London
EC2R 6PJ
Director Name | Ms Deborah Ann Knight |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Craig Stuart Hunter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Recruitment Agent |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Kim Marie Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Ms Kim Hunter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 30 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.sonninghill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 798844202 |
Telephone region | Mobile |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,551 |
Cash | £16,763 |
Current Liabilities | £243,589 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
13 June 2008 | Delivered on: 20 June 2008 Persons entitled: National Westminster 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: Meade park, sonning lane, sonning, reading, berkshire t/no BK226541 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
17 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 September 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 April 2016 | Appointment of Ms Kim Hunter as a director on 30 March 2016 (2 pages) |
6 April 2016 | Appointment of Ms Kim Hunter as a director on 30 March 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Director's details changed for Mr Craig Hunter on 17 May 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Kim Marie Hunter on 17 May 2015 (1 page) |
3 June 2015 | Secretary's details changed for Kim Marie Hunter on 17 May 2015 (1 page) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Sarah Elizabeth Dummett on 17 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Craig Hunter on 17 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Sarah Elizabeth Dummett on 17 May 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 August 2013 | Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Deborah Ann Knight on 13 August 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Kim Marie Hunter on 25 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Secretary's details changed for Kim Marie Hunter on 25 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 October 2011 | Registered office address changed from Munslows, Mansfield House,2Nd Floor, 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Munslows, Mansfield House,2Nd Floor, 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Deborah Ann Knight on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Craig Hunter on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sarah Elizabeth Dummett on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Sarah Elizabeth Dummett on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Craig Hunter on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Deborah Ann Knight on 17 May 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Ad 17/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Ad 17/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (31 pages) |
17 May 2007 | Incorporation (31 pages) |