UKBizDB.co.uk

SONDAN LIMITED

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

This company is commonly known as Sondan Limited. The company was founded 35 years ago and was given the registration number 02265756. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SONDAN LIMITED
Company Number:02265756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1988
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Monkhams Avenue, Woodford Green, United Kingdom, IG8 0EY

Secretary25 February 2015Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 July 2005Active
50 Monkhams Avenue, Woodford Green, IG8 0EY

Director01 July 2005Active
2 Woodview Avenue, Chingford, London, E4 9SL

Secretary01 October 1992Active
50 Monkhams Avenue, Woodford Green, IG8 0EY

Secretary-Active
22 Park Avenue, Woodford Green, IG8 0EU

Secretary01 April 1997Active
50 Monkhams Avenue, Woodford Green, IG8 0EY

Director01 October 1992Active
50 Monkhams Avenue, Woodford Green, IG8 0EY

Director-Active
22 Park Avenue, Woodford Green, IG8 0EU

Director01 April 1997Active
50 Monkhams Avenue, Woodford Green, IG8 0EY

Director-Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 July 2018Active

People with Significant Control

Elaine Noy
Notified on:30 June 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Fountain House, 1a Elm Park Stanmore, United Kingdom, HA7 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Noy
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:50, Monkhams Avenue, Woodford Green, England, IG8 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Elaine Noy
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Taly Noy
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:50, Monkhams Avenue, Woodford Green, United Kingdom, IG8 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-29Resolution

Resolution.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-23Address

Change registered office address company with date old address new address.

Download
2021-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.