Vauxhall London
SE11 5QY
Director Name | Mr Peter James McColm |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Ms Tamsin Pickeral |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Wayne Ian McIntyre |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Antonio Buffa |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Mark Nicholas Chivers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 74 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Michael John Harrop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Warbleton Heathfield East Sussex TN21 9BG |
Secretary Name | Michael John Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Warbleton Heathfield East Sussex TN21 9BG |
Director Name | Stephen David Clark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2014) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 22 Rosemary Road Waterbeach Cambridge Cambridgeshire CB25 9NB |
Director Name | Mr Andrew Robert Whiterod |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Churchill Road Horton Kirby Dartford Kent DA4 9DP |
Director Name | Gary Charles Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St.Vincents Close Girton Cambridge CB3 0PB |
Secretary Name | Paul John Wisdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2016) |
Role | Accountant |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Mr Steven Dite |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2016) |
Role | Contracts Manager |
Country of Residence | Wales |
Correspondence Address | 38 The Parade Barry South Glamorgan CF62 6SF Wales |
Director Name | Mr Mark Dellar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2018) |
Role | Contracts Manager |
Country of Residence | England |
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 | 23 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 369 Kennington Lane Vauxhall London SE11 5QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(11 years, 6 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 | £9,360 |
Cash | £120,639 |
Current Liabilities | £1,006,507 |
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 | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
23 February 2023 | Termination of appointment of Darren Moore as a director on 25 January 2023 (1 page) |
19 October 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
3 May 2022 | Director's details changed for Mr Peter James Mccolm on 22 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Wayne Ian Mcintyre as a director on 20 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Antonio Buffa as a director on 20 April 2022 (2 pages) |
3 May 2022 | Appointment of Ms Tamsin Pickeral as a director on 20 April 2022 (2 pages) |
13 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
4 June 2021 | Appointment of Mr Peter James Mccolm as a director on 27 May 2021 (2 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
15 September 2020 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 11 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
14 August 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
29 May 2018 | Termination of appointment of Mark Dellar as a director on 23 May 2018 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Szerelmey (International) Ltd. as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Szerelmey (International) Ltd. as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Szerelmey (International) Ltd. as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
6 June 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 March 2016 | Appointment of Mr. Darren Moore as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Steven Dite as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr. Darren Moore as a director on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Steven Dite as a director on 23 March 2016 (1 page) |
21 January 2016 | Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page) |
21 January 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages) |
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) |
28 July 2015 | Secretary's details changed for Paul John Wisdom on 28 May 2015 (1 page) |
28 July 2015 | Secretary's details changed for Paul John Wisdom on 28 May 2015 (1 page) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 October 2014 | Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew Robert Whiterod as a director on 7 October 2014 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 January 2014 | Termination of appointment of Stephen Clark as a director (1 page) |
13 January 2014 | Termination of appointment of Stephen Clark as a director (1 page) |
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) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
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 | Appointment of Mr Andrew Whiterod as a director (2 pages) |
5 September 2012 | Appointment of Mr Andrew Whiterod as a director (2 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Gary Williams as a director (1 page) |
9 January 2012 | Termination of appointment of Gary Williams as a director (1 page) |
9 January 2012 | Appointment of Mr Steven Dite as a director (2 pages) |
9 January 2012 | Appointment of Mr Mark Dellar as a director (2 pages) |
9 January 2012 | Appointment of Mr Steven Dite as a director (2 pages) |
9 January 2012 | Appointment of Mr Mark Dellar as a director (2 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Gary Williams on 5 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stephen David Clark on 5 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Gary Williams on 5 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Gary Williams on 5 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Stephen David Clark on 5 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stephen David Clark on 5 July 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director andrew whiterod (1 page) |
3 July 2009 | Appointment terminated director andrew whiterod (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 July 2008 | Director's change of particulars / andrew whitrod / 01/07/2008 (1 page) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / andrew whitrod / 01/07/2008 (1 page) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 September 2007 | Ad 31/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 September 2007 | Ad 31/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
16 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
5 July 2004 | Incorporation (16 pages) |
5 July 2004 | Incorporation (16 pages) |