London
NW2 7HD
Director Name | Michael Gerrard Clements |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 1993) |
Role | Sales Director |
Correspondence Address | 8 Woodpecker Close Twyford Reading Berkshire RG10 0BB |
Director Name | David Lionel Tauber |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1998) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Briardale Gardens London NW3 7PN |
Secretary Name | Catherine Carole Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 3 The Grange Games Road Hadley Wood Barnet Hertfordshire EN4 9HR |
Director Name | Paul Richard Metz |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(15 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 18 April 1994) |
Role | Sales Director |
Correspondence Address | 46 Cavendish Road Woking Surrey GU22 0EP |
Director Name | Barry Leon Messer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1996) |
Role | Sales Manager |
Correspondence Address | 64 Luncies Road Basildon Essex SS14 1SA |
Director Name | Mr Charles Peter Sonabend |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 153 Fellows Road London NW3 3JJ |
Director Name | Michael Dennis Verby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 21 Belgrave Gardens London N14 4TS |
Secretary Name | Mr Charles Peter Sonabend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Fellows Road London NW3 3JJ |
Website | www.sonata.co.uk/ |
---|---|
Telephone | 020 72534221 |
Telephone region | London |
Registered Address | 152 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Charles Peter Sonabend 60.00% Ordinary |
---|---|
4k at £1 | Holly Louise Sonabend 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,062 |
Cash | £285,843 |
Current Liabilities | £14,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 June 1994 | Delivered on: 4 July 1994 Satisfied on: 29 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sales builders limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 1988 | Delivered on: 25 August 1988 Satisfied on: 29 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1981 | Delivered on: 7 December 1981 Satisfied on: 29 August 2008 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 October 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
27 November 2017 | Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
19 September 2017 | Notification of Replay Promotions Limited as a person with significant control on 26 June 2017 (1 page) |
19 September 2017 | Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages) |
19 September 2017 | Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
19 September 2017 | Notification of Replay Promotions Limited as a person with significant control on 26 June 2017 (1 page) |
15 September 2016 | Termination of appointment of Charles Peter Sonabend as a director on 31 July 2016 (1 page) |
15 September 2016 | Termination of appointment of Charles Peter Sonabend as a director on 31 July 2016 (1 page) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 152 Coles Green Road London NW2 7HD on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 152 Coles Green Road London NW2 7HD on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Steven Paul Scop as a director on 3 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven Paul Scop as a director on 3 May 2016 (2 pages) |
18 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Director's details changed for Charles Peter Sonabend on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Charles Peter Sonabend on 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 June 2012 (1 page) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated secretary charles sonabend (1 page) |
30 April 2009 | Appointment terminated director michael verby (1 page) |
30 April 2009 | Appointment terminated director michael verby (1 page) |
30 April 2009 | Appointment terminated secretary charles sonabend (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Location of register of members (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 66 wigmore street london W1U 2HQ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 66 wigmore street london W1U 2HQ (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
15 November 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 November 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
4 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Location of register of members (1 page) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 31/08/02; full list of members (5 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
7 September 2000 | Return made up to 31/08/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (4 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
23 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
20 August 1997 | Company name changed david tauber graphics LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed david tauber graphics LIMITED\certificate issued on 21/08/97 (2 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 July 1996 | Group accounts for a small company made up to 31 December 1995 (18 pages) |
9 July 1996 | Group accounts for a small company made up to 31 December 1995 (18 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
27 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |