Company NameSounas Limited
DirectorsAjit Singh Chawla and Chawla & Gulati Property Investments Limited
Company StatusActive
Company Number03406266
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Ajit Singh Chawla
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 College Road
Harrow
Southall
HA1 1BE
Director NameChawla & Gulati Property Investments Limited (Corporation)
StatusCurrent
Appointed22 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence Address7 St. Johns Road
Harrow
HA1 2EY
Director NameDr Kulwinder Singh Bnait
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleFood/Medical Scientist
Country of ResidenceEngland
Correspondence Address4 Montague Road
Southall
Middlesex
UB2 5PB
Secretary NameGurminder Singh Bnait
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Montague Road
Southall
Middlesex
UB2 5PB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitesounas.com
Email address[email protected]
Telephone020 85740090
Telephone regionLondon

Location

Registered AddressUnit 2e, Beaver Ind Est
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

51 at £1K.s. Bnait
51.00%
Ordinary
49 at £1D.k. Bnait
49.00%
Ordinary

Financials

Year2014
Net Worth£575,449
Cash£231,297
Current Liabilities£447,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

9 July 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 2E beaver industrial estate southall middlesex AGL273426.
Outstanding
22 November 2012Delivered on: 30 November 2012
Persons entitled: Hsbc 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: F/H property k/a unit 7E, chancery gate business centre, southall t/no AGL213389 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.
Outstanding
3 February 2005Delivered on: 4 February 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 March 2016Registered office address changed from Unit 4 Dokal Industrial Estate Hartington Road Southall Middlesex UB2 5AU to Unit 2E, Beaver Ind Est Brent Road Southall Middlesex UB2 5FB on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Unit 4 Dokal Industrial Estate Hartington Road Southall Middlesex UB2 5AU to Unit 2E, Beaver Ind Est Brent Road Southall Middlesex UB2 5FB on 1 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
10 July 2015Registration of charge 034062660003, created on 9 July 2015 (9 pages)
10 July 2015Registration of charge 034062660003, created on 9 July 2015 (9 pages)
10 July 2015Registration of charge 034062660003, created on 9 July 2015 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages)
15 August 2012Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Doctor Kulwinder Singh Bnait on 1 October 2009 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
10 September 2009Return made up to 21/07/09; full list of members (10 pages)
10 September 2009Return made up to 21/07/09; full list of members (10 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 21/07/08; full list of members (10 pages)
27 January 2009Return made up to 21/07/08; full list of members (10 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
17 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 July 2004Return made up to 21/07/04; full list of members (6 pages)
26 July 2004Return made up to 21/07/04; full list of members (6 pages)
12 September 2003Return made up to 21/07/03; full list of members (6 pages)
12 September 2003Return made up to 21/07/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 21/07/02; full list of members (6 pages)
7 August 2002Return made up to 21/07/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 August 1999Return made up to 21/07/99; full list of members (6 pages)
20 August 1999Return made up to 21/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 December 1998Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1998Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 August 1997Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 July 1997Incorporation (13 pages)
21 July 1997Incorporation (13 pages)