Company NameSzerelmey (International) Limited
DirectorsGordon Carel Verhoef and Celia Rosa Verhoef
Company StatusActive
Company Number02611643
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Previous NameGoarch Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameGordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2009(17 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMrs Celia Rosa Verhoef
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleHomemaker And Director Of Companies
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1991(5 days after company formation)
Appointment Duration19 years, 10 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameJohn Sinclair Taylor
NationalityBritish
StatusResigned
Appointed21 May 1991(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1996)
RoleFinancial Administration
Correspondence Address21 Chevening Road
Greenwich
London
SE10 0LB
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(4 years, 6 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(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address369 Kennington Lane
London
Secretary NameMichael John Harrop
NationalityBritish
StatusResigned
Appointed24 February 1998(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressLittle Orchard High Street
Butleigh
Glastonbury
Somerset
BA6 8SY
Director NameMr Earl August Krause
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2009(17 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 December 2020)
RoleDirector Building Restoration
Country of ResidenceSouth Africa
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NamePaul David Coleman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 2010)
RoleQuantity Surveyor
Correspondence Address19 Larkhill
Bexhill On Sea
East Sussex
TN40 1QZ
Director NameMr Andrew Robert Whiterod
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Secretary NameMr Paul Wisdom
StatusResigned
Appointed01 January 2012(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 January 2016)
RoleCompany Director
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Darren Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(26 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House, 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2016(24 years, 8 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
Net Worth£631,991
Cash£76,297
Current Liabilities£15,226

Accounts

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

Returns

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

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
7 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
6 October 2022Termination of appointment of Darren Moore as a director on 6 October 2022 (1 page)
20 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
22 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
15 December 2020Termination of appointment of Earl August Krause as a director on 15 December 2020 (1 page)
14 September 2020Appointment of Mrs Celia Rose Verhoef as a director on 9 September 2020 (2 pages)
14 September 2020Termination of appointment of Springfield Secretaries Limited as a secretary on 11 September 2020 (1 page)
16 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
25 September 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 June 2017Appointment of Mr Darren Moore as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Darren Moore as a director on 6 June 2017 (2 pages)
11 April 2017Director's details changed for Gordon Carel Verhoef on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Director's details changed for Mr Earl August Krause on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Gordon Carel Verhoef on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Earl August Krause on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 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 450,003
(5 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 450,003
(5 pages)
21 January 2016Termination of appointment of Paul Wisdom as a secretary on 18 January 2016 (1 page)
21 January 2016Appointment of Springfield Secretaries Limited as a secretary on 18 January 2016 (2 pages)
21 January 2016Appointment of Springfield Secretaries Limited as a secretary on 18 January 2016 (2 pages)
21 January 2016Termination of appointment of Paul Wisdom as a secretary on 18 January 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 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 450,003
(4 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 450,003
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 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 450,003
(4 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 450,003
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Termination of appointment of Andrew Whiterod as a director (1 page)
5 September 2012Termination of appointment of Andrew Whiterod as a director (1 page)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Michael Harrop as a secretary (1 page)
10 January 2012Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages)
10 January 2012Appointment of Mr Paul Wisdom as a secretary (1 page)
10 January 2012Termination of appointment of Michael Harrop as a secretary (1 page)
10 January 2012Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages)
10 January 2012Appointment of Mr Paul Wisdom as a secretary (1 page)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 450,003
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 450,003
(3 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
24 March 2011Termination of appointment of Gregory Verhoef as a director (1 page)
24 March 2011Termination of appointment of Gregory Verhoef as a director (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Secretary's details changed for Michael John Harrop on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Michael John Harrop on 14 September 2010 (2 pages)
5 May 2010Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
1 February 2010Termination of appointment of Paul Coleman as a director (2 pages)
1 February 2010Termination of appointment of Paul Coleman as a director (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Director appointed paul david coleman (2 pages)
3 July 2009Director appointed andrew robert whiterod (2 pages)
3 July 2009Director appointed andrew robert whiterod (2 pages)
3 July 2009Director appointed paul david coleman (2 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 March 2009Director appointed gordon carel verhoef (1 page)
20 March 2009Director appointed earl august krause (1 page)
20 March 2009Director appointed gordon carel verhoef (1 page)
20 March 2009Director appointed earl august krause (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
27 February 2008Gbp ic 4/3\09/01/08\gbp sr 1@1=1\ (1 page)
27 February 2008Gbp ic 4/3\09/01/08\gbp sr 1@1=1\ (1 page)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 10/04/07; no change of members (4 pages)
17 May 2007Return made up to 10/04/07; no change of members (4 pages)
11 May 2006Full accounts made up to 31 December 2005 (10 pages)
11 May 2006Full accounts made up to 31 December 2005 (10 pages)
4 May 2006Return made up to 10/04/06; full list of members (6 pages)
4 May 2006Return made up to 10/04/06; full list of members (6 pages)
16 September 2005Full accounts made up to 31 December 2004 (9 pages)
16 September 2005Full accounts made up to 31 December 2004 (9 pages)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (9 pages)
17 June 2004Full accounts made up to 31 December 2003 (9 pages)
5 May 2004Return made up to 10/04/04; full list of members (6 pages)
5 May 2004Return made up to 10/04/04; full list of members (6 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 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)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Full accounts made up to 31 December 1999 (8 pages)
9 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (5 pages)
8 September 1999Full accounts made up to 31 December 1998 (5 pages)
5 May 1999Return made up to 10/04/99; full list of members (7 pages)
5 May 1999Return made up to 10/04/99; full list of members (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 10/04/98; full list of members (7 pages)
21 April 1998Return made up to 10/04/98; full list of members (7 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
5 December 1997Ad 13/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 1997Ad 13/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
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; no change of members (6 pages)
30 April 1997Return made up to 10/04/97; no change of members (6 pages)
20 November 1996Full accounts made up to 30 June 1996 (5 pages)
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 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Return made up to 10/04/96; no change of members (6 pages)
29 August 1996Return made up to 10/04/96; no change of members (6 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Return made up to 10/04/95; full list of members (7 pages)
31 July 1996Return made up to 10/04/95; full list of members (7 pages)
31 July 1996Secretary resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (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 6BJ (1 page)
3 July 1995Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 May 1995Full group accounts made up to 30 June 1994 (12 pages)
3 May 1995Full group accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 October 1994Return made up to 10/04/94; full list of members (7 pages)
10 March 1994Full group accounts made up to 30 June 1993 (11 pages)
24 May 1993Return made up to 10/04/93; full list of members (7 pages)
5 May 1993Full group accounts made up to 30 June 1992 (12 pages)
26 April 1992Return made up to 10/04/92; full list of members (7 pages)
26 April 1992Return made up to 10/04/92; full list of members (7 pages)
23 September 1991Accounting reference date notified as 30/06 (1 page)
23 August 1991Secretary resigned;new secretary appointed (2 pages)
23 August 1991Secretary resigned;new secretary appointed (2 pages)
23 August 1991Director resigned;new director appointed (4 pages)
14 August 1991Company name changed\certificate issued on 14/08/91 (2 pages)
14 August 1991Company name changed\certificate issued on 14/08/91 (2 pages)
4 June 1991Registered office changed on 04/06/91 from: 140 tabernacle street london EC2A 4SD (1 page)
16 May 1991Incorporation (16 pages)
16 May 1991Incorporation (16 pages)