About

Registered Number: 02256968
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Having been setup in 1988, Sonnets Management Company No.1 Ltd has its registered office in Surrey. The organisation has 42 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Sharon Ann 04 October 2001 - 1
CHIOK, Christina Siew Yan 01 April 2012 - 1
CRAIG, Michael Gordon 23 March 2015 - 1
NESBIT, Simon 04 October 2001 - 1
NORMAN, Emma Samantha 06 May 2004 - 1
NOTT, Sally Miranda 15 September 2006 - 1
PECK, Sarah Jane 01 February 1996 - 1
ROSLYN, Stuart 16 October 2007 - 1
STAGGS, Jane Elizabeth 01 January 2014 - 1
WILSON, Rodney 19 January 2007 - 1
ALLEN, Martin Raymond 10 September 2002 01 January 2015 1
BALES, Jennifer 23 October 1998 15 June 2001 1
CHEESEMAN, Gary Keith N/A 24 December 1993 1
CHEUNG, Wai Ying 05 January 2007 01 May 2015 1
CLARK, Lewis John N/A 04 October 2001 1
COOK, Jason Paul 31 July 1997 27 September 1999 1
COOPER, Justin Edward Grey 06 March 1997 11 July 1997 1
DEAN, Janet Lesley N/A 25 January 1994 1
DOBSON, Peter 01 April 1993 01 November 1995 1
FAWCUS, Penelope N/A 01 February 1998 1
FLOWER, Kathryn Jane 18 May 1995 07 July 1999 1
FULCHER, Clifford Alexander 01 April 1993 09 February 1996 1
GALILEE, Helen Rosemary 10 September 1999 16 October 2007 1
HOBSON, Carol Ann 03 December 1992 15 September 1993 1
JONES, Ian 01 July 2000 04 October 2001 1
LUSH, Susan Janet 28 February 1994 29 November 1996 1
MBUNYA, Eric 07 February 2005 01 May 2007 1
MORGAN, Richard Brian 01 April 1996 21 January 2002 1
NORTHFIELD, James Frederick 01 March 1998 10 August 1999 1
PHILO, Andrew Christopher 01 May 1993 31 January 1996 1
REED, Christine Kim 03 December 1992 16 September 1993 1
REILLY-SMYTHE, Christine 21 May 1993 28 April 1995 1
ROBERTS, Christopher 21 January 2002 07 January 2005 1
ROOKES, Scott 26 July 1994 06 December 1996 1
SHAMBROOK, Judy 10 January 1997 01 May 2007 1
SINHA, Anjali, Dr 10 January 1997 08 October 2004 1
SINHA, Prajeskumar, Dr 10 January 1997 08 October 2004 1
TEBBY, Keith William 19 October 1995 22 December 2010 1
WARING, Colin Gainsborough 01 October 1999 16 August 2002 1
WELSBY, Eric 26 October 2004 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
COVEHOME LIMITED 01 August 1992 01 November 2003 1
FISHER, Paul William N/A 01 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 14 May 2020
TM02 - Termination of appointment of secretary 28 November 2019
AP04 - Appointment of corporate secretary 28 November 2019
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 October 2015
AP04 - Appointment of corporate secretary 22 July 2015
AP01 - Appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
CH03 - Change of particulars for secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 27 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
353 - Register of members 19 June 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 20 December 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 05 June 1996
288 - N/A 30 April 1996
288 - N/A 21 February 1996
288 - N/A 20 February 1996
288 - N/A 18 February 1996
AA - Annual Accounts 24 January 1996
288 - N/A 06 December 1995
363s - Annual Return 12 July 1995
288 - N/A 01 June 1995
288 - N/A 10 May 1995
AA - Annual Accounts 31 January 1995
288 - N/A 06 August 1994
363s - Annual Return 10 May 1994
288 - N/A 08 May 1994
288 - N/A 21 March 1994
288 - N/A 13 March 1994
AA - Annual Accounts 16 January 1994
288 - N/A 25 August 1993
288 - N/A 06 June 1993
288 - N/A 19 May 1993
288 - N/A 13 May 1993
363s - Annual Return 12 May 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 08 October 1992
287 - Change in situation or address of Registered Office 27 August 1992
288 - N/A 27 August 1992
363b - Annual Return 18 August 1992
287 - Change in situation or address of Registered Office 13 July 1992
288 - N/A 20 March 1992
288 - N/A 11 December 1991
AA - Annual Accounts 09 December 1991
363b - Annual Return 25 September 1991
287 - Change in situation or address of Registered Office 15 August 1991
288 - N/A 16 May 1991
363 - Annual Return 09 April 1991
288 - N/A 26 September 1990
AA - Annual Accounts 06 August 1990
287 - Change in situation or address of Registered Office 02 July 1990
AA - Annual Accounts 18 January 1990
287 - Change in situation or address of Registered Office 11 July 1989
288 - N/A 11 July 1989
288 - N/A 11 July 1989
288 - N/A 18 October 1988
288 - N/A 14 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
288 - N/A 15 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.