Company NameSonarville Properties Limited
DirectorsIvor Martin Katz and David Philip Rabson
Company StatusActive
Company Number00841209
CategoryPrivate Limited Company
Incorporation Date16 March 1965(59 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ivor Martin Katz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameIvor Martin Katz
NationalityBritish
StatusCurrent
Appointed10 September 2003(38 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(54 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NamePhilip Pizer
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 1995)
RoleProperty Manager
Correspondence Address18 Brampton Court
Brampton Grove Hendon
London
NW4 4AJ
Secretary NameCelia Pizer
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence Address18 Brampton Court
London
NW4 4AJ
Director NameHelen Lightstone
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 August 2003)
RoleProperty Manager
Correspondence Address30 Edgeworth Avenue
Hendon
London
NW4 4EY
Secretary NameHelen Lightstone
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 August 2003)
RoleProperty Manager
Correspondence Address30 Edgeworth Avenue
Hendon
London
NW4 4EY
Director NameElizabeth Jane Elbaum
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(38 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2014)
RoleFreelance Writer
Country of ResidenceIsrael
Correspondence AddressNachal Lyon 18/3
Modi'N
71700
Israel
Director NameMr John Daniel Lawrence
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(48 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Helen Lightstone
50.00%
Ordinary
50 at £1Mr Ivor Martin Katz
50.00%
Ordinary

Financials

Year2014
Net Worth£1,165,532
Cash£1,062,439
Current Liabilities£224,786

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2020Termination of appointment of John Daniel Lawrence as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mr David Philip Rabson as a director on 20 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Director's details changed for Mr John Daniel Lawrence on 1 January 2015 (2 pages)
31 December 2015Secretary's details changed for Ivor Martin Katz on 1 January 2015 (1 page)
31 December 2015Director's details changed for Mr Ivor Martin Katz on 1 January 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Director's details changed for Mr John Daniel Lawrence on 1 January 2015 (2 pages)
31 December 2015Director's details changed for Mr Ivor Martin Katz on 1 January 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Secretary's details changed for Ivor Martin Katz on 1 January 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Appointment of Mr John Daniel Lawrence as a director (2 pages)
3 March 2014Termination of appointment of Elizabeth Elbaum as a director (1 page)
3 March 2014Appointment of Mr John Daniel Lawrence as a director (2 pages)
3 March 2014Termination of appointment of Elizabeth Elbaum as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Elizabeth Jane Elbaum on 26 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ivor Martin Katz on 26 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Ivor Martin Katz on 26 December 2009 (2 pages)
29 January 2010Director's details changed for Elizabeth Jane Elbaum on 26 December 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: 18A parade mansions vivian avenue hendon central london NW4 3YD (1 page)
1 March 2005Registered office changed on 01/03/05 from: 18A parade mansions vivian avenue hendon central london NW4 3YD (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Registered office changed on 16/11/95 from: 4 vivian avenue hendon london NW4 3YA (1 page)
16 November 1995Registered office changed on 16/11/95 from: 4 vivian avenue hendon london NW4 3YA (1 page)
16 March 1965Incorporation (11 pages)
16 March 1965Incorporation (11 pages)