Cambridge
CB3 9BL
Secretary Name | Mr Brian Myer Shaffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1989(50 years, 11 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Director Name | Dudley Bruce Sanger |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1980(41 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 29 Kingston House South Ennismore Gardend London Sw7 |
Director Name | Harry Heinz Schwarz |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 January 1980(41 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | PO Box 7407 33 Westminster Drive Johannesburg Foreign |
Director Name | Reka Shaffer |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1980(41 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 16 Chelsea Embankment London Sw3 |
Director Name | Jack Gerald Clarfelt |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(49 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | Linhay Meads Timsbury Romsey Hampshire SO51 0LA |
Director Name | Mr Mark Michael Clarfelt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(49 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blomfield Road London W9 1AA |
Director Name | Elinor Shaffer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1997(58 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 20 December 2023) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Website | sonicon.co.uk |
---|
Registered Address | 16 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.4k at £1 | Greenbelt LTD 47.07% Ordinary A |
---|---|
5.5k at £1 | Greenbelt LTD 27.55% Ordinary B |
2.7k at £1 | Rayleigh Trawlers LTD 13.39% Ordinary A |
2.4k at £1 | M&r 655 LTD 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,771,561 |
Current Liabilities | £101,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
14 June 1946 | Delivered on: 20 June 1946 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe Classification: Legal charge Secured details: £565. Particulars: 21 marlborough road southall middlesex. Outstanding |
---|---|
21 February 1946 | Delivered on: 26 February 1946 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Classification: Charge Secured details: £3000. Particulars: 143 arundel drive s harrow 70 aldridge avenue stanmore 59 strodes crescent staines 38 dean drive stanmore 104 southdown crescent s harrow. Outstanding |
23 April 1945 | Delivered on: 14 May 1945 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 866/880 gt cambridge rd enfield. Outstanding |
1 June 1929 | Delivered on: 2 February 1942 Persons entitled: Abbey Road Building Society Classification: Legal charge Secured details: £376-17-6. Particulars: F/H dwelling house nos 67 oakdene road watford hertford together with land forming site thereof and having frontage of about 21 feet to oakdene road. Outstanding |
18 May 1934 | Delivered on: 5 November 1941 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £450.1.5. Particulars: 21 marlborough road southall middsx. Outstanding |
29 October 1941 | Delivered on: 31 October 1941 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Miss Hilda M Harrowing Miss Ella B.Harrowing Classification: Legal charge Secured details: £775.00. Particulars: 39 somerset road and 28 evelyn grove southall middx. Outstanding |
22 January 1934 | Delivered on: 28 June 1941 Persons entitled: Abbey Road Building Society Classification: Legal charge Secured details: £554-6-10. Particulars: 103 whittington ave, property in hayes middx (see doc 18 for full details). Outstanding |
9 July 1956 | Delivered on: 8 December 1962 Persons entitled: Abbey Road Building Society Classification: Mortgage Secured details: 422/9/3 (owing). Particulars: 23 beechwood avenue staines middx. Outstanding |
22 March 1955 | Delivered on: 29 March 1955 Persons entitled: Scottish Bldg. Socy LTD. Classification: Legal charge Secured details: £8,000 and any other moneys due etc. Particulars: 19 and 21 park rd., Marylebone, london. 59 south edwards square, kensington, london. Outstanding |
4 January 1954 | Delivered on: 15 January 1954 Persons entitled: Barclays Bank PLC Classification: Inst: of charge Secured details: All moneys due, etc. Particulars: 59, south edwards square, kensington. Title no. Ln 98467. Outstanding |
18 November 1940 | Delivered on: 28 November 1940 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Miss Hilda M Harrowing Miss Ella B.Harrowing Miss J. Wales H. F Wales Classification: Legal charge Secured details: £500. Particulars: 22 toorack road wealdstone middx. Outstanding |
20 June 1953 | Delivered on: 25 June 1953 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 19 & 21, park road, st. Marylebone, title no. Ln 100912. Outstanding |
13 March 1952 | Delivered on: 19 March 1952 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Miss Hilda M Harrowing Miss Ella B.Harrowing Miss J. Wales H. F Wales R. Mathew L. Callender Classification: Legal charge Secured details: £9200. Particulars: 81 & 82 holland park, kensington, london. Outstanding |
14 February 1951 | Delivered on: 20 February 1951 Persons entitled: R. M & L. Callender Classification: Legal charge Secured details: £12500. Particulars: Nos 5 & 13 cleve road west hampstead N.W. 6 title nos. 448255 & ud 402364. Outstanding |
9 February 1951 | Delivered on: 12 February 1951 Persons entitled: Union Pension Trust LTD Classification: Legal charge Secured details: £4800. Particulars: No 25 trebovir road kensington S.W. 5 northcote mansfield st. Hampton N.W. 8. Outstanding |
