London
W14 0HN
Secretary Name | Mr Tolulope Samuel George |
---|---|
Status | Current |
Appointed | 10 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Berghem Mews, Blythe Road London W14 0HN |
Director Name | Leonard Henry Beasley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 2006) |
Role | Property Developer |
Correspondence Address | 69 The Ridgeway Westcliff On Sea Essex SS0 8PX |
Director Name | Mr Derek Reginald Govey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Mr Anthony Matthew James Riley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Rectory Road Hadleigh Essex SS7 2NQ |
Secretary Name | Leonard Henry Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 September 2006) |
Role | Property Developer |
Correspondence Address | 69 The Ridgeway Westcliff On Sea Essex SS0 8PX |
Secretary Name | Mr Allan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brace Walk South Woodham Ferrers Essex CM3 5GW |
Director Name | Shane Ian Murphy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 4 Brindles Emerson Park Hornchurch Essex RM11 2RU |
Director Name | Tonia Patricia Govey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Mr Allan Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brace Walk South Woodham Ferrers Essex CM3 5GW |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
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 | 2 other UK companies use this postal address |
100 at £1 | Gorylocks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,429 |
Cash | £100,294 |
Current Liabilities | £6,270,950 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 October 2006 | Delivered on: 1 November 2006 Satisfied on: 11 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
---|---|
27 October 2006 | Delivered on: 1 November 2006 Satisfied on: 11 August 2011 Persons entitled: Aib Group (UK) 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 garage baker street orsett greys and land lying to the north east of baker street orsett grays t/no's EX765818 and EX709936. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 October 2006 | Delivered on: 1 November 2006 Satisfied on: 11 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 July 2011 | Termination of appointment of Derek Govey as a director (1 page) |
6 July 2011 | Termination of appointment of Tonia Govey as a director (1 page) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mr Tolulope Samuel George as a secretary (1 page) |
6 July 2011 | Appointment of Mr Brian Myer Shaffer as a director (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Derek Govey as a director (1 page) |
6 July 2011 | Appointment of Mr Brian Myer Shaffer as a director (2 pages) |
6 July 2011 | Appointment of Mr Tolulope Samuel George as a secretary (1 page) |
6 July 2011 | Termination of appointment of Tonia Govey as a director (1 page) |
6 July 2011 | Registered office address changed from 101 New London Road Chelmsford Essex CM2 0PP on 6 July 2011 (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2010 | Termination of appointment of Allan Smith as a director (1 page) |
3 December 2010 | Termination of appointment of Allan Smith as a secretary (1 page) |
3 December 2010 | Termination of appointment of Allan Smith as a secretary (1 page) |
3 December 2010 | Termination of appointment of Allan Smith as a director (1 page) |
23 June 2010 | Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Derek Reginald Govey on 6 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Tonia Patricia Govey on 6 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 November 2007 | Return made up to 10/05/07; full list of members (3 pages) |
20 November 2007 | Ad 27/10/06--------- £ si 98@1=98 (2 pages) |
20 November 2007 | Ad 27/10/06--------- £ si 98@1=98 (2 pages) |
20 November 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (1 page) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
13 April 2006 | Ad 03/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Ad 03/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |