Company NameTrevor Sorbie (Richmond) Limited
DirectorsImad Ghandour and Mohamed Sharara
Company StatusActive
Company Number08539170
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NameLeben Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMohamed Sharara
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameSuella Ritchie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Trevor Sorbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameMs Jane Margaret Helen Henry
StatusResigned
Appointed17 March 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE

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

700 at £1Suella Ritchie
70.00%
Ordinary
300 at £1Trevor Sorbie International PLC
30.00%
Ordinary

Financials

Year2014
Net Worth-£189,119
Cash£32,437
Current Liabilities£435,015

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

16 April 2014Delivered on: 17 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Full accounts made up to 30 June 2023 (21 pages)
24 July 2023Director's details changed for Imad Ghandour on 1 July 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
24 October 2022Full accounts made up to 30 June 2022 (21 pages)
23 May 2022Confirmation statement made on 22 May 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)
29 October 2021Full accounts made up to 30 June 2021 (21 pages)
3 August 2021Director's details changed for Mohamed Sharara on 2 August 2021 (2 pages)
3 August 2021Director's details changed for Imad Ghandour on 2 August 2021 (2 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 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
24 September 2020Full accounts made up to 30 June 2020 (22 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
6 November 2019Full accounts made up to 30 June 2019 (19 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
19 November 2018Full accounts made up to 30 June 2018 (19 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 June 2017 (23 pages)
16 August 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
16 August 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
16 August 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
16 August 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (7 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 2017Appointment of Mohamed Sharara 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 2017Appointment of Imad Ghandour 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 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)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Termination of appointment of Suella Ritchie as a director on 18 November 2016 (1 page)
16 December 2016Termination of appointment of Suella Ritchie as a director on 18 November 2016 (1 page)
26 May 2016Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2014Appointment of Mr Trevor Sorbie as a director (2 pages)
4 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,000
(3 pages)
4 June 2014Appointment of Ms Jane Margaret Helen Henry as a secretary (2 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,000
(3 pages)
4 June 2014Appointment of Ms Jane Margaret Helen Henry as a secretary (2 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Appointment of Mr Trevor Sorbie as a director (2 pages)
17 April 2014Registration of charge 085391700001 (25 pages)
17 April 2014Registration of charge 085391700001 (25 pages)
28 March 2014Director's details changed for Suella Ritchie on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Suella Ritchie on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Suella Ritchie on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Suella Ritchie on 28 March 2014 (2 pages)
10 March 2014Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 10 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 3 March 2014 (1 page)
10 February 2014Change of name notice (2 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed leben LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
10 February 2014Company name changed leben LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
22 May 2013Incorporation (33 pages)
22 May 2013Incorporation (33 pages)