Szerelmey Ltd was registered on 18 September 1985 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Buffa, Antonio, Maceachin, Neil John, Mccolm, Peter James, Mcintyre, Wayne Ian, Pickeral, Tamsin, Charles, Michael Courtenay, Taylor, John Sinclair, Wisdom, Paul John, Springfield Secretaries Ltd., Calcott, Michael, Coleman, Paul David, Maceachin, Neil John, Verhoef, Gregory Channis in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUFFA, Antonio | 23 January 2013 | - | 1 |
MACEACHIN, Neil John | 04 December 2006 | - | 1 |
MCCOLM, Peter James | 14 April 2015 | - | 1 |
MCINTYRE, Wayne Ian | 22 July 2019 | - | 1 |
PICKERAL, Tamsin | 22 July 2019 | - | 1 |
CALCOTT, Michael | 28 January 1997 | 30 September 1998 | 1 |
COLEMAN, Paul David | 01 June 1995 | 30 June 2009 | 1 |
MACEACHIN, Neil John | 01 October 1998 | 02 November 2000 | 1 |
VERHOEF, Gregory Channis | N/A | 30 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Michael Courtenay | 20 March 1996 | 24 February 1998 | 1 |
TAYLOR, John Sinclair | N/A | 20 March 1996 | 1 |
WISDOM, Paul John | 01 June 2010 | 18 January 2016 | 1 |
SPRINGFIELD SECRETARIES LTD. | 18 January 2016 | 11 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM02 - Termination of appointment of secretary | 15 September 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 14 August 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CS01 - N/A | 11 April 2017 | |
MR01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AP04 - Appointment of corporate secretary | 20 January 2016 | |
TM02 - Termination of appointment of secretary | 20 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AP01 - Appointment of director | 16 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
SH01 - Return of Allotment of shares | 02 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 18 April 2012 | |
SH01 - Return of Allotment of shares | 11 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
AP03 - Appointment of secretary | 09 June 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 | |
AA - Annual Accounts | 31 October 2009 | |
RESOLUTIONS - N/A | 23 July 2009 | |
MISC - Miscellaneous document | 23 July 2009 | |
CAP-SS - N/A | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 02 May 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 11 July 2002 | |
287 - Change in situation or address of Registered Office | 16 June 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
363s - Annual Return | 05 May 1999 | |
AA - Annual Accounts | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
395 - Particulars of a mortgage or charge | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 25 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
225 - Change of Accounting Reference Date | 21 May 1997 | |
363s - Annual Return | 30 April 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 13 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
RESOLUTIONS - N/A | 20 November 1996 | |
AA - Annual Accounts | 20 November 1996 | |
288 - N/A | 17 September 1996 | |
363b - Annual Return | 16 August 1996 | |
288 - N/A | 31 July 1996 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 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 | |
288 - N/A | 30 June 1995 | |
AA - Annual Accounts | 03 May 1995 | |
363x - Annual Return | 11 October 1994 | |
363x - Annual Return | 13 March 1994 | |
AA - Annual Accounts | 10 March 1994 | |
AA - Annual Accounts | 07 May 1993 | |
AA - Annual Accounts | 07 October 1992 | |
288 - N/A | 15 April 1992 | |
363a - Annual Return | 15 April 1992 | |
363x - Annual Return | 16 March 1992 | |
AAMD - Amended Accounts | 23 September 1991 | |
AA - Annual Accounts | 06 September 1991 | |
363x - Annual Return | 08 July 1991 | |
CERTNM - Change of name certificate | 27 February 1991 | |
288 - N/A | 14 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
AA - Annual Accounts | 14 November 1990 | |
288 - N/A | 19 October 1990 | |
288 - N/A | 19 October 1990 | |
288 - N/A | 19 October 1990 | |
288 - N/A | 05 July 1990 | |
288 - N/A | 15 May 1990 | |
363 - Annual Return | 04 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1990 | |
288 - N/A | 05 December 1989 | |
395 - Particulars of a mortgage or charge | 10 November 1989 | |
CERTNM - Change of name certificate | 03 November 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 October 1989 | |
288 - N/A | 25 October 1989 | |
88(2)C - N/A | 23 October 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 17 October 1989 | |
288 - N/A | 17 October 1989 | |
RESOLUTIONS - N/A | 16 October 1989 | |
RESOLUTIONS - N/A | 16 October 1989 | |
123 - Notice of increase in nominal capital | 16 October 1989 | |
363 - Annual Return | 13 October 1989 | |
AA - Annual Accounts | 14 August 1989 | |
288 - N/A | 07 March 1989 | |
288 - N/A | 07 March 1989 | |
287 - Change in situation or address of Registered Office | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
AA - Annual Accounts | 28 January 1988 | |
288 - N/A | 30 October 1987 | |
288 - N/A | 30 October 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 July 1986 | |
CERTNM - Change of name certificate | 14 July 1986 | |
288 - N/A | 25 June 1986 | |
287 - Change in situation or address of Registered Office | 25 June 1986 | |
NEWINC - New incorporation documents | 18 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 February 2017 | Outstanding |
N/A |
Debenture | 31 December 1997 | Fully Satisfied |
N/A |
Debenture | 21 March 1997 | Fully Satisfied |
N/A |
Debenture | 06 March 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 October 1989 | Fully Satisfied |
N/A |