Company NameTrevor Sorbie Brighton Limited
DirectorsImad Ghandour and Mohamed Sharara
Company StatusActive
Company Number04895659
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameImad Ghandour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed16 February 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 431 Building No.8
Dubai Media City
PO Box 502725
Dubai
United Arab Emirates
Director NameMohamed Sharara
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRihan Heights Block B
Apt. 0503
Abu Dhabi
United Arab Emirates
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameKathryn Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleHairdresser
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Grant Stanley Peet
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Trevor Sorbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameMr Grant Stanley Peet
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameVanita Bhupendra Tailor
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Silver Close
Harrow Weald
Middlesex
HA3 6JT
Secretary NameJane Margaret Helen Henry
StatusResigned
Appointed02 April 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE

Contact

Websitetrevorsorbie.com
Telephone01372 375435
Telephone regionEsher

Location

Registered AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Trevor Sorbie International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£879,063
Gross Profit£462,710
Net Worth£300,677
Cash£386,810
Current Liabilities£178,504

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

21 November 2023Full accounts made up to 30 June 2023 (17 pages)
14 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
24 July 2023Director's details changed for Imad Ghandour on 1 July 2023 (2 pages)
24 October 2022Full accounts made up to 30 June 2022 (17 pages)
12 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
27 April 2022Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page)
27 April 2022Change of details for Trevor Sorbie International Limited as a person with significant control on 27 April 2022 (2 pages)
22 October 2021Full accounts made up to 30 June 2021 (17 pages)
22 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
2 August 2021Change of details for Trevor Sorbie International Limited as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page)
24 September 2020Full accounts made up to 30 June 2020 (16 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
6 November 2019Full accounts made up to 30 June 2019 (19 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 30 June 2018 (20 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (23 pages)
21 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
20 September 2017Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017 (2 pages)
20 September 2017Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017 (2 pages)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
1 March 2017Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page)
1 March 2017Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages)
1 March 2017Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages)
1 March 2017Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page)
1 March 2017Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages)
1 March 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
1 March 2017Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page)
1 March 2017Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages)
3 November 2016Full accounts made up to 31 March 2016 (13 pages)
3 November 2016Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 November 2015Full accounts made up to 31 March 2015 (16 pages)
15 November 2015Full accounts made up to 31 March 2015 (16 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(5 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(5 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 December 2014Full accounts made up to 31 March 2014 (16 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(5 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(5 pages)
18 June 2014Termination of appointment of Kathryn Wilson as a director (1 page)
18 June 2014Termination of appointment of Kathryn Wilson as a director (1 page)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(6 pages)
23 September 2013Director's details changed for Kathryn Wilson on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Kathryn Wilson on 1 September 2013 (2 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(6 pages)
26 June 2013Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page)
31 October 2012Full accounts made up to 31 March 2012 (15 pages)
31 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
20 April 2012Appointment of Jane Margaret Helen Henry as a secretary (2 pages)
20 April 2012Appointment of Jane Margaret Helen Henry as a secretary (2 pages)
20 April 2012Termination of appointment of Grant Peet as a secretary (1 page)
20 April 2012Termination of appointment of Grant Peet as a secretary (1 page)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
21 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
21 May 2010Director's details changed for Kathryn Wilson on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Kathryn Wilson on 1 April 2010 (2 pages)
21 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
21 May 2010Director's details changed for Kathryn Wilson on 1 April 2010 (2 pages)
21 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
21 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
11 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Kathryn Wilson on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Kathryn Wilson on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page)
31 October 2009Full accounts made up to 31 March 2009 (17 pages)
31 October 2009Full accounts made up to 31 March 2009 (17 pages)
29 October 2008Full accounts made up to 31 March 2008 (17 pages)
29 October 2008Full accounts made up to 31 March 2008 (17 pages)
17 October 2008Return made up to 11/09/08; full list of members (4 pages)
17 October 2008Return made up to 11/09/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
22 December 2007Full accounts made up to 31 March 2007 (18 pages)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
10 October 2006Return made up to 11/09/06; full list of members (3 pages)
10 October 2006Return made up to 11/09/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 March 2005 (19 pages)
24 October 2005Full accounts made up to 31 March 2005 (19 pages)
19 October 2005Return made up to 11/09/05; full list of members (3 pages)
19 October 2005Return made up to 11/09/05; full list of members (3 pages)
14 February 2005Ad 25/01/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 February 2005Ad 25/01/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 October 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 September 2004Return made up to 11/09/04; full list of members (6 pages)
16 September 2004Return made up to 11/09/04; full list of members (6 pages)
15 April 2004Ad 09/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 April 2004Ad 09/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 February 2004Location of register of members (1 page)
27 February 2004Location of register of members (1 page)
5 December 2003New director appointed (1 page)
5 December 2003New director appointed (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003New director appointed (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003New director appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (1 page)
4 December 2003Director resigned (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)