Company NameSefardi Ltd
DirectorEran Tibi
Company StatusActive
Company Number09752739
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eran Tibi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Milestone House
434 Old Kent Road
London
SE1 5YB
Director NameMr Samuel Abraham Shonn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArch 25, Old Union Yard Arches 229 Union Street
London
SE1 0LR
Director NameMr James Clifford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 25, Old Union Yard Arches 229 Union Street
London
SE1 0LR
Director NameMr Andrew Noah Keats
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 25, Old Union Yard Arches 229 Union Street
London
SE1 0LR

Location

Registered AddressArch 25, Old Union Yard Arches
229 Union Street
London
SE1 0LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 December 2020Director's details changed for Mr Eran Tibi on 1 December 2020 (2 pages)
17 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Andrew Noah Keats on 5 August 2020 (2 pages)
25 February 2020Director's details changed for Mr James Clifford on 25 February 2020 (2 pages)
12 February 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
1 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,265.66
(8 pages)
14 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
2 April 2019Statement of capital following an allotment of shares on 29 June 2018
  • GBP 165.66
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019
(5 pages)
4 October 2018Purchase of own shares. (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
14 June 2018Change of details for Mr Eran Tibi as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Change of details for Mr Eran Tibi as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Cessation of Eran Tibi as a person with significant control on 6 April 2016 (1 page)
13 June 2018Change of details for Andrew Keats as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Notification of James Clifford as a person with significant control on 1 October 2016 (2 pages)
13 June 2018Cessation of Benjamin Hamburger as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Samuel Shonn as a person with significant control on 8 March 2018 (1 page)
13 June 2018Change of details for Ben Hamburger as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Termination of appointment of Samuel Abraham Shonn as a director on 8 March 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
27 October 2017Director's details changed for Mr Eran Tibi on 27 October 2017 (2 pages)
27 October 2017Notification of Andrew Keats as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Director's details changed for Mr Eran Tibi on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 26 August 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 26 August 2017 with updates (6 pages)
27 October 2017Notification of Andrew Keats as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Ben Hamburger as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Ben Hamburger as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Eran Tibi as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Eran Tibi as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Director's details changed for Mr Andrew Noah Keats on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Andrew Noah Keats on 7 August 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 0.01
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 0.01
(3 pages)
17 June 2017Sub-division of shares on 10 October 2016 (4 pages)
17 June 2017Sub-division of shares on 10 October 2016 (4 pages)
25 May 2017Appointment of Mr Andrew Noah Keats as a director on 1 October 2016 (2 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
25 May 2017Appointment of Mr James Clifford as a director on 1 October 2016 (2 pages)
25 May 2017Appointment of Mr James Clifford as a director on 1 October 2016 (2 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
25 May 2017Appointment of Mr Andrew Noah Keats as a director on 1 October 2016 (2 pages)
11 May 2017Registered office address changed from 108a Balls Pond Road London N1 4AG England to Arch 25, Old Union Yard Arches 229 Union Street London SE1 0LR on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 108a Balls Pond Road London N1 4AG England to Arch 25, Old Union Yard Arches 229 Union Street London SE1 0LR on 11 May 2017 (1 page)
25 April 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1
(3 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
9 September 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1
(3 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 May 2016Registered office address changed from 14B Blackfields Court Bury New Road Salford M7 4WJ United Kingdom to 108a Balls Pond Road London N1 4AG on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 14B Blackfields Court Bury New Road Salford M7 4WJ United Kingdom to 108a Balls Pond Road London N1 4AG on 23 May 2016 (1 page)
16 March 2016Registration of charge 097527390001, created on 16 March 2016 (23 pages)
16 March 2016Registration of charge 097527390001, created on 16 March 2016 (23 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)