Company NameSonglee Limited
DirectorAubrey Weis
Company StatusActive
Company Number01852804
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr A. Weis
99.00%
Ordinary
1 at £1Mrs R. Weis
1.00%
Ordinary

Financials

Year2014
Net Worth-£33,222
Current Liabilities£265,578

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 March 1991Delivered on: 11 April 1991
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
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.
Outstanding
17 September 1987Delivered on: 25 September 1987
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: 5/7/9 hulme street, manchester, gtr manchester.
Outstanding
10 March 1987Delivered on: 23 March 1987
Persons entitled: The Royal Bank of Scotland 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/H land and buildings on the north side of ryefield street k/a watermead works bolton greater manchester title no:- la 261531 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
15 April 1986Delivered on: 28 April 1986
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage land at watermead works slater lane bolton T.N. gm 385892 f/h property k/a 3 to 33 (odd numbers) ryefield street, bolton. T.N. gm 385891 floating charge all of its undertaking, goodwill , it property assets and rights whatsoever and wheresoever both present and future by way of assignment to tcb and goodwill.
Outstanding
25 February 1986Delivered on: 4 March 1986
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: Land & buildings on the east side of highfield road and the west side of fitzwarren street, salford. Greater manchester T.nos - gm 369078 gm 129548 gm 196076.
Outstanding
9 January 1985Delivered on: 29 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of ordsall lane, salford manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1984Delivered on: 2 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of highfield road and west side of fitzwarren st salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1986Delivered on: 28 April 1986
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage f/h land and buildings on the north side of ryefield street bolton greater manchester and k/a watermead works T.N. la 261531 floating charge all of its undertaking, goodwill, its property assets and rights whatsoever and wheresoever both present and future. By way of assignment to tcb the goodwill.
Fully Satisfied
20 June 1985Delivered on: 21 June 1985
Satisfied on: 6 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side at ryefield street bolton greater manchester being k/a watermead works and land and buildings on the south east side of watermead works bolton and land adjacent to watermead works, bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
16 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 29 April 2018 (2 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 29 April 2017 (2 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Registered office address changed from C/O Olsberg & Co 2Nd Floor Newbury Hosue Bury New Road Salford Lancashire M7 4BT on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Olsberg & Co 2Nd Floor Newbury Hosue Bury New Road Salford Lancashire M7 4BT on 16 October 2013 (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 1 allanadale court waterpark road salford manchester M7 4JN (1 page)
3 July 2009Registered office changed on 03/07/2009 from 1 allanadale court waterpark road salford manchester M7 4JN (1 page)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
5 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
5 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2006Return made up to 31/03/06; full list of members (2 pages)
18 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 July 2005Amended accounts made up to 31 March 2004 (9 pages)
21 July 2005Amended accounts made up to 31 March 2004 (9 pages)
13 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
13 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
27 May 2003Return made up to 31/03/03; full list of members (6 pages)
27 May 2003Return made up to 31/03/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 May 2002Return made up to 31/03/02; full list of members (6 pages)
15 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Amended accounts made up to 31 March 2001 (8 pages)
24 April 2002Amended accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
28 June 2000Full accounts made up to 31 March 1999 (8 pages)
28 June 2000Full accounts made up to 31 March 1999 (8 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
24 September 1999Full accounts made up to 31 March 1998 (8 pages)
24 September 1999Full accounts made up to 31 March 1998 (8 pages)
26 May 1999Return made up to 31/03/99; no change of members (5 pages)
26 May 1999Return made up to 31/03/99; no change of members (5 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1998Return made up to 31/03/98; no change of members (5 pages)
9 July 1998Return made up to 31/03/98; no change of members (5 pages)
2 November 1997Full accounts made up to 31 March 1996 (9 pages)
2 November 1997Full accounts made up to 31 March 1996 (9 pages)
3 June 1997Return made up to 31/03/97; full list of members (7 pages)
3 June 1997Return made up to 31/03/97; full list of members (7 pages)
15 August 1996Full accounts made up to 31 March 1995 (9 pages)
15 August 1996Full accounts made up to 31 March 1995 (9 pages)
7 June 1996Return made up to 31/03/96; no change of members (5 pages)
7 June 1996Return made up to 31/03/96; no change of members (5 pages)
16 January 1996Full accounts made up to 31 March 1994 (8 pages)
16 January 1996Full accounts made up to 31 March 1994 (8 pages)
5 June 1995Return made up to 31/03/95; no change of members (6 pages)
5 June 1995Return made up to 31/03/95; no change of members (6 pages)