Company Information for SONS AND CO LONDON LIMITED
NORTHERN BUILDING, ONE TRIPTYCH PLACE, LONDON, SE1 9SH,
|
Company Registration Number
09909208
Private Limited Company
Active |
Company Name | ||
---|---|---|
SONS AND CO LONDON LIMITED | ||
Legal Registered Office | ||
NORTHERN BUILDING ONE TRIPTYCH PLACE LONDON SE1 9SH | ||
Previous Names | ||
|
Company Number | 09909208 | |
---|---|---|
Company ID Number | 09909208 | |
Date formed | 2015-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB296159265 |
Last Datalog update: | 2024-03-06 01:44:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN ANTHONY DOLAN |
||
SIMON PETER MARTINDALE ROBERTS |
||
ALEXANDER DAVID ORLANDO STOCKER |
||
CHRISTIAN JOHN STOCKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L&H DM LIMITED | Director | 2013-11-12 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
L&H DM LIMITED | Director | 2013-11-12 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
L & H (LONDON) LTD | Director | 2012-05-30 | CURRENT | 2011-12-16 | Active | |
LANDSWORTH LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active | |
L&H DM LIMITED | Director | 2013-11-12 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
OCTAVIAN CONSULTING LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
L & H (LONDON) LTD | Director | 2012-01-19 | CURRENT | 2011-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
22/01/24 STATEMENT OF CAPITAL GBP 250001 | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/02/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
24/02/23 STATEMENT OF CAPITAL GBP 1000180 | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM 30 Stamford Street London SE1 9LQ United Kingdom | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/21 FROM 30 Stamford Street London SE1 1LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES | |
PSC07 | CESSATION OF ALEXANDER DAVID ORLANDO STOCKER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM 22 Welbeck Street London W1G 8EF United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM 22 Welbeck Street London W1G 8EF United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MARTINDALE ROBERTS | |
PSC02 | Notification of Jtre London Limited as a person with significant control on 2020-03-09 | |
PSC07 | CESSATION OF CHRISTIAN JOHN STOCKER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JURAJ MARKO | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
PSC04 | Change of details for Mr Christian John Stocker as a person with significant control on 2019-12-01 | |
CH01 | Director's details changed for Mr Christian John Stocker on 2019-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon Peter Martindale Roberts as a person with significant control on 2019-02-01 | |
CH01 | Director's details changed for Mr Simon Peter Martindale Roberts on 2019-02-01 | |
PSC04 | Change of details for Mr Christian John Stocker as a person with significant control on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Christian John Stocker on 2018-12-01 | |
PSC04 | Change of details for Alexander David Orlando Stocker as a person with significant control on 2018-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 7 Stratford Place London W1C 1AY United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon Peter Martindale Roberts as a person with significant control on 2017-12-31 | |
CH01 | Director's details changed for Mr Simon Peter Martindale Roberts on 2017-12-31 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER MARTINDALE ROBERTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JOHN STOCKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID ORLANDO STOCKER | |
AA | 31/03/17 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2016 TO 31/03/2017 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 09/03/2016 | |
CERTNM | COMPANY NAME CHANGED LONDON PROP CO LIMITED CERTIFICATE ISSUED ON 10/03/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER MARTINDALE ROBERTS | |
AP03 | SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN JOHN STOCKER | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 180 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONS AND CO LONDON LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SONS AND CO LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |