Company NameSonata Limited
DirectorSteven Paul Scop
Company StatusActive
Company Number01319735
CategoryPrivate Limited Company
Incorporation Date1 July 1977(46 years, 10 months ago)
Previous NamesTotnoll Limited and David Tauber Graphics Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Steven Paul Scop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Coles Green Road
London
NW2 7HD
Director NameMichael Gerrard Clements
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 1993)
RoleSales Director
Correspondence Address8 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameDavid Lionel Tauber
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1998)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Briardale Gardens
London
NW3 7PN
Secretary NameCatherine Carole Fletcher
NationalityBritish
StatusResigned
Appointed31 August 1992(15 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address3 The Grange
Games Road Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NamePaul Richard Metz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 12 months after company formation)
Appointment Duration10 months (resigned 18 April 1994)
RoleSales Director
Correspondence Address46 Cavendish Road
Woking
Surrey
GU22 0EP
Director NameBarry Leon Messer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1996)
RoleSales Manager
Correspondence Address64 Luncies Road
Basildon
Essex
SS14 1SA
Director NameMr Charles Peter Sonabend
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 July 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address153 Fellows Road
London
NW3 3JJ
Director NameMichael Dennis Verby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address21 Belgrave Gardens
London
N14 4TS
Secretary NameMr Charles Peter Sonabend
NationalityBritish
StatusResigned
Appointed15 December 2006(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Fellows Road
London
NW3 3JJ

Contact

Websitewww.sonata.co.uk/
Telephone020 72534221
Telephone regionLondon

Location

Registered Address152 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Charles Peter Sonabend
60.00%
Ordinary
4k at £1Holly Louise Sonabend
40.00%
Ordinary

Financials

Year2014
Net Worth£295,062
Cash£285,843
Current Liabilities£14,891

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 June 1994Delivered 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 1988Delivered 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 1981Delivered 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

Filing History

19 October 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
27 November 2017Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page)
27 November 2017Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
19 September 2017Notification of Replay Promotions Limited as a person with significant control on 26 June 2017 (1 page)
19 September 2017Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages)
19 September 2017Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
19 September 2017Notification of Replay Promotions Limited as a person with significant control on 26 June 2017 (1 page)
15 September 2016Termination of appointment of Charles Peter Sonabend as a director on 31 July 2016 (1 page)
15 September 2016Termination of appointment of Charles Peter Sonabend as a director on 31 July 2016 (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 May 2016Registered 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 2016Registered 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 2016Appointment of Mr Steven Paul Scop as a director on 3 May 2016 (2 pages)
17 May 2016Appointment of Mr Steven Paul Scop as a director on 3 May 2016 (2 pages)
18 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(3 pages)
18 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(3 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(3 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Director's details changed for Charles Peter Sonabend on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Charles Peter Sonabend on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 June 2012 (1 page)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 April 2009Appointment terminated secretary charles sonabend (1 page)
30 April 2009Appointment terminated director michael verby (1 page)
30 April 2009Appointment terminated director michael verby (1 page)
30 April 2009Appointment terminated secretary charles sonabend (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Location of register of members (1 page)
29 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 66 wigmore street london W1U 2HQ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 66 wigmore street london W1U 2HQ (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
15 November 2006Return made up to 31/08/06; full list of members (2 pages)
15 November 2006Return made up to 31/08/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2005Return made up to 31/08/05; full list of members (2 pages)
4 October 2005Return made up to 31/08/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 September 2004Return made up to 31/08/04; full list of members (5 pages)
10 September 2004Return made up to 31/08/04; full list of members (5 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Resolutions
  • RES13 ‐ Auth to sign accounts 05/05/04
(1 page)
13 May 2004Resolutions
  • RES13 ‐ Auth to sign accounts 05/05/04
(1 page)
4 September 2003Return made up to 31/08/03; full list of members (5 pages)
4 September 2003Return made up to 31/08/03; full list of members (5 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
18 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
29 August 2002Return made up to 31/08/02; full list of members (5 pages)
29 August 2002Return made up to 31/08/02; full list of members (5 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2001Return made up to 31/08/01; full list of members (5 pages)
12 September 2001Return made up to 31/08/01; full list of members (5 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 September 1999Return made up to 31/08/99; full list of members (4 pages)
7 September 1999Return made up to 31/08/99; full list of members (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 September 1998Return made up to 31/08/98; full list of members (5 pages)
23 September 1998Return made up to 31/08/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
20 August 1997Company name changed david tauber graphics LIMITED\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed david tauber graphics LIMITED\certificate issued on 21/08/97 (2 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 July 1996Group accounts for a small company made up to 31 December 1995 (18 pages)
9 July 1996Group accounts for a small company made up to 31 December 1995 (18 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
27 October 1995Full group accounts made up to 31 December 1994 (18 pages)
27 October 1995Full group accounts made up to 31 December 1994 (18 pages)
5 September 1995Return made up to 31/08/95; full list of members (12 pages)
5 September 1995Return made up to 31/08/95; full list of members (12 pages)