About

Registered Number: 02611643
Date of Incorporation: 16/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 369 Kennington Lane, Vauxhall, London, SE11 5QY

 

Having been setup in 1991, Szerelmey (International) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAUSE, Earl August 09 March 2009 - 1
VERHOEF, Celia Rose 09 September 2020 - 1
VERHOEF, Gordon Carel 09 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WISDOM, Paul 01 January 2012 18 January 2016 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 April 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 17 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AP03 - Appointment of secretary 10 January 2012
SH01 - Return of Allotment of shares 11 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 14 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 April 2008
169 - Return by a company purchasing its own shares 27 February 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 12 September 2002
287 - Change in situation or address of Registered Office 16 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
225 - Change of Accounting Reference Date 21 May 1997
363s - Annual Return 30 April 1997
RESOLUTIONS - N/A 20 November 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 29 August 1996
363x - Annual Return 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 May 1996
288 - N/A 11 January 1996
AA - Annual Accounts 27 November 1995
287 - Change in situation or address of Registered Office 03 July 1995
AA - Annual Accounts 03 May 1995
363x - Annual Return 11 October 1994
AA - Annual Accounts 10 March 1994
363x - Annual Return 24 May 1993
AA - Annual Accounts 05 May 1993
363x - Annual Return 26 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
CERTNM - Change of name certificate 14 August 1991
CERTNM - Change of name certificate 14 August 1991
287 - Change in situation or address of Registered Office 04 June 1991
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.