About

Registered Number: 01948091
Date of Incorporation: 18/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 369 Kennington Lane, Vauxhall, London, SE11 5QY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.