Sofra International Limited LONDON


Founded in 1992, Sofra International, classified under reg no. 02744044 is an active company. Currently registered at 18 Shepard Street W1J 7JG, London the company has been in the business for thirty two years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. Huseyin O., appointed on 1 September 1993. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sofra International Limited Address / Contact

Office Address 18 Shepard Street
Town London
Post code W1J 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744044
Date of Incorporation Tue, 1st Sep 1992
Industry Video production activities
Industry Licensed restaurants
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Huseyin O.

Position: Director

Appointed: 01 September 1993

Oznur D.

Position: Secretary

Appointed: 28 August 2013

Resigned: 22 August 2016

Hatice O.

Position: Director

Appointed: 10 January 2012

Resigned: 10 January 2012

Erhan B.

Position: Secretary

Appointed: 03 December 2003

Resigned: 12 January 2014

Ruth S.

Position: Secretary

Appointed: 19 August 2003

Resigned: 20 August 2007

Morris T.

Position: Secretary

Appointed: 01 August 2002

Resigned: 18 August 2003

Zeynep O.

Position: Secretary

Appointed: 07 August 2000

Resigned: 03 September 2003

Halil K.

Position: Secretary

Appointed: 14 March 2000

Resigned: 07 August 2000

Arzu O.

Position: Secretary

Appointed: 21 December 1998

Resigned: 14 March 2000

Ahmet S.

Position: Director

Appointed: 31 July 1998

Resigned: 24 November 1998

Etem D.

Position: Director

Appointed: 01 July 1998

Resigned: 21 December 1998

Etem D.

Position: Secretary

Appointed: 01 July 1998

Resigned: 21 December 1998

Onder S.

Position: Director

Appointed: 13 November 1995

Resigned: 06 October 1998

Sami M.

Position: Secretary

Appointed: 17 September 1992

Resigned: 01 July 1998

John D.

Position: Secretary

Appointed: 09 September 1992

Resigned: 01 September 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 01 September 1992

Resigned: 09 September 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 01 September 1992

Resigned: 09 September 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Huseyin O. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sofra Holdings Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Huseyin O.

Notified on 21 June 2018
Nature of control: 75,01-100% shares

Sofra Holdings Ltd

Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 03662529
Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302020-07-312021-07-312022-07-312023-07-31
Net Worth287 145-108 478264 688      
Balance Sheet
Cash Bank On Hand  3 62214 59766 591146 57877 062481 65941 466
Current Assets2 135 7981 996 6572 370 57799 3822 289 9581 449 1801 378 5511 771 4251 558 631
Debtors2 123 2461 992 7282 366 95584 78523 36612 83711 724 227 399
Net Assets Liabilities  264 688535 943732 592413 593568 980886 0921 058 022
Other Debtors  93 92781 03423 36612 83711 724  
Property Plant Equipment  6 37034 86634 89338 84974 180149 569450 016
Cash Bank In Hand1 0003 9293 622      
Intangible Fixed Assets2        
Net Assets Liabilities Including Pension Asset Liability287 145-108 478264 688      
Stocks Inventory11 552        
Tangible Fixed Assets196 899 6 370      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve287 143-108 480264 686      
Shareholder Funds287 145-108 478264 688      
Other
Version Production Software     2 0222 0212 0222 023
Accrued Liabilities  60 92223 60112 61516 7022 87871 242200 372
Accumulated Amortisation Impairment Intangible Assets  2222222
Accumulated Depreciation Impairment Property Plant Equipment  1 59210 3099 80524 61443 159103 706176 266
Additions Other Than Through Business Combinations Property Plant Equipment      53 876135 936373 007
Amounts Owed To Group Undertakings Participating Interests   650 102875 346536 634371 692603 911 
Average Number Employees During Period  35357355474747
Bank Borrowings   217 662115 63950 00049 113  
Bank Borrowings Overdrafts  319 685217 662     
Creditors  319 685217 662601 274272 207247 351215 396313 522
Current Asset Investments   2 200 0012 200 0011 289 7651 289 7651 289 7661 289 766
Deferred Income   13 174     
Increase From Depreciation Charge For Year Property Plant Equipment   8 7175 851 18 54560 54772 560
Intangible Assets Gross Cost  2222222
Loans From Directors   300 000359 150    
Net Current Assets Liabilities254 260308 942578 002-1 481 2621 688 6841 176 9731 131 2001 556 0291 245 109
Other Creditors  12 72413 174 215 595215 59538 46429 167
Other Disposals Property Plant Equipment    8 717    
Property Plant Equipment Gross Cost  7 96245 17544 69863 463117 339253 275626 282
Taxation Social Security Payable   50 11897 503207 124244 473105 69083 983
Total Assets Less Current Liabilities451 171308 943584 373753 6051 723 5771 215 8221 205 3801 705 5981 695 125
Trade Creditors Trade Payables  206 006230 186132 00648 381   
Trade Debtors Trade Receivables        227 399
Accounting Period Subsidiary2 0142 0152 016      
Amounts Owed To Group Undertakings  808 861650 102     
Corporation Tax Payable   35 237     
Creditors Due After One Year100 653417 421319 685      
Creditors Due Within One Year1 881 5381 687 7151 792 575      
Fixed Assets196 91116 3712 234 867     
Intangible Fixed Assets Aggregate Amortisation Impairment 2       
Intangible Fixed Assets Amortisation Charged In Period 2       
Intangible Fixed Assets Cost Or Valuation22       
Investments Fixed Assets10112 200 001     
Investments In Joint Ventures  12 200 001     
Number Shares Allotted 22      
Other Taxation Social Security Payable  27 70914 881     
Par Value Share 11      
Provisions For Liabilities Charges63 373        
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 1 9007 962      
Tangible Fixed Assets Cost Or Valuation1 562 424 7 962      
Tangible Fixed Assets Depreciation1 365 525 1 592      
Tangible Fixed Assets Depreciation Charged In Period -921 0921 592      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 444 433       
Tangible Fixed Assets Disposals 1 564 324       
Total Additions Including From Business Combinations Property Plant Equipment   37 213     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to July 31, 2022
filed on: 14th, March 2023
Free Download (7 pages)

Company search

Advertisements