This company is commonly known as Sonata Limited. The company was founded 46 years ago and was given the registration number 01319735. The firm's registered office is in LONDON. You can find them at 152 Coles Green Road, , London, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | SONATA LIMITED |
---|---|---|
Company Number | : | 01319735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 Coles Green Road, London, England, NW2 7HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holland House, Queens Road, Holland House, Barnet, United Kingdom, EN5 4DJ | Director | 03 May 2016 | Active |
3 The Grange, Games Road Hadley Wood, Barnet, EN4 9HR | Secretary | - | Active |
153 Fellows Road, London, NW3 3JJ | Secretary | 15 December 2006 | Active |
8 Woodpecker Close, Twyford, Reading, RG10 0BB | Director | - | Active |
64 Luncies Road, Basildon, SS14 1SA | Director | 10 January 1994 | Active |
46 Cavendish Road, Woking, GU22 0EP | Director | 22 June 1993 | Active |
153 Fellows Road, London, NW3 3JJ | Director | 02 December 1996 | Active |
1 Briardale Gardens, London, NW3 7PN | Director | - | Active |
21 Belgrave Gardens, London, N14 4TS | Director | 02 January 2003 | Active |
Replay Promotions Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 152, Coles Green Road, London, United Kingdom, NW2 7HD |
Nature of control | : |
|
Mr Bernard Scop | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 152, Coles Green Road, London, United Kingdom, NW2 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Accounts | Change account reference date company previous extended. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.