About

Registered Number: 00618968
Date of Incorporation: 15/01/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: Abbey House, 342 Regents Park Road, London, N3 2LJ

 

Sonnenthal Properties Ltd was registered on 15 January 1959 and has its registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Sonnenthal, Helen, Sonnenthal, Helen, Sonnenthal, Lillian Betty for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONNENTHAL, Helen 01 September 2007 - 1
SONNENTHAL, Lillian Betty N/A 23 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SONNENTHAL, Helen 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
AD04 - Change of location of company records to the registered office 09 December 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
RESOLUTIONS - N/A 06 December 2011
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 08 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 26 September 1995
AAMD - Amended Accounts 20 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 20 February 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 16 June 1989
287 - Change in situation or address of Registered Office 17 May 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
363 - Annual Return 16 September 1986
AA - Annual Accounts 02 September 1986
MISC - Miscellaneous document 15 January 1959

Mortgages & Charges

Description Date Status Charge by
Charge without instrument 27 August 1981 Fully Satisfied

N/A

Mortgage 06 September 1979 Fully Satisfied

N/A

Legal charge 19 October 1977 Fully Satisfied

N/A

Legal charge 30 May 1977 Fully Satisfied

N/A

Legal charge 01 November 1973 Fully Satisfied

N/A

Legal charge 14 December 1970 Outstanding

N/A

Legal charge 14 December 1970 Fully Satisfied

N/A

Legal charge 27 November 1970 Fully Satisfied

N/A

Legal charge 04 August 1970 Fully Satisfied

N/A

Legal charge 27 July 1965 Fully Satisfied

N/A

Instrument of charge. 02 June 1965 Fully Satisfied

N/A

Legal charge 30 July 1964 Fully Satisfied

N/A

Charge 23 January 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.