Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SZERELMEY RESTORATION LIMITED
Company Information for

SZERELMEY RESTORATION LIMITED

369 KENNINGTON LANE, VAUXHALL, LONDON, SE11 5QY,
Company Registration Number
05320139
Private Limited Company
Active

Company Overview

About Szerelmey Restoration Ltd
SZERELMEY RESTORATION LIMITED was founded on 2004-12-23 and has its registered office in London. The organisation's status is listed as "Active". Szerelmey Restoration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SZERELMEY RESTORATION LIMITED
 
Legal Registered Office
369 KENNINGTON LANE
VAUXHALL
LONDON
SE11 5QY
Other companies in SE11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SZERELMEY RESTORATION LIMITED
Is this data useful to you?
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.

Company Officers of SZERELMEY RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LTD.
Company Secretary 2016-01-18
MARK NICHOLAS CHIVERS
Director 2005-05-02
PAUL JOHN MORRIS
Director 2013-01-22
GORDON CAREL VERHOEF
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WISDOM
Company Secretary 2010-06-01 2016-01-18
ROBERT SAMUEL DAVIES
Director 2006-06-27 2012-06-29
MICHAEL JOHN HARROP
Company Secretary 2005-05-02 2010-05-31
GREGORY CHANNIS VERHOEF
Director 2005-05-02 2005-07-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-23 2005-05-02
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-23 2005-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LTD. WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2001-06-04 Active
SPRINGFIELD SECRETARIES LTD. OAK LANE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-15 CURRENT 1968-12-19 Active
SPRINGFIELD SECRETARIES LTD. BRANT PROPERTIES LIMITED Company Secretary 2016-04-01 CURRENT 1986-02-07 Active
SPRINGFIELD SECRETARIES LTD. NEWSWELL (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-13 Active
SPRINGFIELD SECRETARIES LTD. WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED Company Secretary 2016-03-22 CURRENT 1987-12-16 Active
SPRINGFIELD SECRETARIES LTD. MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-22 CURRENT 1965-10-22 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (GB) LIMITED Company Secretary 2016-01-18 CURRENT 2004-07-05 Active
SPRINGFIELD SECRETARIES LTD. ROOFING DEVELOPMENTS LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. SHAWS OF DARWEN LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) HOLDINGS LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE BUSHEY LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE THE PERFECT MOVE LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. IMAGINE AFFORDABLE LIVING LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
SPRINGFIELD SECRETARIES LTD. MARMORAN (UK) LIMITED Company Secretary 2013-09-23 CURRENT 2009-07-25 Active
SPRINGFIELD SECRETARIES LTD. SAMBROOKE COURT (MANAGEMENT) LIMITED Company Secretary 2013-07-15 CURRENT 1979-09-24 Active
SPRINGFIELD SECRETARIES LTD. WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-08 CURRENT 1991-04-08 Active
SPRINGFIELD SECRETARIES LTD. JAMES HOLMES COURT (MANAGEMENT) LIMITED Company Secretary 2013-04-02 CURRENT 1986-03-17 Active
SPRINGFIELD SECRETARIES LTD. BROOKLANDS RESIDENTS (ENFIELD) LIMITED Company Secretary 2012-12-24 CURRENT 1983-08-31 Active
SPRINGFIELD SECRETARIES LTD. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
SPRINGFIELD SECRETARIES LTD. BELVEDERE COURT FREEHOLD LIMITED Company Secretary 2012-07-02 CURRENT 2004-07-22 Active
SPRINGFIELD SECRETARIES LTD. LONDON STONE LIMITED Company Secretary 2012-01-01 CURRENT 2002-05-10 Active
SPRINGFIELD SECRETARIES LTD. JOBSTOCKS DIRECT LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
GORDON CAREL VERHOEF HERITAGE HOUSE (YORK) LIMITED Director 2017-10-11 CURRENT 2016-12-07 Active
GORDON CAREL VERHOEF SZERELMEY (GB) LIMITED Director 2017-06-06 CURRENT 2004-07-05 Active
GORDON CAREL VERHOEF SZERELMEY LIMITED Director 2017-06-06 CURRENT 1985-09-18 Active
GORDON CAREL VERHOEF CAPE KENNINGTON LIMITED Director 2011-03-21 CURRENT 2011-03-01 Active
GORDON CAREL VERHOEF TUSK HOLDINGS LIMITED Director 2011-03-18 CURRENT 1920-03-25 Active
GORDON CAREL VERHOEF IPSER LIMITED Director 2011-03-18 CURRENT 2003-01-24 Active
GORDON CAREL VERHOEF TELLISFORD LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Change of details for Ipser Limited as a person with significant control on 2024-03-05
2024-03-14Director's details changed for Mr Gordon Carel Verhoef on 2024-03-05
2024-03-14Director's details changed for Mr Lewis Jed Matanle on 2024-03-05
2024-03-14Director's details changed for Mr Paul John Morris on 2024-03-05
2024-01-08CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CH01Director's details changed for Mr Paul John Morris on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CHIVERS
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15AP01DIRECTOR APPOINTED MR LEWIS JED MATANLE
2020-09-15TM02Termination of appointment of Springfield Secretaries Ltd. on 2020-09-11
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-27CH01Director's details changed for Mr Mark Nicholas Chivers on 2019-03-27
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MR GORDON CAREL VERHOEF
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-27CH01Director's details changed for Mr Paul John Morris on 2017-01-27
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-20AP04Appointment of Springfield Secretaries Ltd. as company secretary on 2016-01-18
2016-01-20TM02Termination of appointment of Paul John Wisdom on 2016-01-18
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN WISDOM on 2015-05-29
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-07AP01DIRECTOR APPOINTED MR PAUL JOHN MORRIS
2013-01-17AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2012-01-17AR0123/12/11 FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0123/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07AP03SECRETARY APPOINTED PAUL JOHN WISDOM
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARROP
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DAVIES / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CHIVERS / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288bDIRECTOR RESIGNED
2005-05-1388(2)RAD 22/12/04--------- £ SI 99@1=99 £ IC 1/100
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 369 KENNINGTON LANE VAUXHALL LONDON SE11 5QY
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW SECRETARY APPOINTED
2004-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SZERELMEY RESTORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SZERELMEY RESTORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-01 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of SZERELMEY RESTORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SZERELMEY RESTORATION LIMITED
Trademarks
We have not found any records of SZERELMEY RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SZERELMEY RESTORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SZERELMEY RESTORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SZERELMEY RESTORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SZERELMEY RESTORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.