Waterloo Station
London
SE1 7LY
Director Name | Mohamed Sharara |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Suella Ritchie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Trevor Sorbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Ms Jane Margaret Helen Henry |
---|---|
Status | Resigned |
Appointed | 17 March 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE |
Registered Address | Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
700 at £1 | Suella Ritchie 70.00% Ordinary |
---|---|
300 at £1 | Trevor Sorbie International PLC 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,119 |
Cash | £32,437 |
Current Liabilities | £435,015 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
16 April 2014 | Delivered on: 17 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
24 July 2023 | Director's details changed for Imad Ghandour on 1 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
24 October 2022 | Full accounts made up to 30 June 2022 (21 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
27 April 2022 | Registered 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 2022 | Change of details for Trevor Sorbie International Limited as a person with significant control on 27 April 2022 (2 pages) |
29 October 2021 | Full accounts made up to 30 June 2021 (21 pages) |
3 August 2021 | Director's details changed for Mohamed Sharara on 2 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Imad Ghandour on 2 August 2021 (2 pages) |
2 August 2021 | Change of details for Trevor Sorbie International Limited as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Registered 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 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
24 September 2020 | Full accounts made up to 30 June 2020 (22 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
6 November 2019 | Full accounts made up to 30 June 2019 (19 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
19 November 2018 | Full accounts made up to 30 June 2018 (19 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 June 2017 (23 pages) |
16 August 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
16 August 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
16 August 2017 | Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page) |
16 August 2017 | Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
1 March 2017 | Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages) |
1 March 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
1 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Termination of appointment of Suella Ritchie as a director on 18 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Suella Ritchie as a director on 18 November 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Trevor Sorbie on 3 November 2015 (2 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
4 June 2014 | Appointment of Mr Trevor Sorbie as a director (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
4 June 2014 | Appointment of Ms Jane Margaret Helen Henry as a secretary (2 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
4 June 2014 | Appointment of Ms Jane Margaret Helen Henry as a secretary (2 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Appointment of Mr Trevor Sorbie as a director (2 pages) |
17 April 2014 | Registration of charge 085391700001 (25 pages) |
17 April 2014 | Registration of charge 085391700001 (25 pages) |
28 March 2014 | Director's details changed for Suella Ritchie on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Suella Ritchie on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Suella Ritchie on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Suella Ritchie on 28 March 2014 (2 pages) |
10 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Change of name notice (2 pages) |
10 February 2014 | Change of name notice (2 pages) |
10 February 2014 | Company name changed leben LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed leben LIMITED\certificate issued on 10/02/14
|
22 May 2013 | Incorporation (33 pages) |
22 May 2013 | Incorporation (33 pages) |