This company is commonly known as Sofra International Limited. The company was founded 31 years ago and was given the registration number 02744044. The firm's registered office is in LONDON. You can find them at 18 Shepard Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | SOFRA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02744044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Shepard Street, London, W1J 7JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 7 Curzon Street, London, W1J 5HG | Director | - | Active |
Flat 12 1 Adelaide Mansions, Hove, BN3 2FD | Secretary | 03 December 2003 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 01 September 1992 | Active |
179 Great Portland Street, London, W1N 5FD | Secretary | 09 September 1992 | Active |
18 Shepard Street, London, United Kingdom, W1J 7JG | Secretary | 28 August 2013 | Active |
23 Ulleswater Road, London, N14 7BL | Secretary | 01 July 1998 | Active |
38 Wigmore Street, London, W1H 0BX | Secretary | 14 March 2000 | Active |
56 Gordon Road, Carshalton, SM5 3RE | Secretary | 17 September 1992 | Active |
702 Carrington House, Hertford Street, London, W1Y 7TB | Secretary | 21 December 1998 | Active |
25 Merton Lane, London, N6 6NB | Secretary | 07 August 2000 | Active |
15a Bishops Road, London, N6 4HP | Secretary | 19 August 2003 | Active |
6, Lymington Court 48 Raymond Road, London, SW19 4AN | Secretary | 01 August 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 September 1992 | Active |
23 Ulleswater Road, London, N14 7BL | Director | 01 July 1998 | Active |
11 Circus Road Top Floor, London, NW8 6NX | Director | 10 January 2012 | Active |
11 Avon House, Clissold Crescent, London, N16 9LH | Director | 13 November 1995 | Active |
8 Ambleside, Augustus Street, London, NW1 3TA | Director | 31 July 1998 | Active |
Mr Huseyin Ozer | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, 7 Curzon Street, London, England, W1J 5HG |
Nature of control | : |
|
Sofra Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18 Shepard Street, London, United Kingdom, W1J 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Change account reference date company previous extended. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.