London
NW1 6BB
Secretary Name | Mrs Helen Victor Sopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G5th Floor Grove House Grove House 248a Marylebone London NW1 6BB |
Director Name | Mr Daniel Richard Murad Sopher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(27 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G5th Floor Grove House Grove House 248a Marylebone London NW1 6BB |
Director Name | Mrs Joanne Zmiro |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | G5th Floor Grove House Grove House 248a Marylebone London NW1 6BB |
Director Name | Sarah Sopher Arwas |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G5th Floor Grove House Grove House 248a Marylebone London NW1 6BB |
Director Name | Mr Ivan Sopher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1983(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Uphill Road Mill Hill London NW7 4RA |
Director Name | Mr Cheong Mouyuen Tungsing |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 Oakleigh Park South London N20 9JU |
Registered Address | G5th Floor Grove House Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
10k at £1 | Helen Victor Sopher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,110,008 |
Cash | £2,040,455 |
Current Liabilities | £360,213 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 22 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
Latest Return | 14 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2018 (overdue) |
14 January 2016 | Delivered on: 16 January 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|---|
14 January 2016 | Delivered on: 16 January 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
27 February 2012 | Delivered on: 3 March 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Third party charge over credit balances Secured details: All monies due or to become due from sopher & co to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts. Outstanding |
28 February 2003 | Delivered on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22654 ord shares 25P aviva PLC. See the mortgage charge document for full details. Outstanding |
22 March 1993 | Delivered on: 6 April 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All moneys due or to become due from ivan sopher & company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money in any currency deposited by the company with the bank re:barclays bank PLC re d j s securities limited pension fund gts bid deposit bid no 80306576. Outstanding |
29 July 1988 | Delivered on: 18 August 1988 Satisfied on: 17 May 2003 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 grenden gardens wembley park middlesex. T.N.- p 13759. Fully Satisfied |
20 February 2023 | Liquidators' statement of receipts and payments to 19 December 2022 (19 pages) |
---|---|
15 February 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (19 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (19 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (14 pages) |
28 February 2019 | Liquidators' statement of receipts and payments to 19 December 2018 (15 pages) |
20 February 2019 | Resolutions
|
9 January 2018 | Registered office address changed from 5,Elstree Gate Elstree Way Borehamwood Herts. WD6 1JD to G5Th Floor Grove House Grove House 248a Marylebone Road London NW1 6BB on 9 January 2018 (2 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 October 2017 | Change of details for Mrs Helen Victor Sopher as a person with significant control on 4 May 2017 (2 pages) |
16 October 2017 | Director's details changed for Miss Sarah Sopher Arwas on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mrs Helen Victor Sopher on 4 May 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Helen Victor Sopher as a person with significant control on 4 May 2017 (2 pages) |
16 October 2017 | Director's details changed for Mrs Helen Victor Sopher on 4 May 2017 (2 pages) |
16 October 2017 | Director's details changed for Miss Sarah Sopher Arwas on 16 October 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 January 2016 | Registration of charge 017399980006, created on 14 January 2016 (30 pages) |
16 January 2016 | Registration of charge 017399980005, created on 14 January 2016 (37 pages) |
16 January 2016 | Registration of charge 017399980006, created on 14 January 2016 (30 pages) |
16 January 2016 | Registration of charge 017399980005, created on 14 January 2016 (37 pages) |
6 January 2016 | Director's details changed for Miss Sarah Sopher on 6 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Miss Sarah Sopher on 6 December 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Director's details changed for Mrs Helen Victor Sopher on 12 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Mrs Helen Victor Sopher on 12 October 2015 (1 page) |
14 October 2015 | Director's details changed for Mr Daniel Richard Murad Sopher on 12 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Daniel Richard Murad Sopher on 12 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Mrs Helen Victor Sopher on 12 October 2015 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mrs Helen Victor Sopher on 12 October 2015 (2 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages) |
4 December 2014 | Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages) |
4 December 2014 | Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages) |
4 December 2014 | Appointment of Miss Sarah Sopher as a director on 2 May 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Joanne Zmiro as a director on 2 May 2014 (2 pages) |
4 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
4 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
8 July 2014 | Termination of appointment of Ivan Sopher as a director (1 page) |
8 July 2014 | Termination of appointment of Ivan Sopher as a director (1 page) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages) |
4 August 2010 | Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 November 2004 | Auditor's resignation (1 page) |
19 November 2004 | Auditor's resignation (1 page) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
19 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Return made up to 14/10/98; no change of members (5 pages) |
13 October 1998 | Return made up to 14/10/98; no change of members (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1998 | Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 April 1998 | Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
19 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
17 January 1996 | Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 January 1996 | Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 February 1988 | Resolutions
|
25 February 1988 | Resolutions
|
15 July 1983 | Incorporation (13 pages) |
15 July 1983 | Certificate of incorporation (1 page) |
15 July 1983 | Incorporation (13 pages) |
15 July 1983 | Certificate of incorporation (1 page) |