Company NameSONI Properties UK Ltd
DirectorAshok Soni
Company StatusActive
Company Number03737874
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashok Soni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLittle Manor Lewes Road
East Grinstead
RH19 3UN
Secretary NameLinda Soni
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address83 Penshurst Road
Thornton Heath
Surrey
CR7 7EF
Secretary NameAsha Fowells
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Close
Purley
Surrey
CR8 2QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Croucher Needham Limited Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mr Ashok Soni
52.00%
Ordinary
24 at £1Asha Fowells
24.00%
Ordinary
24 at £1Ms Anita Soni
24.00%
Ordinary

Financials

Year2014
Net Worth£791,921
Cash£3,694
Current Liabilities£31,958

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

12 September 2008Delivered on: 23 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 penshurst road thornton heath surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2008Delivered on: 23 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 570-572 streatham high road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
10 April 2008Delivered on: 12 April 2008
Satisfied on: 14 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 53 fitzroy court and parking space 56 6 whitehorse road croydon surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 June 2020Change of details for Mr Ashok Soni as a person with significant control on 19 March 2020 (2 pages)
25 June 2020Director's details changed for Mr Ashok Soni on 19 March 2020 (2 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
16 March 2016Satisfaction of charge 4 in full (2 pages)
16 March 2016Satisfaction of charge 4 in full (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
19 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Termination of appointment of Asha Fowells as a secretary (1 page)
12 July 2013Termination of appointment of Asha Fowells as a secretary (1 page)
11 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 September 2009Director's change of particulars / ashok soni / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / ashok soni / 29/09/2009 (1 page)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
23 June 2009Return made up to 22/03/09; full list of members (6 pages)
23 June 2009Return made up to 22/03/09; full list of members (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 22/03/07; full list of members (7 pages)
26 April 2007Return made up to 22/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 22/03/06; full list of members (7 pages)
7 April 2006Return made up to 22/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
8 April 2005Return made up to 22/03/05; full list of members (7 pages)
8 April 2005Return made up to 22/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 22/03/03; full list of members (7 pages)
26 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 22/03/01; full list of members (7 pages)
27 March 2001Return made up to 22/03/01; full list of members (7 pages)
5 October 2000Accounts made up to 31 March 2000 (7 pages)
5 October 2000Accounts made up to 31 March 2000 (7 pages)
21 April 2000Return made up to 22/03/00; full list of members (7 pages)
21 April 2000Return made up to 22/03/00; full list of members (7 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 56 blenheim crescent london W11 1NY (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 56 blenheim crescent london W11 1NY (1 page)
29 April 1999Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
22 March 1999Incorporation (13 pages)
22 March 1999Incorporation (13 pages)