31 December 1986 (13 pages)
30 October 1987Director resigned (4 pages)
17 July 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 July 1986Company name changed multinoble LIMITED\certificate issued on 14/07/86 (2 pages)
25 June 1986Registered office changed on 25/06/86 from: po box 207 128 queen victoria street london EC4P 4JX (5 pages)
25 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
18 September 1985Incorporation (12 pages)
18 September 1985Incorporation (12 pages)