Company NameSonnenthal Properties Limited
DirectorHelen Sonnenthal
Company StatusActive
Company Number00618968
CategoryPrivate Limited Company
Incorporation Date15 January 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Helen Sonnenthal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(48 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Fairview Court
Linksway
London
NW4 1JS
Secretary NameMr Ian Geoffrey Sonnenthal
StatusCurrent
Appointed26 October 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameLillian Betty Sonnenthal
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(32 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 23 November 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Downhurst Court
London
NW4 1QT
Director NameMr Hammond Sonnenthal
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(32 years, 1 month after company formation)
Appointment Duration30 years, 6 months (resigned 23 August 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Downhurst Court
London
NW4 1QT
Secretary NameLillian Betty Sonnenthal
NationalityBritish
StatusResigned
Appointed08 February 1991(32 years, 1 month after company formation)
Appointment Duration16 years (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Downhurst Court
London
NW4 1QT
Secretary NameHelen Sonnenthal
NationalityBritish
StatusResigned
Appointed12 February 2007(48 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 27 October 2021)
RoleCompany Director
Correspondence Address12 Fairview Court
Linksway
London
NW4 1JS

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£98,426
Net Worth£2,623,018
Cash£184,315
Current Liabilities£211,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 November 1973Delivered on: 9 November 1973
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 heyworth rd stratford, london E.15.
Fully Satisfied
14 December 1970Delivered on: 10 December 1970
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 374 katherine road, forest gate london E7.
Fully Satisfied
27 November 1970Delivered on: 10 December 1970
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108, henniker road, stratford, london.
Fully Satisfied
4 August 1970Delivered on: 14 August 1970
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, liddington road, west ham, london E15.
Fully Satisfied
27 July 1965Delivered on: 4 August 1965
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc from hammond sownerthal.
Particulars: First floor maisonette 230, dersingham avenue manor park, essex.
Fully Satisfied
2 June 1965Delivered on: 14 June 1965
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due, etc.
Particulars: 103, green street forest gate, london.
Fully Satisfied
30 July 1964Delivered on: 6 August 1959
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc. from H.S. developments.
Particulars: 374 katherine road eastham essex.
Fully Satisfied
27 August 1981Delivered on: 14 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 25,000.
Particulars: F/H property:- 377 katherine road, forest gate, london E7.
Fully Satisfied
6 September 1979Delivered on: 14 September 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 19 atherton road, london E17.
Fully Satisfied
19 October 1977Delivered on: 26 October 1977
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 374 katherine rd forest gate 67 london borough of newham comprised in a conveyance dated 6.7.64.
Fully Satisfied
30 May 1977Delivered on: 10 June 1977
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230 dersingham avenue manor park london borough of newham as described in a lease dated 17/2/65.
Fully Satisfied
23 January 1959Delivered on: 2 February 1959
Satisfied on: 8 July 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 369, katherine rd, forest gate, london. E.7.
Fully Satisfied
14 December 1970Delivered on: 28 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 leonard road, forest gate london E7.
Outstanding

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,500
(5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,500
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500
(6 pages)
9 December 2014Register(s) moved to registered office address Abbey House 342 Regents Park Road London N3 2LJ (1 page)
9 December 2014Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500
(6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500
(6 pages)
9 December 2014Register(s) moved to registered office address Abbey House 342 Regents Park Road London N3 2LJ (1 page)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,500
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,500
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,500
(6 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,500
(4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,500
(4 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Termination of appointment of Lillian Sonnenthal as a director (2 pages)
8 December 2010Termination of appointment of Lillian Sonnenthal as a director (2 pages)
9 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England (1 page)
9 December 2009Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England (1 page)
9 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2007Return made up to 05/12/07; full list of members (3 pages)
11 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
18 December 2006Return made up to 05/12/06; full list of members (8 pages)
18 December 2006Return made up to 05/12/06; full list of members (8 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2005Return made up to 05/12/05; full list of members (8 pages)
15 December 2005Return made up to 05/12/05; full list of members (8 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 22/12/04; full list of members (8 pages)
4 January 2005Return made up to 22/12/04; full list of members (8 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 January 2004Return made up to 03/01/04; full list of members (8 pages)
15 January 2004Return made up to 03/01/04; full list of members (8 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2003Return made up to 03/01/03; full list of members (8 pages)
9 January 2003Return made up to 03/01/03; full list of members (8 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Return made up to 15/01/02; full list of members (7 pages)
23 January 2002Return made up to 15/01/02; full list of members (7 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 January 2001Return made up to 15/01/01; full list of members (7 pages)
20 January 2001Return made up to 15/01/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 March 2000 (8 pages)
22 September 2000Full accounts made up to 31 March 2000 (8 pages)
31 January 2000Return made up to 20/01/00; full list of members (7 pages)
31 January 2000Return made up to 20/01/00; full list of members (7 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 July 1998Full accounts made up to 31 March 1998 (8 pages)
12 February 1998Return made up to 27/01/98; no change of members (4 pages)
12 February 1998Return made up to 27/01/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 27/01/96; full list of members (6 pages)
12 February 1996Return made up to 27/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 March 1995Amended accounts made up to 31 March 1994 (9 pages)
20 March 1995Amended accounts made up to 31 March 1994 (9 pages)
15 January 1959Certificate of incorporation (1 page)
15 January 1959Certificate of incorporation (1 page)