Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONIH INVESTMENTS LIMITED
Company Information for

SONIH INVESTMENTS LIMITED

UNIT 2, 32-34 STATION CLOSE, POTTERS BAR, EN6 1TL,
Company Registration Number
04018501
Private Limited Company
Active

Company Overview

About Sonih Investments Ltd
SONIH INVESTMENTS LIMITED was founded on 2000-06-21 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Sonih Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SONIH INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 2
32-34 STATION CLOSE
POTTERS BAR
EN6 1TL
Other companies in AL9
 
Filing Information
Company Number 04018501
Company ID Number 04018501
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONIH INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS LIMITED
Is this data useful to you?
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.

Company Officers of SONIH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MUSTAFA NIHAT MUSTAFA
Company Secretary 2000-06-21
MUSTAFA NIHAT MUSTAFA
Director 2000-06-21
SONER MUSTAFA
Director 2000-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 2000-06-21 2000-06-21
YVONNE WAYNE
Nominated Director 2000-06-21 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSTAFA NIHAT MUSTAFA JOHN GRANTS (ESTATE AGENTS) LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Active
MUSTAFA NIHAT MUSTAFA PROPERTY FORCE LIMITED Company Secretary 1997-08-02 CURRENT 1997-06-05 Active
MUSTAFA NIHAT MUSTAFA FS COFFEE LTD Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
MUSTAFA NIHAT MUSTAFA PLUS FOR INVESTMENTS LIMITED Director 2004-01-31 CURRENT 2002-09-10 Active
MUSTAFA NIHAT MUSTAFA H.M. TONY'S COMPANY LIMITED Director 2003-12-01 CURRENT 1979-07-26 Dissolved 2014-11-18
MUSTAFA NIHAT MUSTAFA PROPERTY FORCE LIMITED Director 2000-04-24 CURRENT 1997-06-05 Active
MUSTAFA NIHAT MUSTAFA TRIPLE M & E PROPERTIES LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
SONER MUSTAFA BUSH HILL RANGERS FC LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-04-26
SONER MUSTAFA PLUS FOR INVESTMENTS LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
SONER MUSTAFA TRIPLE M & E PROPERTIES LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
SONER MUSTAFA JOHN GRANTS (ESTATE AGENTS) LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
SONER MUSTAFA PROPERTY FORCE LIMITED Director 1997-06-05 CURRENT 1997-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-15CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA NIHAT MUSTAFA
2017-04-04AA29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-29AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-15SH0102/02/16 STATEMENT OF CAPITAL GBP 4
2015-09-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE
2014-03-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0121/06/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0121/06/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0121/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SONER MUSTAFA / 31/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA NIHAT MUSTAFA / 31/01/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: HURSHENS 291 GREEN LANES LONDON N13 4XS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-13363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-09-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-16363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-07-1688(2)RAD 01/05/01-31/05/01 £ SI 1@1=1 £ IC 1/2
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11288bSECRETARY RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-11288bDIRECTOR RESIGNED
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SONIH INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONIH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-06-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-03-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-01-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-11-25 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 1,015,278
Creditors Due After One Year 2011-07-01 £ 1,060,934
Creditors Due Within One Year 2012-07-01 £ 39,060
Creditors Due Within One Year 2011-07-01 £ 35,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-29
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 SONIH INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Fixed Assets 2012-07-01 £ 1,628,110
Fixed Assets 2011-07-01 £ 1,628,110
Shareholder Funds 2012-07-01 £ 573,772
Shareholder Funds 2011-07-01 £ 531,990
Tangible Fixed Assets 2012-07-01 £ 1,427,110
Tangible Fixed Assets 2011-07-01 £ 1,427,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SONIH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONIH INVESTMENTS LIMITED
Trademarks
We have not found any records of SONIH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONIH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SONIH INVESTMENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SONIH INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONIH INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONIH INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.