About

Registered Number: 05171093
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 369 Kennington Lane, Vauxhall London, SE11 5QY

 

Having been setup in 2004, Szerelmey (Gb) Ltd have registered office in the United Kingdom, it's status is listed as "Active". There are 11 directors listed as Moore, Darren, Verhoef, Gordon Carel, Wisdom, Paul John, Springfield Secretaries Ltd., Chivers, Mark Nicholas, Clark, Stephen David, Dellar, Mark, Dite, Steven, Harrop, Michael John, Whiterod, Andrew Robert, Williams, Gary Charles for Szerelmey (Gb) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Darren 23 March 2016 - 1
VERHOEF, Gordon Carel 06 June 2017 - 1
CHIVERS, Mark Nicholas 01 November 2004 11 October 2006 1
CLARK, Stephen David 02 October 2007 13 January 2014 1
DELLAR, Mark 01 January 2012 23 May 2018 1
DITE, Steven 01 January 2012 23 March 2016 1
HARROP, Michael John 01 November 2004 02 October 2007 1
WHITEROD, Andrew Robert 02 October 2007 30 June 2009 1
WILLIAMS, Gary Charles 02 October 2007 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WISDOM, Paul John 02 October 2007 18 January 2016 1
SPRINGFIELD SECRETARIES LTD. 18 January 2016 11 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM02 - Termination of appointment of secretary 15 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 July 2017
PSC09 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP04 - Appointment of corporate secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 09 August 2005
225 - Change of Accounting Reference Date 25 April 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 30 September 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.