Active
Company Information for SZERELMEY RESTORATION LIMITED
369 KENNINGTON LANE, VAUXHALL, LONDON, SE11 5QY,
|
Company Registration Number
05320139
Private Limited Company
Active |
Company Name | |
---|---|
SZERELMEY RESTORATION LIMITED | |
Legal Registered Office | |
369 KENNINGTON LANE VAUXHALL LONDON SE11 5QY Other companies in SE11 | |
Company Number | 05320139 | |
---|---|---|
Company ID Number | 05320139 | |
Date formed | 2004-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB858561190 |
Last Datalog update: | 2024-02-05 07:55:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPRINGFIELD SECRETARIES LTD. |
||
MARK NICHOLAS CHIVERS |
||
PAUL JOHN MORRIS |
||
GORDON CAREL VERHOEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN WISDOM |
Company Secretary | ||
ROBERT SAMUEL DAVIES |
Director | ||
MICHAEL JOHN HARROP |
Company Secretary | ||
GREGORY CHANNIS VERHOEF |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2001-06-04 | Active | |
OAK LANE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2016-04-15 | CURRENT | 1968-12-19 | Active | |
BRANT PROPERTIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1986-02-07 | Active | |
NEWSWELL (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-13 | Active | |
WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED | Company Secretary | 2016-03-22 | CURRENT | 1987-12-16 | Active | |
MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-22 | CURRENT | 1965-10-22 | Active | |
SZERELMEY (GB) LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2004-07-05 | Active | |
ROOFING DEVELOPMENTS LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Active - Proposal to Strike off | |
SHAWS OF DARWEN LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
SZERELMEY (UK) HOLDINGS LIMITED | Company Secretary | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
IMAGINE BUSHEY LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
IMAGINE THE PERFECT MOVE LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
IMAGINE AFFORDABLE LIVING LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
MARMORAN (UK) LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2009-07-25 | Active | |
SAMBROOKE COURT (MANAGEMENT) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-09-24 | Active | |
WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-04-08 | CURRENT | 1991-04-08 | Active | |
JAMES HOLMES COURT (MANAGEMENT) LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1986-03-17 | Active | |
BROOKLANDS RESIDENTS (ENFIELD) LIMITED | Company Secretary | 2012-12-24 | CURRENT | 1983-08-31 | Active | |
DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
SZERELMEY (UK) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BELVEDERE COURT FREEHOLD LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2004-07-22 | Active | |
LONDON STONE LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2002-05-10 | Active | |
JOBSTOCKS DIRECT LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Liquidation | |
HERITAGE HOUSE (YORK) LIMITED | Director | 2017-10-11 | CURRENT | 2016-12-07 | Active | |
SZERELMEY (GB) LIMITED | Director | 2017-06-06 | CURRENT | 2004-07-05 | Active | |
SZERELMEY LIMITED | Director | 2017-06-06 | CURRENT | 1985-09-18 | Active | |
CAPE KENNINGTON LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-01 | Active | |
TUSK HOLDINGS LIMITED | Director | 2011-03-18 | CURRENT | 1920-03-25 | Active | |
IPSER LIMITED | Director | 2011-03-18 | CURRENT | 2003-01-24 | Active | |
TELLISFORD LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Ipser Limited as a person with significant control on 2024-03-05 | ||
Director's details changed for Mr Gordon Carel Verhoef on 2024-03-05 | ||
Director's details changed for Mr Lewis Jed Matanle on 2024-03-05 | ||
Director's details changed for Mr Paul John Morris on 2024-03-05 | ||
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Paul John Morris on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CHIVERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR LEWIS JED MATANLE | |
TM02 | Termination of appointment of Springfield Secretaries Ltd. on 2020-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Mark Nicholas Chivers on 2019-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GORDON CAREL VERHOEF | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul John Morris on 2017-01-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP04 | Appointment of Springfield Secretaries Ltd. as company secretary on 2016-01-18 | |
TM02 | Termination of appointment of Paul John Wisdom on 2016-01-18 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN WISDOM on 2015-05-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN MORRIS | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES | |
AR01 | 23/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 23/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED PAUL JOHN WISDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HARROP | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DAVIES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CHIVERS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 369 KENNINGTON LANE VAUXHALL LONDON SE11 5QY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ARBUTHNOT LATHAM & CO. LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SZERELMEY RESTORATION LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SZERELMEY RESTORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |