Sefardi Ltd LONDON


Founded in 2015, Sefardi, classified under reg no. 09752739 is an active company. Currently registered at Arch 25, Old Union Yard Arches SE1 0LR, London the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Andrew K., Eran T.. Of them, Eran T. has been with the company the longest, being appointed on 27 August 2015 and Andrew K. has been with the company for the least time - from 1 October 2016. As of 28 May 2024, there were 2 ex directors - James C., Samuel S. and others listed below. There were no ex secretaries.

Sefardi Ltd Address / Contact

Office Address Arch 25, Old Union Yard Arches
Office Address2 229 Union Street
Town London
Post code SE1 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09752739
Date of Incorporation Thu, 27th Aug 2015
Industry Licensed restaurants
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Andrew K.

Position: Director

Appointed: 01 October 2016

Eran T.

Position: Director

Appointed: 27 August 2015

James C.

Position: Director

Appointed: 01 October 2016

Resigned: 08 April 2021

Samuel S.

Position: Director

Appointed: 27 August 2015

Resigned: 08 March 2018

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As BizStats identified, there is Andrew K. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Eran T. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eran T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 1 October 2016
Ceased on 8 April 2021
Nature of control: significiant influence or control

Samuel S.

Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control: significiant influence or control

Eran T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Benjamin H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand142 167179 812139 239156 720584 071749 096659 861
Current Assets151 184277 889267 928269 310744 376885 6282 056 008
Debtors9 01789 116119 154103 127151 427127 9721 385 199
Net Assets Liabilities211 105219 892217 795278 546318 482393 104724 101
Other Debtors9 01777 899     
Property Plant Equipment83 929435 616424 151396 643359 390357 991330 752
Total Inventories 8 9619 5359 4638 8788 56010 948
Other
Accumulated Depreciation Impairment Property Plant Equipment51028 35569 298107 895145 485181 128218 409
Average Number Employees During Period 242527242628
Bank Borrowings Overdrafts 211 875     
Creditors24 008281 738288 725228 164250 641461 611834 309
Deferred Tax Asset Debtors 10 717     
Disposals Property Plant Equipment   932   
Fixed Assets 435 616424 151396 643359 390357 991330 753
Increase From Depreciation Charge For Year Property Plant Equipment51027 84540 94338 59737 59035 64337 281
Investments Fixed Assets      1
Net Current Assets Liabilities127 176-3 849-20 79741 146493 735424 0171 221 699
Number Shares Issued Fully Paid 110 000     
Other Creditors24 00891 828     
Other Taxation Social Security Payable2 08145 027     
Par Value Share 1     
Property Plant Equipment Gross Cost84 439463 971493 449504 538504 875539 119549 161
Total Additions Including From Business Combinations Property Plant Equipment84 439379 53229 47812 02133734 24410 042
Total Assets Less Current Liabilities211 105431 767403 354437 789853 125782 0081 552 452
Trade Creditors Trade Payables20 657118 939     
Trade Debtors Trade Receivables 500     
Amount Specific Advance Or Credit Directors    13 110  
Amount Specific Advance Or Credit Made In Period Directors    13 110  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 5th April 2024
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements