Company NameSonico Boutique Limited
DirectorArun Soni
Company StatusActive
Company Number01541980
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arun Soni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1987(6 years, 1 month after company formation)
Appointment Duration37 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lombard Road
Merton
London
SW19 3TZ
Secretary NameKiran Soni
NationalityBritish
StatusCurrent
Appointed01 November 2003(22 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address19 Lombard Road
Merton
London
SW19 3TZ
Secretary NameMiss Sangita Soni
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address19 Lombard Road
Merton
London
SW19 3TZ

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,927,144
Cash£42,895
Current Liabilities£371,804

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 January 2013Delivered on: 24 January 2013
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money deposited in or transferred or credited to any account. All rights and interest in all securities, and all rights and interest in all derivative assets see image for full details.
Outstanding
10 August 1989Delivered on: 18 August 1989
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: 106 camden high street, london NW1 and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1987Delivered on: 9 July 1987
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: 19 lombard rd, merton & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1986Delivered on: 6 August 1986
Persons entitled: Lloyds 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: 26, high street, walthamstow london E17.
Outstanding

Filing History

29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
5 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
31 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
21 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 February 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 June 2018Secretary's details changed for Kiran Soni on 8 June 2018 (1 page)
8 June 2018Change of details for Mr Arun Soni as a person with significant control on 8 June 2018 (2 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10,000
(4 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(4 pages)
6 February 2014Amended accounts made up to 30 June 2011 (6 pages)
6 February 2014Amended accounts made up to 30 June 2012 (5 pages)
6 February 2014Amended accounts made up to 30 June 2011 (6 pages)
6 February 2014Amended accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
17 September 2011Registered office address changed from 19 Lombard Road London SW19 3TZ United Kingdom on 17 September 2011 (1 page)
17 September 2011Registered office address changed from 19 Lombard Road London SW19 3TZ United Kingdom on 17 September 2011 (1 page)
27 July 2011Amended accounts made up to 30 June 2010 (6 pages)
27 July 2011Amended accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 24 March 2011 (1 page)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 24 March 2011 (1 page)
1 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 June 2008Return made up to 28/02/08; full list of members (3 pages)
12 June 2008Return made up to 28/02/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 28/02/07; full list of members (2 pages)
13 July 2007Return made up to 28/02/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Return made up to 28/02/06; full list of members (6 pages)
21 March 2006Return made up to 28/02/06; full list of members (6 pages)
20 February 2006Registered office changed on 20/02/06 from: 19 lombard road merton london SW19 3TZ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 19 lombard road merton london SW19 3TZ (1 page)
20 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Return made up to 28/02/05; full list of members (6 pages)
13 April 2005Return made up to 28/02/05; full list of members (6 pages)
11 February 2005Accounts for a small company made up to 30 June 2003 (6 pages)
11 February 2005Accounts for a small company made up to 30 June 2003 (6 pages)
11 August 2004Return made up to 28/02/04; full list of members; amend (6 pages)
11 August 2004Return made up to 28/02/04; full list of members; amend (6 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 July 2003Return made up to 28/02/03; full list of members; amend (6 pages)
7 July 2003Return made up to 28/02/03; full list of members; amend (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 30 June 2001 (6 pages)
30 January 2003Accounts for a small company made up to 30 June 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 June 2000 (6 pages)
27 September 2002Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 April 2001Return made up to 28/02/01; full list of members (6 pages)
19 April 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 June 1999 (16 pages)
5 March 2001Full accounts made up to 30 June 1999 (16 pages)
29 March 2000Full accounts made up to 30 June 1998 (17 pages)
29 March 2000Full accounts made up to 30 June 1998 (17 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 February 1999Return made up to 28/02/99; no change of members (4 pages)
22 February 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Full accounts made up to 30 June 1997 (15 pages)
1 February 1999Full accounts made up to 30 June 1997 (15 pages)
12 August 1998Return made up to 28/02/98; full list of members (6 pages)
12 August 1998Return made up to 28/02/98; full list of members (6 pages)
2 June 1998Full accounts made up to 30 June 1996 (16 pages)
2 June 1998Full accounts made up to 30 June 1996 (16 pages)
30 April 1997Full accounts made up to 30 June 1995 (15 pages)
30 April 1997Full accounts made up to 30 June 1995 (15 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 July 1995Full accounts made up to 30 June 1994 (16 pages)
5 July 1995Full accounts made up to 30 June 1994 (16 pages)
2 May 1995Return made up to 28/02/95; full list of members (6 pages)
2 May 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 June 1993Full accounts made up to 30 June 1992 (14 pages)
9 July 1991Accounts for a small company made up to 30 June 1990 (5 pages)
29 October 1989Return made up to 25/05/89; full list of members (4 pages)
29 October 1989Full accounts made up to 30 June 1988 (11 pages)
29 October 1989Return made up to 25/05/89; full list of members (4 pages)
26 September 1988Accounts for a small company made up to 30 June 1987 (4 pages)
28 January 1981Incorporation (18 pages)
28 January 1981Incorporation (18 pages)