Company NameSzerelmey (GB) Limited
Company StatusActive
Company Number05171093
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMr Peter James McColm
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMs Tamsin Pickeral
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
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
Appointed20 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMr Antonio Buffa
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMr Mark Nicholas Chivers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 74 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameMichael John Harrop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2007)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Secretary NameMichael John Harrop
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2007)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Director NameStephen David Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2014)
RoleEstimator
Country of ResidenceEngland
Correspondence Address22 Rosemary Road
Waterbeach
Cambridge
Cambridgeshire
CB25 9NB
Director NameMr Andrew Robert Whiterod
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Churchill Road
Horton Kirby
Dartford
Kent
DA4 9DP
Director NameGary Charles Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St.Vincents Close
Girton
Cambridge
CB3 0PB
Secretary NamePaul John Wisdom
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2016)
RoleAccountant
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMr Steven Dite
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2016)
RoleContracts Manager
Country of ResidenceWales
Correspondence Address38 The Parade
Barry
South Glamorgan
CF62 6SF
Wales
Director NameMr Mark Dellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameMr Darren Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane
Vauxhall London
SE11 5QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2016(11 years, 6 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£9,360
Cash£120,639
Current Liabilities£1,006,507

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 Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
7 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
23 February 2023Termination of appointment of Darren Moore as a director on 25 January 2023 (1 page)
19 October 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
3 May 2022Director's details changed for Mr Peter James Mccolm on 22 April 2022 (2 pages)
3 May 2022Appointment of Mr Wayne Ian Mcintyre as a director on 20 April 2022 (2 pages)
3 May 2022Appointment of Mr Antonio Buffa as a director on 20 April 2022 (2 pages)
3 May 2022Appointment of Ms Tamsin Pickeral as a director on 20 April 2022 (2 pages)
13 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
4 June 2021Appointment of Mr Peter James Mccolm as a director on 27 May 2021 (2 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 September 2020Termination of appointment of Springfield Secretaries Ltd. as a secretary on 11 September 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
14 August 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
29 May 2018Termination of appointment of Mark Dellar as a director on 23 May 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
26 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Notification of Szerelmey (International) Ltd. as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Szerelmey (International) Ltd. as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Szerelmey (International) Ltd. as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 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)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 March 2016Appointment of Mr. Darren Moore as a director on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Steven Dite as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Mr. Darren Moore as a director on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Steven Dite as a director on 23 March 2016 (1 page)
21 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
21 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
21 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
21 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
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)
28 July 2015Secretary's details changed for Paul John Wisdom on 28 May 2015 (1 page)
28 July 2015Secretary's details changed for Paul John Wisdom on 28 May 2015 (1 page)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
7 October 2014Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
13 January 2014Termination of appointment of Stephen Clark as a director (1 page)
13 January 2014Termination of appointment of Stephen Clark as a director (1 page)
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)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 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 2012Appointment of Mr Andrew Whiterod as a director (2 pages)
5 September 2012Appointment of Mr Andrew Whiterod as a director (2 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Gary Williams as a director (1 page)
9 January 2012Termination of appointment of Gary Williams as a director (1 page)
9 January 2012Appointment of Mr Steven Dite as a director (2 pages)
9 January 2012Appointment of Mr Mark Dellar as a director (2 pages)
9 January 2012Appointment of Mr Steven Dite as a director (2 pages)
9 January 2012Appointment of Mr Mark Dellar as a director (2 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Gary Williams on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Stephen David Clark on 5 July 2010 (2 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Gary Williams on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Gary Williams on 5 July 2010 (2 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Stephen David Clark on 5 July 2010 (2 pages)
24 July 2010Director's details changed for Stephen David Clark on 5 July 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
3 July 2009Appointment terminated director andrew whiterod (1 page)
3 July 2009Appointment terminated director andrew whiterod (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 July 2008Director's change of particulars / andrew whitrod / 01/07/2008 (1 page)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / andrew whitrod / 01/07/2008 (1 page)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 September 2007Ad 31/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2007Ad 31/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 July 2007Return made up to 05/07/07; full list of members (7 pages)
16 July 2007Return made up to 05/07/07; full list of members (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
13 July 2006Return made up to 05/07/06; full list of members (7 pages)
13 July 2006Return made up to 05/07/06; full list of members (7 pages)
2 May 2006Full accounts made up to 31 December 2005 (7 pages)
2 May 2006Full accounts made up to 31 December 2005 (7 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
25 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
30 September 2004Registered office changed on 30/09/04 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
5 July 2004Incorporation (16 pages)
5 July 2004Incorporation (16 pages)