You are here: bizstats.co.uk > a-z index > S list > SZ list

Szerelmey (international) Limited LONDON


Founded in 1991, Szerelmey (international), classified under reg no. 02611643 is an active company. Currently registered at 369 Kennington Lane SE11 5QY, London the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Celia V., Gordon V.. Of them, Gordon V. has been with the company the longest, being appointed on 9 March 2009 and Celia V. has been with the company for the least time - from 9 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Szerelmey (international) Limited Address / Contact

Office Address 369 Kennington Lane
Office Address2 Vauxhall
Town London
Post code SE11 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611643
Date of Incorporation Thu, 16th May 1991
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Celia V.

Position: Director

Appointed: 09 September 2020

Gordon V.

Position: Director

Appointed: 09 March 2009

Darren M.

Position: Director

Appointed: 06 June 2017

Resigned: 06 October 2022

Springfield Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2016

Resigned: 11 September 2020

Paul W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 18 January 2016

Paul C.

Position: Director

Appointed: 01 July 2009

Resigned: 01 January 2010

Andrew W.

Position: Director

Appointed: 01 July 2009

Resigned: 31 August 2012

Earl K.

Position: Director

Appointed: 09 March 2009

Resigned: 15 December 2020

Michael H.

Position: Secretary

Appointed: 24 February 1998

Resigned: 01 January 2012

Michael C.

Position: Secretary

Appointed: 20 March 1996

Resigned: 24 February 1998

Gordon V.

Position: Director

Appointed: 04 December 1995

Resigned: 30 September 1997

John T.

Position: Secretary

Appointed: 21 May 1991

Resigned: 20 March 1996

Gregory V.

Position: Director

Appointed: 21 May 1991

Resigned: 18 March 2011

Geoffrey Z.

Position: Nominee Secretary

Appointed: 16 May 1991

Resigned: 21 May 1991

Irene P.

Position: Nominee Director

Appointed: 16 May 1991

Resigned: 21 May 1991

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Tellisford Limited from Hoddesdon, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Warthog Investments Ltd. that put Hoddesdon, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Tellisford Limited

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 0498859
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Warthog Investments Ltd.

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04837572
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 30515 9786 65623 12922 31521 47620 328
Current Assets136 310128 483118 532110 634109 820108 981107 833
Debtors115 005112 505111 87687 50587 50587 50587 505
Other Debtors2 503319 3743333
Other
Amounts Owed By Group Undertakings112 502112 50292 50287 50287 50287 50287 502
Amounts Owed To Group Undertakings15 12715 12715 12715 12715 12715 12715 127
Creditors16 17816 01223 07616 06016 08416 10216 102
Investments Fixed Assets500 103500 103500 103500 103500 103500 103500 103
Investments In Group Undertakings500 103500 103500 103500 103500 103500 103500 103
Net Current Assets Liabilities120 132112 47195 45694 57493 73692 87991 731
Other Creditors1 0518857 949933957975975
Total Assets Less Current Liabilities620 235612 574595 559594 677593 839592 982591 834

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements