SONAL ENTERPRISES (TEXTILES) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 8QT
Company number 01281089
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address 167 KINGSHILL DRIVE, KENTON, HARROW, MIDDX, HA3 8QT
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SONAL ENTERPRISES (TEXTILES) LIMITED are www.sonalenterprisestextiles.co.uk, and www.sonal-enterprises-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Sonal Enterprises Textiles Limited is a Private Limited Company. The company registration number is 01281089. Sonal Enterprises Textiles Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of Sonal Enterprises Textiles Limited is 167 Kingshill Drive Kenton Harrow Middx Ha3 8qt. The company`s financial liabilities are £10.85k. It is £0.1k against last year. The cash in hand is £11.43k. It is £7.35k against last year. And the total assets are £30.69k, which is £-0.16k against last year. RATANSI, Mina is a Secretary of the company. RATANSI, Jayant Kumar is a Director of the company. Secretary VINEHEATH NOMINEES LIMITED has been resigned. Director RATANSI, Mahendra has been resigned. The company operates in "Computer facilities management activities".


sonal enterprises (textiles) Key Finiance

LIABILITIES £10.85k
+0%
CASH £11.43k
+180%
TOTAL ASSETS £30.69k
-1%
All Financial Figures

Current Directors

Secretary
RATANSI, Mina
Appointed Date: 27 April 2001

Director

Resigned Directors

Secretary
VINEHEATH NOMINEES LIMITED
Resigned: 27 April 2001

Director
RATANSI, Mahendra
Resigned: 27 April 2001
83 years old

Persons With Significant Control

Mr Jayanat Kumar Ratansi
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mahendra Ratansi
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SONAL ENTERPRISES (TEXTILES) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7,500

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
24 Jun 1987
Return made up to 30/03/87; full list of members

12 May 1987
Full accounts made up to 31 March 1986

14 Jan 1987
Return made up to 15/08/86; full list of members

01 Sep 1986
Full accounts made up to 31 March 1985

01 Jul 1986
Annual return made up to 31/12/85

SONAL ENTERPRISES (TEXTILES) LIMITED Charges

28 November 1990
Legal charge
Delivered: 9 December 1990
Status: Outstanding
Persons entitled: Meghraj Bank Limited
Description: 1) units 7 and 8 st matthews business centre, gower street…
28 November 1990
Legal charge
Delivered: 7 December 1990
Status: Outstanding
Persons entitled: Meghraj Bank Limited
Description: Units 5 and 6 plot f hamilton business park leicester 1)…
19 October 1989
Floating charge
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Meghraj Bank Limited.
Description: All book debts and other debts, all stock in trade and…
1 April 1985
Mortgage & general charge.
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Bank of India
Description: Nos 105 & 107 belgrave road and 46 & 48 rendell road…
13 July 1977
Mortgage
Delivered: 3 August 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 and 105 belgrave road and 46 and 48 rendell road…
13 July 1977
Mortgage debenture
Delivered: 3 August 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on the undertaking and all…