UKBizDB.co.uk

SOFRA INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:18 Shepard Street, London, W1J 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 7 Curzon Street, London, W1J 5HG

Director-Active
Flat 12 1 Adelaide Mansions, Hove, BN3 2FD

Secretary03 December 2003Active
120 East Road, London, N1 6AA

Nominee Secretary01 September 1992Active
179 Great Portland Street, London, W1N 5FD

Secretary09 September 1992Active
18 Shepard Street, London, United Kingdom, W1J 7JG

Secretary28 August 2013Active
23 Ulleswater Road, London, N14 7BL

Secretary01 July 1998Active
38 Wigmore Street, London, W1H 0BX

Secretary14 March 2000Active
56 Gordon Road, Carshalton, SM5 3RE

Secretary17 September 1992Active
702 Carrington House, Hertford Street, London, W1Y 7TB

Secretary21 December 1998Active
25 Merton Lane, London, N6 6NB

Secretary07 August 2000Active
15a Bishops Road, London, N6 4HP

Secretary19 August 2003Active
6, Lymington Court 48 Raymond Road, London, SW19 4AN

Secretary01 August 2002Active
120 East Road, London, N1 6AA

Nominee Director01 September 1992Active
23 Ulleswater Road, London, N14 7BL

Director01 July 1998Active
11 Circus Road Top Floor, London, NW8 6NX

Director10 January 2012Active
11 Avon House, Clissold Crescent, London, N16 9LH

Director13 November 1995Active
8 Ambleside, Augustus Street, London, NW1 3TA

Director31 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-12-20Accounts

Accounts amended with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Change account reference date company previous extended.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.