Vauxhall
London
SE11 5QY
Director Name | Mrs Celia Rosa Verhoef |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Homemaker And Director Of Companies |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1991(5 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Secretary Name | John Sinclair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1996) |
Role | Financial Administration |
Correspondence Address | 21 Chevening Road Greenwich London SE10 0LB |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Devonport Road Tanboers Kloof Cape Town 8000 |
Secretary Name | Michael Courtenay Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 369 Kennington Lane London |
Secretary Name | Michael John Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Little Orchard High Street Butleigh Glastonbury Somerset BA6 8SY |
Director Name | Mr Earl August Krause |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 December 2020) |
Role | Director Building Restoration |
Country of Residence | South Africa |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Paul David Coleman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 2010) |
Role | Quantity Surveyor |
Correspondence Address | 19 Larkhill Bexhill On Sea East Sussex TN40 1QZ |
Director Name | Mr Andrew Robert Whiterod |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Secretary Name | Mr Paul Wisdom |
---|---|
Status | Resigned |
Appointed | 01 January 2012(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Darren Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(26 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2020) |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | www.szerelmey.com |
---|---|
Email address | [email protected] |
Telephone | 020 77359995 |
Telephone region | London |
Registered Address | 369 Kennington Lane Vauxhall London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £631,991 |
Cash | £76,297 |
Current Liabilities | £15,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
7 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
6 October 2022 | Termination of appointment of Darren Moore as a director on 6 October 2022 (1 page) |
20 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
15 December 2020 | Termination of appointment of Earl August Krause as a director on 15 December 2020 (1 page) |
14 September 2020 | Appointment of Mrs Celia Rose Verhoef as a director on 9 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Springfield Secretaries Limited as a secretary on 11 September 2020 (1 page) |
16 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
25 September 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
6 June 2017 | Appointment of Mr Darren Moore as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Darren Moore as a director on 6 June 2017 (2 pages) |
11 April 2017 | Director's details changed for Gordon Carel Verhoef on 11 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Director's details changed for Mr Earl August Krause on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Gordon Carel Verhoef on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Earl August Krause on 11 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 January 2016 | Termination of appointment of Paul Wisdom as a secretary on 18 January 2016 (1 page) |
21 January 2016 | Appointment of Springfield Secretaries Limited as a secretary on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Springfield Secretaries Limited as a secretary on 18 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Paul Wisdom as a secretary on 18 January 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Termination of appointment of Andrew Whiterod as a director (1 page) |
5 September 2012 | Termination of appointment of Andrew Whiterod as a director (1 page) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Michael Harrop as a secretary (1 page) |
10 January 2012 | Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages) |
10 January 2012 | Appointment of Mr Paul Wisdom as a secretary (1 page) |
10 January 2012 | Termination of appointment of Michael Harrop as a secretary (1 page) |
10 January 2012 | Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Andrew Robert Whiterod on 1 January 2012 (2 pages) |
10 January 2012 | Appointment of Mr Paul Wisdom as a secretary (1 page) |
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Termination of appointment of Gregory Verhoef as a director (1 page) |
24 March 2011 | Termination of appointment of Gregory Verhoef as a director (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Secretary's details changed for Michael John Harrop on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Michael John Harrop on 14 September 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew Robert Whiterod on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Carel Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Gregory Channis Verhoef on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Termination of appointment of Paul Coleman as a director (2 pages) |
1 February 2010 | Termination of appointment of Paul Coleman as a director (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 July 2009 | Director appointed paul david coleman (2 pages) |
3 July 2009 | Director appointed andrew robert whiterod (2 pages) |
3 July 2009 | Director appointed andrew robert whiterod (2 pages) |
3 July 2009 | Director appointed paul david coleman (2 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 March 2009 | Director appointed gordon carel verhoef (1 page) |
20 March 2009 | Director appointed earl august krause (1 page) |
20 March 2009 | Director appointed gordon carel verhoef (1 page) |
20 March 2009 | Director appointed earl august krause (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2008 | Gbp ic 4/3\09/01/08\gbp sr 1@1=1\ (1 page) |
27 February 2008 | Gbp ic 4/3\09/01/08\gbp sr 1@1=1\ (1 page) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 10/04/07; no change of members (4 pages) |
17 May 2007 | Return made up to 10/04/07; no change of members (4 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
10 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members
|
1 May 2001 | Return made up to 10/04/01; full list of members
|
9 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
5 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
21 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
5 December 1997 | Ad 13/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 1997 | Ad 13/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Return made up to 10/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 10/04/97; no change of members (6 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (5 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Full accounts made up to 30 June 1996 (5 pages) |
20 November 1996 | Resolutions
|
29 August 1996 | Return made up to 10/04/96; no change of members (6 pages) |
29 August 1996 | Return made up to 10/04/96; no change of members (6 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 10/04/95; full list of members (7 pages) |
31 July 1996 | Return made up to 10/04/95; full list of members (7 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 May 1995 | Full group accounts made up to 30 June 1994 (12 pages) |
3 May 1995 | Full group accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 October 1994 | Return made up to 10/04/94; full list of members (7 pages) |
10 March 1994 | Full group accounts made up to 30 June 1993 (11 pages) |
24 May 1993 | Return made up to 10/04/93; full list of members (7 pages) |
5 May 1993 | Full group accounts made up to 30 June 1992 (12 pages) |
26 April 1992 | Return made up to 10/04/92; full list of members (7 pages) |
26 April 1992 | Return made up to 10/04/92; full list of members (7 pages) |
23 September 1991 | Accounting reference date notified as 30/06 (1 page) |
23 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1991 | Director resigned;new director appointed (4 pages) |
14 August 1991 | Company name changed\certificate issued on 14/08/91 (2 pages) |
14 August 1991 | Company name changed\certificate issued on 14/08/91 (2 pages) |
4 June 1991 | Registered office changed on 04/06/91 from: 140 tabernacle street london EC2A 4SD (1 page) |
16 May 1991 | Incorporation (16 pages) |
16 May 1991 | Incorporation (16 pages) |