Company NameSonik Products Limited
DirectorRamji Naran Kanbi
Company StatusActive
Company Number03184821
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ramji Naran Kanbi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address18 Old Kenton Lane
Kingsbury
London
NW9 9NA
Secretary NameMrs Ratanbai Ramji Kanbi
StatusCurrent
Appointed03 April 2019(22 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address18 Old Kenton Lane
London
NW9 9NA
Secretary NameRatan Ramji Kanbi
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Old Kenton Lane
Kingsbury
London
NW9 9NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteelyseestar.com
Email address[email protected]
Telephone020 87955343
Telephone regionLondon

Location

Registered AddressWoodside End (Block C)
Wembley
Middlesex
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,289,065
Cash£33,622
Current Liabilities£327,917

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 3 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

14 August 2000Delivered on: 18 August 2000
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: Block c woodside end wembley middlesex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 2000Delivered on: 11 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 1998Delivered on: 7 October 1998
Satisfied on: 13 June 2001
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
22 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 April 2019Cessation of Ratan Ramji Kanbi as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of Ratan Ramji Kanbi as a secretary on 3 April 2019 (1 page)
3 April 2019Appointment of Mrs Ratanbai Ramji Kanbi as a secretary on 3 April 2019 (2 pages)
3 April 2019Notification of Ratanbai Ramji Kanbi as a person with significant control on 3 April 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 July 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
26 July 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 137,000
(4 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 137,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 137,000
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 137,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 137,000
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 137,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 April 2010Director's details changed for Mr Ramji Naran Kanbi on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Ramji Naran Kanbi on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
27 August 2008Return made up to 11/04/08; full list of members (3 pages)
27 August 2008Return made up to 11/04/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
3 July 2007Return made up to 11/04/07; full list of members (2 pages)
3 July 2007Return made up to 11/04/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
25 May 2006Return made up to 11/04/06; full list of members (2 pages)
25 May 2006Return made up to 11/04/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
24 May 2005Return made up to 11/04/05; full list of members (2 pages)
24 May 2005Return made up to 11/04/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Accounts made up to 30 April 2003 (13 pages)
22 December 2003Accounts made up to 30 April 2003 (13 pages)
27 May 2003Return made up to 11/04/03; full list of members (6 pages)
27 May 2003Return made up to 11/04/03; full list of members (6 pages)
11 February 2003Accounts made up to 30 April 2002 (13 pages)
11 February 2003Accounts made up to 30 April 2002 (13 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
27 February 2002Partial exemption accounts made up to 30 April 2001 (14 pages)
27 February 2002Partial exemption accounts made up to 30 April 2001 (14 pages)
20 August 2001Ad 21/06/01--------- £ si 136000@1=136000 £ ic 1000/137000 (2 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Ad 21/06/01--------- £ si 136000@1=136000 £ ic 1000/137000 (2 pages)
2 July 2001Ad 10/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001Return made up to 11/04/01; full list of members (6 pages)
2 July 2001Return made up to 11/04/01; full list of members (6 pages)
2 July 2001Ad 10/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Accounts made up to 30 April 2000 (13 pages)
20 November 2000Accounts made up to 30 April 2000 (13 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 11/04/00; full list of members (6 pages)
13 June 2000Return made up to 11/04/00; full list of members (6 pages)
23 January 2000Accounts made up to 30 April 1999 (13 pages)
23 January 2000Accounts made up to 30 April 1999 (13 pages)
28 September 1999Registered office changed on 28/09/99 from: 140-142 high street harlesden london NW10 4SP (1 page)
28 September 1999Registered office changed on 28/09/99 from: 140-142 high street harlesden london NW10 4SP (1 page)
4 June 1999Return made up to 11/04/99; no change of members (4 pages)
4 June 1999Return made up to 11/04/99; no change of members (4 pages)
4 February 1999Accounts made up to 30 April 1998 (14 pages)
4 February 1999Accounts made up to 30 April 1998 (14 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 11/04/98; no change of members (4 pages)
12 May 1998Return made up to 11/04/98; no change of members (4 pages)
28 January 1998Accounts made up to 30 April 1997 (14 pages)
28 January 1998Accounts made up to 30 April 1997 (14 pages)
13 June 1997Return made up to 11/04/97; full list of members (6 pages)
13 June 1997Return made up to 11/04/97; full list of members (6 pages)
26 April 1996New director appointed (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996New secretary appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
11 April 1996Incorporation (15 pages)
11 April 1996Incorporation (15 pages)