Company NameSohnik Properties Limited
DirectorsNikhil Lakhani and Sohini Lakhani
Company StatusActive
Company Number07809390
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Previous NamesRayon Properties Limited and Esses Properties Limited

Business Activity

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

Directors

Director NameMr Nikhil Lakhani
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Hazeldene Drive
Pinner
HA5 3NJ
Director NameMrs Sohini Lakhani
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Hazeldene Drive
Pinner
HA5 3NJ
Secretary NameMrs Sohini Lakhani
StatusCurrent
Appointed01 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address3 Hazeldene Drive
Pinner
HA5 3NJ
Director NameMr Asif Mohammad Ali
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Wrenbank
Mount Oval
Cork City
Co Cork
000
Secretary NameMr Asif Mohammad Ali
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Wrenbank
Mount Oval
Cork City
Co Cork
000
Secretary NameMrs Smita Sailesh Pau
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMrs Smita Sailesh Pau
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ

Location

Registered Address3 Hazeldene Drive
Pinner
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

2 at £1Sohini Lakhani & Nikhil Lakhani
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,415
Cash£150
Current Liabilities£59,827

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

11 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 September 2020Registered office address changed from 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ to 3 Hazeldene Drive Pinner HA5 3NJ on 5 September 2020 (1 page)
21 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
(4 pages)
28 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Company name changed esses properties LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
31 March 2015Company name changed esses properties LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
23 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
23 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 February 2014Appointment of Mr Nikhil Lakhani as a director (2 pages)
16 February 2014Termination of appointment of Smita Pau as a secretary (1 page)
16 February 2014Appointment of Mrs Sohini Lakhani as a secretary (2 pages)
16 February 2014Appointment of Mrs Sohini Lakhani as a secretary (2 pages)
16 February 2014Appointment of Mrs Sohini Lakhani as a director (2 pages)
16 February 2014Termination of appointment of Smita Pau as a director (1 page)
16 February 2014Appointment of Mr Nikhil Lakhani as a director (2 pages)
16 February 2014Termination of appointment of Smita Pau as a secretary (1 page)
16 February 2014Termination of appointment of Smita Pau as a director (1 page)
16 February 2014Appointment of Mrs Sohini Lakhani as a director (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
26 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
5 December 2011Termination of appointment of Asif Ali as a secretary (1 page)
5 December 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 2
(3 pages)
5 December 2011Termination of appointment of Asif Ali as a director (1 page)
5 December 2011Termination of appointment of Asif Ali as a secretary (1 page)
5 December 2011Company name changed rayon properties LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Appointment of Mrs Smita Sailesh Pau as a director (2 pages)
5 December 2011Appointment of Mrs Smita Sailesh Pau as a secretary (1 page)
5 December 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 2
(3 pages)
5 December 2011Company name changed rayon properties LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Appointment of Mrs Smita Sailesh Pau as a director (2 pages)
5 December 2011Appointment of Mrs Smita Sailesh Pau as a secretary (1 page)
5 December 2011Termination of appointment of Asif Ali as a director (1 page)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)