Warning: file_put_contents(c/100c719cb1dbb51d2b2e4b7d46f3ede3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sefardi Ltd, SE1 0LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEFARDI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sefardi Ltd. The company was founded 8 years ago and was given the registration number 09752739. The firm's registered office is in LONDON. You can find them at Arch 25, Old Union Yard Arches, 229 Union Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SEFARDI LTD
Company Number:09752739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 44, Milestone House, 434 Old Kent Road, London, England, SE1 5YB

Director27 August 2015Active
Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR

Director01 October 2016Active
Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR

Director01 October 2016Active
Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR

Director27 August 2015Active

People with Significant Control

James Clifford
Notified on:01 October 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:32b Tabley Road, London, United Kingdom, N7 0NQ
Nature of control:
  • Significant influence or control
Mr Samuel Shonn
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Nature of control:
  • Significant influence or control
Mr Benjamin Natan Hamburger
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eran Tibi
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Israeli
Country of residence:United Kingdom
Address:108a Balls Pond Road, London, United Kingdom, N1 4AG
Nature of control:
  • Significant influence or control
Mr Eran Tibi
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Israeli
Country of residence:England
Address:Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Nature of control:
  • Significant influence or control
Benjamin Hamburger
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:10 Staverton Road, London, United Kingdom, NW2 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Keats
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:England
Address:Arch 25, Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Capital

Second filing capital allotment shares.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-02Capital

Capital allotment shares.

Download
2018-10-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.