SONNENTHAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2LJ

Company number 00618968
Status Active
Incorporation Date 15 January 1959
Company Type Private Limited Company
Address ABBEY HOUSE, 342 REGENTS PARK ROAD, LONDON, N3 2LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2,500 . The most likely internet sites of SONNENTHAL PROPERTIES LIMITED are www.sonnenthalproperties.co.uk, and www.sonnenthal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonnenthal Properties Limited is a Private Limited Company. The company registration number is 00618968. Sonnenthal Properties Limited has been working since 15 January 1959. The present status of the company is Active. The registered address of Sonnenthal Properties Limited is Abbey House 342 Regents Park Road London N3 2lj. . SONNENTHAL, Helen is a Secretary of the company. SONNENTHAL, Hammond is a Director of the company. SONNENTHAL, Helen is a Director of the company. Secretary SONNENTHAL, Lillian Betty has been resigned. Director SONNENTHAL, Lillian Betty has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SONNENTHAL, Helen
Appointed Date: 12 February 2007

Director
SONNENTHAL, Hammond

103 years old

Director
SONNENTHAL, Helen
Appointed Date: 01 September 2007
76 years old

Resigned Directors

Secretary
SONNENTHAL, Lillian Betty
Resigned: 12 February 2007

Director
SONNENTHAL, Lillian Betty
Resigned: 23 November 2010
102 years old

Persons With Significant Control

Mr Hammond Sonnenthal
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SONNENTHAL PROPERTIES LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,500

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,500

...
... and 87 more events
16 Apr 1987
Full accounts made up to 31 March 1986

16 Apr 1987
Annual return made up to 20/01/87

16 Sep 1986
Return made up to 22/01/86; full list of members

02 Sep 1986
Full accounts made up to 31 March 1985

15 Jan 1959
Certificate of incorporation

SONNENTHAL PROPERTIES LIMITED Charges

27 August 1981
Charge without instrument
Delivered: 14 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property:- 377 katherine road, forest gate, london E7.
6 September 1979
Mortgage
Delivered: 14 September 1979
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 19 atherton road, london E17.
19 October 1977
Legal charge
Delivered: 26 October 1977
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 374 katherine rd forest gate 67…
30 May 1977
Legal charge
Delivered: 10 June 1977
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 230 dersingham avenue manor park london borough of newham…
1 November 1973
Legal charge
Delivered: 9 November 1973
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 22 heyworth rd stratford, london E.15.
14 December 1970
Legal charge
Delivered: 28 December 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 leonard road, forest gate london E7.
14 December 1970
Legal charge
Delivered: 10 December 1970
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 374 katherine road, forest gate london E7.
27 November 1970
Legal charge
Delivered: 10 December 1970
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 108, henniker road, stratford, london.
4 August 1970
Legal charge
Delivered: 14 August 1970
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 51, liddington road, west ham, london E15.
27 July 1965
Legal charge
Delivered: 4 August 1965
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: First floor maisonette 230, dersingham avenue manor park…
2 June 1965
Instrument of charge.
Delivered: 14 June 1965
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 103, green street forest gate, london.
30 July 1964
Legal charge
Delivered: 6 August 1959
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 374 katherine road eastham essex.
23 January 1959
Charge
Delivered: 2 February 1959
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: 369, katherine rd, forest gate, london. E.7.