Company NameSONA Investments Limited
DirectorJohn Okikiola Okukenu
Company StatusActive
Company Number04680154
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr John Okikiola Okukenu
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address59 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Secretary NameMrs Ololade Adenike Okukenu
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 1
232, Ladbroke Grove
London
W10 5LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr John Okukenu
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,300
Current Liabilities£1,300

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 232 ladbroke grove, london W10 5LT registered under title number 25285.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
17 August 2022Registration of charge 046801540001, created on 12 August 2022 (7 pages)
25 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN to Flat 1 232, Ladbroke Grove London W10 5LT on 18 February 2022 (1 page)
22 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
20 February 2015Registered office address changed from Flat 2 Woburn Court Bedford Road London E18 2RS to 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 20 February 2015 (1 page)
20 February 2015Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from Flat 2 Woburn Court Bedford Road London E18 2RS to 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 20 February 2015 (1 page)
20 February 2015Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Flat 15 Armstrong 146 Southwold Road London E5 9PB on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Flat 15 Armstrong 146 Southwold Road London E5 9PB on 24 February 2012 (1 page)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Annual return made up to 27 February 2009 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2010Annual return made up to 27 February 2008 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Dr John Okikiola Okukenu on 18 July 2009 (1 page)
18 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
18 November 2010Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Dr John Okikiola Okukenu on 18 July 2009 (1 page)
18 November 2010Annual return made up to 27 February 2009 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 November 2010Annual return made up to 27 February 2008 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from 59 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN on 18 November 2010 (2 pages)
18 November 2010Termination of appointment of Ololade Okukenu as a secretary (2 pages)
18 November 2010Termination of appointment of Ololade Okukenu as a secretary (2 pages)
16 November 2010Administrative restoration application (3 pages)
16 November 2010Administrative restoration application (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 27/02/07; full list of members (6 pages)
9 March 2007Return made up to 27/02/07; full list of members (6 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 July 2006Return made up to 27/02/06; full list of members (6 pages)
6 July 2006Return made up to 27/02/06; full list of members (6 pages)
16 September 2005Return made up to 27/02/05; full list of members (6 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 27/02/05; full list of members (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 59 carson road, cockfosters, barnet, hertfordshire EN4 9EN (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Registered office changed on 16/09/05 from: 59 carson road, cockfosters, barnet, hertfordshire EN4 9EN (1 page)
12 August 2005Registered office changed on 12/08/05 from: 232 ladbroke grove, london, W10 5LT (1 page)
12 August 2005Registered office changed on 12/08/05 from: 232 ladbroke grove, london, W10 5LT (1 page)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
11 May 2004Return made up to 27/02/04; full list of members (6 pages)
11 May 2004Return made up to 27/02/04; full list of members (6 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New secretary appointed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 289 brettenham road, edmonton, london, N18 2HF (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 289 brettenham road, edmonton, london, N18 2HF (1 page)
17 April 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
7 March 2003Registered office changed on 07/03/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (6 pages)
27 February 2003Incorporation (6 pages)