London
N3 1DH
Director Name | Mrs Leah Melinek |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Website | www.sherbetlondon.com |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.9k at £1 | Mr Asher Moses 90.73% Ordinary |
---|---|
106 at £1 | Mr Lee Anthony Drinkwater 4.99% Ordinary |
50 at £1 | Mrs Leah Melinek 2.35% Ordinary |
21 at £1 | Mr Jonathan Wine 0.99% Ordinary |
20 at £1 | Mosgef Limited 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,480 |
Cash | £1,292 |
Current Liabilities | £140,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2022 | Delivered on: 10 October 2022 Persons entitled: Gcp Programme Funding 1 Limited Classification: A registered charge Outstanding |
---|
2 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Group of companies' accounts made up to 31 December 2022 (16 pages) |
30 December 2022 | Group of companies' accounts made up to 31 December 2021 (18 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 October 2022 | Registration of charge 087118530001, created on 30 September 2022 (37 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
7 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
21 December 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
23 November 2017 | Annual return made up to 30 September 2015 with a full list of shareholders (22 pages) |
23 November 2017 | Annual return made up to 30 September 2015 with a full list of shareholders (22 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 30/09/2016 (10 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 30/09/2016 (10 pages) |
18 July 2017 | Director's details changed for Mrs Leah Melinek on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mrs Leah Melinek on 8 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF, United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF, United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 March 2017 | Amended total exemption full accounts made up to 31 December 2015 (15 pages) |
22 March 2017 | Amended total exemption full accounts made up to 31 December 2015 (15 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | 30/09/16 Statement of Capital gbp 132
|
13 October 2016 | 30/09/16 Statement of Capital gbp 132
|
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
14 June 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
6 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
30 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
23 September 2015 | Appointment of Mrs Leah Melinek as a director on 20 August 2015 (3 pages) |
23 September 2015 | Appointment of Mrs Leah Melinek as a director on 20 August 2015 (3 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
22 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
30 January 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed sherbert london taxis LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed sherbert london taxis LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|