Cambridge
CB3 9BL
Secretary Name | Tolulope Samuel George |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 12 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Berghem Mews Blythe Road London W14 0HN |
Director Name | Elinor Shaffer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1997(3 days after company formation) |
Appointment Duration | 26 years, 6 months (resigned 20 December 2023) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Secretary Name | Mr Brian Myer Shaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sonicon.co.uk |
---|
Registered Address | 16 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.6m at £0.5 | Aldridge Estates Investment Co LTD 73.12% Redeemable Preference |
---|---|
5m at £0.5 | Greenbelt LTD 26.88% Redeemable Preference |
100 at £1 | M.j. Shaffer & B.m. Shaffer & M.s.p. Shaffer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,859,661 |
Cash | £114,157 |
Current Liabilities | £465,114 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
8 February 2011 | Delivered on: 11 February 2011 Satisfied on: 3 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 16 exeter mansions exeter road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 May 2010 | Delivered on: 15 May 2010 Satisfied on: 3 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties garage 3,4,5,6,7,8,9,10,11,12,13,14 & 15 pembroke gardens close london t/no:NGL638531,NGL638532,NGL638538 please see form MGO1 for further t/no's with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 April 2010 | Delivered on: 17 April 2010 Satisfied on: 21 August 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at garages a, b & c pembroke gardens close, london t/no BGL17043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 April 2010 | Delivered on: 17 April 2010 Satisfied on: 24 June 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Propert at 58/59 south edwardes square, london t/no LN98467 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 16 September 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 110 and 111 lower marsh and 83 launcelot street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 2004 | Delivered on: 13 November 2004 Satisfied on: 16 September 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
11 November 2004 | Delivered on: 13 November 2004 Satisfied on: 16 September 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 15 belgrave gardens, london t/no. NGL830026 and 5 cleve road west, hampstead, london t/no. 448255. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 2004 | Delivered on: 13 November 2004 Satisfied on: 3 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4, 11 belgrave gardens, london t/no. NGL772176; 2ND floor flat, 17 belgrave gardens, london t/no. NGL772172 and 3RD floor flat, 17 belgrave gardens, london t/no. NGL772189 (for details of further properties charged please refer to form 395). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
26 April 2011 | Delivered on: 30 April 2011 Satisfied on: 14 November 2014 Persons entitled: Bridgeco Limited 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 k/a 59 south edwardes square london, all plant, machinery, implements, utensils, furniture and equipment and the goodwill see image for full details. Fully Satisfied |
30 November 1998 | Delivered on: 4 December 1998 Persons entitled: Strathville Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 110 and 111 lower marsh and 83 launcelot street london SE1.t/no.LN49621.all plant,machinery,implements,utensils,furniture and equipment now or from time to time at the property.the goodwill of any business carried on by the company at the property.the benefit of all covenants,rights and agreements relating to the property (subject to re-assignment on redemption). Outstanding |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Satisfaction of charge 1 in full (2 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
2 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of R Shaffer Discretionary Settlement as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of R Shaffer Discretionary Settlement as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Statement of capital on 29 June 2015
|
28 January 2016 | Statement of capital on 29 June 2015
|
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Satisfaction of charge 10 in full (4 pages) |
14 November 2014 | Satisfaction of charge 10 in full (4 pages) |
3 October 2014 | Satisfaction of charge 9 in full (4 pages) |
3 October 2014 | Satisfaction of charge 8 in full (4 pages) |
3 October 2014 | Satisfaction of charge 8 in full (4 pages) |
3 October 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
3 October 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
3 October 2014 | Satisfaction of charge 9 in full (4 pages) |
16 September 2014 | Satisfaction of charge 4 in full (4 pages) |
16 September 2014 | Satisfaction of charge 3 in full (4 pages) |
16 September 2014 | Satisfaction of charge 5 in full (4 pages) |
16 September 2014 | Satisfaction of charge 4 in full (4 pages) |
16 September 2014 | Satisfaction of charge 5 in full (4 pages) |
16 September 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
6 June 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
6 June 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
17 October 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
17 October 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
14 August 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
21 November 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
21 November 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
2 November 2011 | Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page) |
2 November 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page) |
21 October 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
21 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
21 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
6 October 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
5 November 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
30 December 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 April 2008 | Secretary appointed tolulope samuel george (1 page) |
1 April 2008 | Secretary appointed tolulope samuel george (1 page) |
12 March 2008 | Appointment terminated secretary brian shaffer (1 page) |
12 March 2008 | Appointment terminated secretary brian shaffer (1 page) |
22 December 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
22 December 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 April 2007 | Accounts for a small company made up to 30 November 2005 (8 pages) |
27 April 2007 | Accounts for a small company made up to 30 November 2005 (8 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
14 February 2006 | Return made up to 24/06/05; full list of members (2 pages) |
14 February 2006 | Return made up to 24/06/05; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
13 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2002 (10 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2002 (10 pages) |
20 August 2004 | £ ic 315612/150562 30/11/03 £ sr [email protected]=165050 (1 page) |
20 August 2004 | £ ic 315612/150562 30/11/03 £ sr [email protected]=165050 (1 page) |
19 August 2004 | £ sr [email protected] 30/06/02 (1 page) |
19 August 2004 | £ sr [email protected] 30/06/02 (1 page) |
26 August 2003 | Accounts for a small company made up to 30 November 2001 (9 pages) |
26 August 2003 | Accounts for a small company made up to 30 November 2001 (9 pages) |
29 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
29 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members
|
31 July 2000 | Return made up to 24/06/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
31 January 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (5 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (5 pages) |
2 February 1999 | Memorandum and Articles of Association (15 pages) |
2 February 1999 | Memorandum and Articles of Association (15 pages) |
22 December 1998 | Ad 30/11/98--------- £ si [email protected]=315512 £ ic 100/315612 (2 pages) |
22 December 1998 | £ nc 1000/316513 30/11/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | £ nc 1000/316513 30/11/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Ad 30/11/98--------- £ si [email protected]=315512 £ ic 100/315612 (2 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 24/06/98; full list of members (7 pages) |
4 August 1998 | Return made up to 24/06/98; full list of members (7 pages) |
29 January 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
29 January 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
9 September 1997 | Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1997 | Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
24 June 1997 | Incorporation (17 pages) |
24 June 1997 | Incorporation (17 pages) |