Company NameTrevor Sorbie (Manchester) Limited
DirectorsImad Ghandour and Mohamed Sharara
Company StatusActive
Company Number06574692
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 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(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month
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 52 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRihan Heights Block B
Apt. 0503
Abu Dhabi
United Arab Emirates
Director NameMr Grant Stanley Peet
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(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
Appointed23 April 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameGrant Stanley Peet
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameJohn Spanton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2011)
RoleCompany Director
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameJane Margaret Helen Henry
StatusResigned
Appointed02 April 2012(3 years, 11 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£772,441
Gross Profit£413,875
Net Worth-£762,577
Cash£32,510
Current Liabilities£986,113

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

26 May 2011Delivered on: 27 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2009Delivered on: 31 March 2009
Satisfied on: 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 November 2023Full accounts made up to 30 June 2023 (16 pages)
24 July 2023Director's details changed for Imad Ghandour on 1 July 2023 (2 pages)
26 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
24 October 2022Full accounts made up to 30 June 2022 (16 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)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
20 October 2021Full accounts made up to 30 June 2021 (16 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)
23 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
24 September 2020Full accounts made up to 30 June 2020 (16 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
15 November 2019Full accounts made up to 30 June 2019 (17 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 30 June 2018 (19 pages)
10 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
4 April 2018Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017 (2 pages)
26 February 2018Full accounts made up to 30 June 2017 (22 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 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 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
1 March 2017Appointment of Mohamed Sharara 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 2017Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages)
1 March 2017Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages)
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 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 Trevor Sorbie 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 2017Termination of appointment of Jane Margaret Helen Henry as a secretary 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)
3 November 2016Full accounts made up to 31 March 2016 (13 pages)
3 November 2016Full accounts made up to 31 March 2016 (13 pages)
3 May 2016Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages)
3 May 2016Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(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)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(5 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • 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)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
5 July 2013Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 July 2013Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
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)
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)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 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)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 August 2011Termination of appointment of John Spanton as a director (1 page)
22 August 2011Termination of appointment of John Spanton as a director (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for John Spanton on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
21 May 2010Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page)
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 2010Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page)
21 May 2010Secretary's details changed for Grant Stanley Peet on 1 April 2010 (1 page)
21 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
21 May 2010Director's details changed for John Spanton 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 John Spanton on 1 April 2010 (2 pages)
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)
2 December 2009Director's details changed for John Spanton on 10 November 2009 (2 pages)
2 December 2009Director's details changed for John Spanton on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages)
18 November 2009Secretary's details changed for Grant Stanley Peet on 10 November 2009 (1 page)
18 November 2009Secretary's details changed for Grant Stanley Peet on 10 November 2009 (1 page)
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 Trevor Sorbie on 17 October 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 Trevor Sorbie on 17 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Director appointed john spanton (1 page)
6 May 2009Director appointed john spanton (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Ad 26/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages)
30 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 March 2009Ad 26/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages)
30 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Incorporation (20 pages)
23 April 2008Incorporation (20 pages)