About

Registered Number: 00767681
Date of Incorporation: 16/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: 47-57 (2nd Floor) Marylebone Lane, London, W1U 2NT,

 

Based in London, The Great House At Sonning Ltd was registered on 16 July 1963. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Bradshaw, Andrew Philip, Currie, Lysanne Helen, Hicks, Rodney Charles, Rae, Julie, Westenbrink, Michael Geuchien at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Rodney Charles 09 January 2015 16 April 2018 1
RAE, Julie 16 January 2009 25 March 2015 1
WESTENBRINK, Michael Geuchien 09 January 2015 06 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Andrew Philip 03 December 2013 09 January 2015 1
CURRIE, Lysanne Helen 01 October 2011 03 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 04 June 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 15 May 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 26 September 2014
MISC - Miscellaneous document 09 December 2013
AD01 - Change of registered office address 09 December 2013
AP03 - Appointment of secretary 09 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
MR04 - N/A 06 December 2013
MR01 - N/A 05 December 2013
MR01 - N/A 05 December 2013
AA - Annual Accounts 07 October 2013
RP04 - N/A 20 September 2013
RP04 - N/A 20 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 June 2012
AP03 - Appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 19 February 2008
AUD - Auditor's letter of resignation 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 01 December 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 31 January 2004
RESOLUTIONS - N/A 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
123 - Notice of increase in nominal capital 18 August 2003
123 - Notice of increase in nominal capital 18 August 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 07 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AUD - Auditor's letter of resignation 10 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2002
395 - Particulars of a mortgage or charge 04 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
395 - Particulars of a mortgage or charge 30 June 1999
363s - Annual Return 17 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 11 May 1999
395 - Particulars of a mortgage or charge 24 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1996
395 - Particulars of a mortgage or charge 06 July 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 09 May 1996
287 - Change in situation or address of Registered Office 24 January 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 25 April 1995
288 - N/A 13 February 1995
AUD - Auditor's letter of resignation 23 September 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 31 May 1994
395 - Particulars of a mortgage or charge 16 December 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 02 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1992
395 - Particulars of a mortgage or charge 01 September 1992
363s - Annual Return 09 July 1992
AA - Annual Accounts 09 July 1992
288 - N/A 12 June 1992
AA - Annual Accounts 05 June 1991
363b - Annual Return 05 June 1991
363(287) - N/A 05 June 1991
RESOLUTIONS - N/A 19 September 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
287 - Change in situation or address of Registered Office 19 February 1990
395 - Particulars of a mortgage or charge 14 September 1989
CERTNM - Change of name certificate 12 July 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 21 February 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 13 June 1988
395 - Particulars of a mortgage or charge 02 October 1987
287 - Change in situation or address of Registered Office 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 21 August 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
MISC - Miscellaneous document 09 December 1978
CERTNM - Change of name certificate 10 October 1963
MISC - Miscellaneous document 16 July 1963
NEWINC - New incorporation documents 16 July 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Legal and general charge 10 November 2005 Outstanding

N/A

Legal charge 27 November 2001 Fully Satisfied

N/A

Guarantee & debenture by the company and greenstar hotels management limited 01 November 2001 Fully Satisfied

N/A

Legal mortgage 23 June 1999 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Legal mortgage 17 September 1998 Fully Satisfied

N/A

Mortgage debenture 16 September 1998 Fully Satisfied

N/A

Mortgage debenture 02 July 1996 Fully Satisfied

N/A

Composite guarantee and charge 01 December 1993 Fully Satisfied

N/A

Single debenture 18 August 1992 Fully Satisfied

N/A

Mortgage 04 September 1989 Fully Satisfied

N/A

Mortgage debenture 28 September 1987 Fully Satisfied

N/A

Legal mortgage 21 April 1982 Fully Satisfied

N/A

Legal mortgage 23 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.