Company NameSonara Classic Ltd
Company StatusDissolved
Company Number04121557
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Barbara Millett King
NationalityAmerican
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleR Nurse
Correspondence Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
Director NameMrs Barbara Millett King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(12 years after company formation)
Appointment Duration4 years (closed 27 December 2016)
RoleRetired Nurse
Country of ResidenceUnited States
Correspondence Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
Director NameMr Anthony Clive King
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Forge Moor Lane
South Newington
Oxfordshire
OX15 4JQ
Director NameMr Joseph Ratko Farchy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brompton Square
London
SW3 2AD
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barbara King
100.00%
Ordinary

Financials

Year2014
Turnover£131,214
Net Worth£236,529
Cash£9,330
Current Liabilities£429,832

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 September 2007Delivered on: 26 September 2007
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: 9 princes crescent brighton east sussex t/no ESX287963.
Outstanding
12 June 2006Delivered on: 21 June 2006
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: 153 hoxton street and the white horse public house 155 hoxton street london t/no's 244974 and EGL173443.
Outstanding
12 June 2006Delivered on: 21 June 2006
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: The queen's head 178 hoxton street london t/no EGL164928.
Outstanding
24 February 2006Delivered on: 25 February 2006
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: F/H property k/a 1 and 2 geville mews kilburn london.
Outstanding
23 May 2005Delivered on: 2 June 2005
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: F/H property k/a 5 duke street congleton cheshire.
Outstanding
16 May 2005Delivered on: 25 May 2005
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.
Outstanding
21 September 2012Delivered on: 26 September 2012
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: F/H 98 st mary street weymouth dorset t/no DT203994.
Outstanding
23 May 2003Delivered on: 7 June 2003
Satisfied on: 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1A accomodation road and land being part of accomodation road london NW11 8ED t/n NGL160644. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 April 2003Delivered on: 3 May 2003
Satisfied on: 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 9 May 2003
Persons entitled: Cheval Property Finance PLC

Classification: Debenture
Secured details: £240,000.00 and interest,costs and disbursements due or to become due from the company to the chargee.
Particulars: 5,7 and 9 london road brentford middlesex TW8 8JW.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 December 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
30 December 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 December 2014Director's details changed for Mrs Barbara Millett King on 15 November 2014 (2 pages)
8 December 2014Register inspection address has been changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ United Kingdom to C/O Mr M Alinek 7 Upton Lodge Close Bushey Herts WD23 1AG (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Register inspection address has been changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ United Kingdom to C/O Mr M Alinek 7 Upton Lodge Close Bushey Herts WD23 1AG (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Director's details changed for Mrs Barbara Millett King on 15 November 2014 (2 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
19 September 2014Registered office address changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 January 2013Appointment of Mrs Barbara Millett King as a director (2 pages)
30 January 2013Appointment of Mrs Barbara Millett King as a director (2 pages)
16 January 2013Registered office address changed from C/O A.C. King the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 16 January 2013 (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Register inspection address has been changed from C/O a C King Po Box the Old Fo the Old Forge Moor Lane South Newington Oxon OX15 4JQ United Kingdom (1 page)
16 January 2013Register inspection address has been changed from C/O a C King Po Box the Old Fo the Old Forge Moor Lane South Newington Oxon OX15 4JQ United Kingdom (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from C/O A.C. King the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 16 January 2013 (1 page)
15 January 2013Termination of appointment of Anthony King as a director (1 page)
15 January 2013Termination of appointment of Anthony King as a director (1 page)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 April 2011Amended accounts made up to 31 December 2009 (4 pages)
5 April 2011Amended accounts made up to 31 December 2009 (4 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
10 March 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
10 March 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
10 March 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
5 January 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages)
21 December 2009Registered office address changed from 1 Wildwood Grove London NW3 7HU on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 1 Wildwood Grove London NW3 7HU on 21 December 2009 (2 pages)
7 June 2009Appointment terminated director joseph farchy (1 page)
7 June 2009Appointment terminated director joseph farchy (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2008Return made up to 03/12/08; full list of members (5 pages)
22 December 2008Return made up to 03/12/08; full list of members (5 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
15 December 2005Return made up to 03/12/05; full list of members (6 pages)
15 December 2005Return made up to 03/12/05; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Return made up to 03/12/04; full list of members (6 pages)
25 November 2004Return made up to 03/12/04; full list of members (6 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 January 2004Ad 01/01/03--------- £ si 99@1 (2 pages)
7 January 2004Ad 01/01/03--------- £ si 99@1 (2 pages)
12 December 2003Return made up to 03/12/03; full list of members (6 pages)
12 December 2003Return made up to 03/12/03; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
20 March 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2003Registered office changed on 09/02/03 from: the butterfly house mount pleasant lamberhurst kent TN3 8LY (1 page)
9 February 2003Registered office changed on 09/02/03 from: the butterfly house mount pleasant lamberhurst kent TN3 8LY (1 page)
16 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 85 south street dorking surrey RH4 2LA (1 page)
19 December 2000Registered office changed on 19/12/00 from: 85 south street dorking surrey RH4 2LA (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
8 December 2000Incorporation (14 pages)
8 December 2000Incorporation (14 pages)