Company NameSherbet London Taxis Limited
DirectorAsher Moses
Company StatusActive
Company Number08711853
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)
Previous NameSherbert London Taxis Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Leah Melinek
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websitewww.sherbetlondon.com

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.9k at £1Mr Asher Moses
90.73%
Ordinary
106 at £1Mr Lee Anthony Drinkwater
4.99%
Ordinary
50 at £1Mrs Leah Melinek
2.35%
Ordinary
21 at £1Mr Jonathan Wine
0.99%
Ordinary
20 at £1Mosgef Limited
0.94%
Ordinary

Financials

Year2014
Net Worth-£22,480
Cash£1,292
Current Liabilities£140,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2022Delivered on: 10 October 2022
Persons entitled: Gcp Programme Funding 1 Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 September 2023Group of companies' accounts made up to 31 December 2022 (16 pages)
30 December 2022Group of companies' accounts made up to 31 December 2021 (18 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 October 2022Registration of charge 087118530001, created on 30 September 2022 (37 pages)
12 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
6 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
31 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 2,464
(8 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
27 July 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 2,380
(8 pages)
21 December 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
19 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,280
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,280
(4 pages)
23 November 2017Annual return made up to 30 September 2015 with a full list of shareholders (22 pages)
23 November 2017Annual return made up to 30 September 2015 with a full list of shareholders (22 pages)
1 November 2017Second filing of Confirmation Statement dated 30/09/2016 (10 pages)
1 November 2017Second filing of Confirmation Statement dated 30/09/2016 (10 pages)
18 July 2017Director's details changed for Mrs Leah Melinek on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mrs Leah Melinek on 8 May 2017 (2 pages)
23 May 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 March 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
22 March 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 201630/09/16 Statement of Capital gbp 132
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Trading status of shares & Shareholder information) was registered on 01/11/2017.
(7 pages)
13 October 201630/09/16 Statement of Capital gbp 132
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Trading status of shares & Shareholder information) was registered on 01/11/2017.
(7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
14 June 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/09/2015
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2015
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 20/08/2015
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/03/2016
(7 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/03/2016
(7 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/09/2015
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,258
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,258
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,236
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,236
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 1,022
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 1,022
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,148
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,148
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
30 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,126
(19 pages)
30 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,126
  • ANNOTATION Replacement a replacement AR01 was registered on 23/11/2017
(19 pages)
30 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,126
  • ANNOTATION Replacement a replacement AR01 was registered on 23/11/2017
(19 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,125
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
12 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,125
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
12 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,125
(4 pages)
23 September 2015Appointment of Mrs Leah Melinek as a director on 20 August 2015 (3 pages)
23 September 2015Appointment of Mrs Leah Melinek as a director on 20 August 2015 (3 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,020
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,020
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,020
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
22 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2,000
(14 pages)
22 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2,000
(14 pages)
30 January 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 2,000
(11 pages)
30 January 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 2,000
(11 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed sherbert london taxis LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
14 October 2013Company name changed sherbert london taxis LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
14 October 2013Change of name notice (2 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1,000
(22 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1,000
(22 pages)