26 May 1950 | Delivered on: 8 June 1950 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Miss Hilda M Harrowing Miss Ella B.Harrowing Miss J. Wales H. F Wales R. Mathew L. Callender E.L.W. Parker. G P Marshall H.L Seligman Classification: Charge by way of substituted security Secured details: For securing £3,000 secured by a charge dated 21ST february 1946. Particulars: 103, whitlington avenue, hayes, middlesex. Outstanding |
13 December 1949 | Delivered on: 21 December 1949 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: No 25 trebovir road S.w 5 title no ln 66709. Outstanding |
14 October 1949 | Delivered on: 17 October 1949 Persons entitled: Unions Pension Trust LTD. Classification: Legal charge Secured details: £19400. Particulars: 1-11 (inclusive) earls terrace, kensington, london, W.8, and pleasure ground between same and kensington road. Title no. 84379. Outstanding |
7 April 1949 | Delivered on: 27 April 1949 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All moneys due etc,. Particulars: 13 clere road, hampstead london. Title no 402364. Outstanding |
15 March 1949 | Delivered on: 28 March 1949 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc,. Particulars: 5, clere road, hampstead, london. Title no. 448255. Outstanding |
2 September 1948 | Delivered on: 7 September 1948 Persons entitled: United Africa Provident Trust Limited Classification: Legal charge Secured details: £12,500. Particulars: 65, 67 & 69, linden gardens, kensington, london. Outstanding |
26 August 1940 | Delivered on: 26 August 1940 Persons entitled: Herman Chasrlesworth Joyce Ratcliffe H L Seligman E L W Parker G P Marshall Miss Hilda M Harrowing Miss Ella B.Harrowing Miss J. Wales H. F Wales R. Mathew L. Callender E.L.W. Parker. G P Marshall H.L Seligman F.W. Mander T. Terrell Classification: Charge under L.R. acts 1925 & 1936. Secured details: £500. Particulars: 24 crummock gardens kingsbury middx t/no MX129402. Outstanding |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2000 (9 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2000 (9 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members
|
29 January 2001 | Return made up to 27/12/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 27/12/97; change of members (7 pages) |
28 January 1998 | Return made up to 27/12/97; change of members (7 pages) |
6 May 1997 | Return made up to 27/12/95; no change of members (7 pages) |
6 May 1997 | Return made up to 27/12/95; no change of members (7 pages) |
24 April 1997 | Return made up to 27/12/96; full list of members (7 pages) |
24 April 1997 | Return made up to 27/12/96; full list of members (7 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
17 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
17 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
12 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
12 January 1996 | Memorandum and Articles of Association (23 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Memorandum and Articles of Association (23 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Return made up to 27/12/94; no change of members (14 pages) |
13 April 1995 | Return made up to 27/12/94; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
7 February 1994 | Return made up to 27/12/93; full list of members (9 pages) |
7 February 1994 | Return made up to 27/12/93; full list of members (9 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
2 February 1993 | Return made up to 27/12/92; change of members (11 pages) |
2 February 1993 | Return made up to 27/12/92; change of members (11 pages) |
10 June 1992 | Full accounts made up to 31 March 1991 (15 pages) |
10 June 1992 | Full accounts made up to 31 March 1991 (15 pages) |
7 February 1992 | Return made up to 27/12/91; full list of members (9 pages) |
7 February 1992 | Return made up to 27/12/91; full list of members (9 pages) |
31 October 1991 | Full accounts made up to 31 March 1990 (14 pages) |
31 October 1991 | Full accounts made up to 31 March 1990 (14 pages) |
21 February 1991 | Return made up to 26/12/90; full list of members (8 pages) |
21 February 1991 | Return made up to 26/12/90; full list of members (8 pages) |
7 September 1990 | Return made up to 27/12/89; full list of members; amend (10 pages) |
7 September 1990 | Return made up to 27/12/89; full list of members; amend (10 pages) |
24 April 1990 | Full accounts made up to 31 March 1989 (14 pages) |
24 April 1990 | Full accounts made up to 31 March 1989 (14 pages) |
30 March 1990 | Return made up to 27/12/89; full list of members (10 pages) |
30 March 1990 | Return made up to 27/12/89; full list of members (10 pages) |
2 August 1989 | Full accounts made up to 31 March 1988 (12 pages) |
2 August 1989 | Full accounts made up to 31 March 1988 (12 pages) |
8 May 1989 | Return made up to 27/12/88; full list of members (8 pages) |
8 May 1989 | Return made up to 27/12/88; full list of members (8 pages) |
28 October 1988 | Full accounts made up to 31 March 1987 (13 pages) |
28 October 1988 | Full accounts made up to 31 March 1987 (13 pages) |
21 April 1988 | Full accounts made up to 31 March 1986 (11 pages) |
21 April 1988 | Full accounts made up to 31 March 1986 (11 pages) |
21 March 1988 | Return made up to 24/12/87; full list of members (10 pages) |
21 March 1988 | Return made up to 24/12/87; full list of members (10 pages) |
24 March 1987 | Full accounts made up to 31 March 1984 (11 pages) |
24 March 1987 | Full accounts made up to 31 March 1984 (11 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (12 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (12 pages) |
3 September 1986 | Full accounts made up to 31 March 1985 (12 pages) |
3 September 1986 | Full accounts made up to 31 March 1985 (12 pages) |
21 January 1939 | Incorporation (20 pages) |
21 January 1939 | Incorporation (20 pages) |