C. SONABEND PROMOTION LIMITED
Overview
| Company Name | C. SONABEND PROMOTION LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02697053 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C. SONABEND PROMOTION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is C. SONABEND PROMOTION LIMITED located?
| Registered Office Address | 15 Northfields Prospect SW18 1PE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C. SONABEND PROMOTION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for C. SONABEND PROMOTION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 29, 2020 |
| Next Confirmation Statement Due | Apr 12, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2019 |
| Overdue | Yes |
What are the latest filings for C. SONABEND PROMOTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Gerard Wilfred Urban Norton as a person with significant control on Feb 11, 2019 | 2 pages | PSC04 | ||||||||||
Notification of Gerard Wilfred Urban Norton as a person with significant control on Feb 11, 2019 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Robyn Spitz as a person with significant control on Sep 27, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michelle Paradisgarten as a director on Feb 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gerard Wilfred Ubran Norton as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 15 Northfields Prospect London SW18 1PE on Feb 18, 2019 | 2 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Mohamad Al Fires as a person with significant control on Sep 27, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Robyn Spitz as a person with significant control on Sep 27, 2018 | 2 pages | PSC01 | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mohamad Al Fires as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms. Michelle Paradisgarten as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of L.G.Secretaries Limited as a secretary on Oct 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nira Amar as a director on Oct 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mohamad Al Fires as a director on Oct 10, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of C. SONABEND PROMOTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORTON, Gerard Wilfred Ubran | Director | Northfields Prospect SW18 1PE London 15 | Monaco | British | 255552350001 | |||||
| ZIPRIN, Geoffrey Charles | Nominee Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 900001590001 | ||||||
| L.G.SECRETARIES LIMITED | Secretary | 38 Wigmore Street W1U 2HA London | 29530700003 | |||||||
| AL FIRES, Mohamad | Director | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 135854420001 | |||||
| AMAR, Nira | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Israel | Israeli | 162105040001 | |||||
| AMAR, Nira | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Israel | Israeli | 162105040001 | |||||
| MURRAY, Roy Robert | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | British | 86902220001 | |||||
| PARADISGARTEN, Michelle | Director | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | England | British | 86050560002 | |||||
| POTTER, Irene | Nominee Director | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | 900001600001 | ||||||
| SONABEND, Charles Peter | Director | 4 Hocroft Avenue NW2 2EH London | British | 50562340001 | ||||||
| L G DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HA London | 32511640002 | |||||||
| ZETA DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79416180001 |
Who are the persons with significant control of C. SONABEND PROMOTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gerard Wilfred Urban Norton | Feb 11, 2019 | Northfields Prospect SW18 1PE London 15 | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Ms. Robyn Spitz | Sep 27, 2018 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes |
Nationality: South African,French Country of Residence: Monaco | |||
Natures of Control
| |||
| Mr Mohamad Al Fires | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0