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.
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 |
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 |
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 |