Company NameSorek Services Limited
Company StatusActive
Company Number04718318
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Previous NamesPb (2003) Limited and Outline Windows (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Ejnar Duncan Sorensen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Jens Erik Sorensen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleShipbroker
Country of ResidenceGibraltar
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameGolf International Ltd (Corporation)
StatusCurrent
Appointed01 April 2003(same day as company formation)
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Einar Duncan Sorensen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2012)
RolePolitical Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD

Location

Registered Address33 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ole H. Lav
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2020Director's details changed for Mr Ejnar Duncan Sorensen on 1 September 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 October 2019Amended micro company accounts made up to 31 December 2017 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Director's details changed for Mr Ejnar Duncan Sorensen on 15 April 2019 (2 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
23 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1
(3 pages)
22 October 2018Amended micro company accounts made up to 31 December 2016 (1 page)
4 October 2018Director's details changed for Mr Ejnar Duncan Sorensen on 3 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Register(s) moved to registered office address (1 page)
27 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 April 2012Termination of appointment of Einar Sorensen as a director (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Einar Sorensen as a director (1 page)
5 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 April 2011Director's details changed for Mr Ole Henrik Lav on 2 April 2011 (2 pages)
2 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 April 2011Director's details changed for Mr Ole Henrik Lav on 2 April 2011 (2 pages)
2 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 April 2011Director's details changed for Mr Ole Henrik Lav on 2 April 2011 (2 pages)
10 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 4 June 2010 (1 page)
4 June 2010Appointment of Ejnar Duncan Sorensen as a director (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Golf International Ltd on 1 April 2010 (2 pages)
4 June 2010Secretary's details changed for Golf International Ltd on 1 April 2010 (2 pages)
4 June 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Einar Duncan Sorensen as a director (2 pages)
4 June 2010Appointment of Ejnar Duncan Sorensen as a director (2 pages)
4 June 2010Secretary's details changed for Golf International Ltd on 1 April 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Appointment of Mr Einar Duncan Sorensen as a director (2 pages)
4 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 December 2009Company name changed outline windows (uk) LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(4 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 December 2009Company name changed outline windows (uk) LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(4 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 June 2007Return made up to 01/04/07; full list of members (2 pages)
8 June 2007Return made up to 01/04/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 01/04/06; full list of members (2 pages)
1 June 2006Return made up to 01/04/06; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 May 2005Company name changed pb (2003) LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed pb (2003) LIMITED\certificate issued on 11/05/05 (2 pages)
9 May 2005Return made up to 01/04/05; full list of members (2 pages)
9 May 2005Return made up to 01/04/05; full list of members (2 pages)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
29 December 2004Return made up to 01/04/04; full list of members (6 pages)
29 December 2004Return made up to 01/04/04; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2003Incorporation (19 pages)
1 April 2003Incorporation (19 pages)