About

Registered Number: 04897542
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Four Elms Road, Edenbridge, Kent, TN8 6AB

 

Sontay Ltd was registered on 12 September 2003 and has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Sontay Ltd has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMM, Sandy Jean Paul 01 July 2014 - 1
MORGAN, Ian Leslie 19 June 2019 - 1
NEWTON, Mark Victor 09 September 2020 - 1
BRAYBROOK, Alan George 02 November 2009 10 September 2020 1
MCSORLEY, Stuart Frank 19 March 2004 17 May 2008 1
PALMER, Trevor Steven 29 January 2010 30 June 2014 1
SHARP, Terry Paul 19 March 2004 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Lorna Louise 01 August 2017 - 1
FERGUSON, Kirsten 26 September 2016 21 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 09 September 2020
SH01 - Return of Allotment of shares 09 September 2020
CS01 - N/A 11 September 2019
SH03 - Return of purchase of own shares 31 July 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 20 May 2019
RP04AR01 - N/A 10 May 2019
RP04AR01 - N/A 10 May 2019
RP04AR01 - N/A 10 May 2019
RP04AR01 - N/A 10 May 2019
RP04AR01 - N/A 10 May 2019
RP04CS01 - N/A 21 March 2019
RP04CS01 - N/A 21 March 2019
RP04CS01 - N/A 21 March 2019
PSC04 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
PSC04 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 September 2017
AP03 - Appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 14 June 2017
TM02 - Termination of appointment of secretary 30 May 2017
SH03 - Return of purchase of own shares 13 March 2017
CH01 - Change of particulars for director 10 March 2017
SH06 - Notice of cancellation of shares 23 February 2017
CS01 - N/A 26 September 2016
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AA - Annual Accounts 12 May 2016
MR04 - N/A 27 April 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 12 June 2015
MR04 - N/A 24 November 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 28 March 2014
SH03 - Return of purchase of own shares 03 February 2014
RESOLUTIONS - N/A 22 January 2014
RESOLUTIONS - N/A 22 January 2014
SH06 - Notice of cancellation of shares 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 25 November 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 25 August 2009
169 - Return by a company purchasing its own shares 14 May 2009
RESOLUTIONS - N/A 06 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 22 June 2007
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
123 - Notice of increase in nominal capital 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 21 October 2004
CERTNM - Change of name certificate 06 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
123 - Notice of increase in nominal capital 29 March 2004
225 - Change of Accounting Reference Date 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2016 Outstanding

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Debenture 20 March 2004 Fully Satisfied

N/A

Debenture 20 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.