About

Registered Number: 01367442
Date of Incorporation: 09/05/1978 (46 years ago)
Company Status: Active
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Songkarn Ltd was founded on 09 May 1978, it's status in the Companies House registry is set to "Active". This business has 5 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACHDEV, Dev 04 November 2002 - 1
SACHDEV, Subhash Chander N/A - 1
SACHDEV, Puja 20 December 1999 08 July 2011 1
SACHDEV, Satvir Kaur 21 December 1993 19 March 1998 1
SANDHU, Ranjit Singh N/A 22 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 18 September 2018
PSC04 - N/A 17 January 2018
CS01 - N/A 16 January 2018
PSC04 - N/A 22 November 2017
CH01 - Change of particulars for director 21 November 2017
PSC04 - N/A 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 06 March 2012
RESOLUTIONS - N/A 29 February 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
287 - Change in situation or address of Registered Office 23 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 19 June 2006
395 - Particulars of a mortgage or charge 25 January 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 03 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 26 May 1998
395 - Particulars of a mortgage or charge 26 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 05 November 1997
395 - Particulars of a mortgage or charge 14 August 1997
395 - Particulars of a mortgage or charge 14 August 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 04 November 1996
395 - Particulars of a mortgage or charge 29 June 1996
395 - Particulars of a mortgage or charge 02 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 18 January 1996
395 - Particulars of a mortgage or charge 12 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
395 - Particulars of a mortgage or charge 13 January 1995
395 - Particulars of a mortgage or charge 13 January 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 06 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 September 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 08 November 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 28 November 1990
288 - N/A 14 November 1990
363 - Annual Return 09 January 1990
287 - Change in situation or address of Registered Office 09 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 13 October 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 02 September 1987
288 - N/A 02 September 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
AA - Annual Accounts 22 January 1985
AA - Annual Accounts 16 September 1982
363 - Annual Return 16 September 1982
AA - Annual Accounts 25 November 1981
MISC - Miscellaneous document 18 August 1978
NEWINC - New incorporation documents 09 May 1978

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposit 19 January 2006 Outstanding

N/A

Legal charge and assignment 22 May 1998 Outstanding

N/A

Debenture 22 May 1998 Outstanding

N/A

Letter of lien 01 August 1997 Outstanding

N/A

Letter of hypothecation 01 August 1997 Outstanding

N/A

Debenture 17 June 1996 Fully Satisfied

N/A

Security agreement over cash deposits 26 March 1996 Fully Satisfied

N/A

Corporate guarantee and memorandum of cash collateral 01 December 1995 Fully Satisfied

N/A

Letter of hypothecation 05 January 1995 Outstanding

N/A

Letter of lien 05 January 1995 Outstanding

N/A

Legal charge 04 November 1991 Fully Satisfied

N/A

Debenture 12 March 1982 Fully Satisfied

N/A

Legal mortgage 27 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.