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

C. SONABEND PROMOTION LIMITED

15 NORTHFIELDS PROSPECT, LONDON, SW18 1PE,
Company Registration Number
02697053
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C. Sonabend Promotion Ltd
C. SONABEND PROMOTION LIMITED was founded on 1992-03-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". C. Sonabend Promotion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C. SONABEND PROMOTION LIMITED
 
Legal Registered Office
15 NORTHFIELDS PROSPECT
LONDON
SW18 1PE
Other companies in NW3
 
Filing Information
Company Number 02697053
Company ID Number 02697053
Date formed 1992-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. SONABEND PROMOTION 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 C. SONABEND PROMOTION LIMITED

Current Directors
Officer Role Date Appointed
MOHAMAD AL FIRES
Director 2017-10-10
MICHELLE PARADISGARTEN
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
L.G.SECRETARIES LIMITED
Company Secretary 1992-03-13 2017-10-10
NIRA AMAR
Director 2010-08-01 2017-10-10
ZETA DIRECTORS LIMITED
Director 2001-12-14 2012-05-04
NIRA AMAR
Director 2010-08-01 2010-08-01
ROY ROBERT MURRAY
Director 2010-08-01 2010-08-01
L G DIRECTORS LIMITED
Director 1992-03-13 2001-12-14
CHARLES PETER SONABEND
Director 1992-03-13 1993-10-01
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1992-03-13 1992-03-13
IRENE POTTER
Nominated Director 1992-03-13 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

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
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-21PSC04Change of details for Mr Gerard Wilfred Urban Norton as a person with significant control on 2019-02-11
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD WILFRED URBAN NORTON
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-06PSC07CESSATION OF ROBYN SPITZ AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-20AP01DIRECTOR APPOINTED MR GERARD WILFRED UBRAN NORTON
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-27PSC07CESSATION OF MOHAMAD AL FIRES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN SPITZ
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AL FIRES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-13AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-10-13AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-10-10TM02Termination of appointment of L.G.Secretaries Limited on 2017-10-10
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR
2017-10-10AP01DIRECTOR APPOINTED MR MOHAMAD AL FIRES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0113/03/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 4Th Floor 21 Wigmore Street London W1U 1PJ
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA
2013-03-25AR0113/03/13 FULL LIST
2012-08-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ZETA DIRECTORS LIMITED
2012-03-22AR0113/03/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15AR0113/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AP01DIRECTOR APPOINTED MS NIRA AMAR
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROBERT MURRAY
2010-08-17AP01DIRECTOR APPOINTED MS NIRA AMAR
2010-08-17TM01TERMINATE DIR APPOINTMENT
2010-08-17AP01DIRECTOR APPOINTED ROY ROBERT MURRAY
2010-03-23AR0113/03/10 FULL LIST
2009-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-14363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-05287REGISTERED OFFICE CHANGED ON 05/02/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP
2006-02-05287REGISTERED OFFICE CHANGED ON 05/02/06 FROM: NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA
2005-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-09363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-19363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 7TH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR9 2PN
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: SEVENTH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR0 0XH
2003-05-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-18363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-19244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-21288cDIRECTOR'S PARTICULARS CHANGED
2001-03-21288cSECRETARY'S PARTICULARS CHANGED
2001-03-21363aRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-04244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-17363aRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1999-09-17244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-18363aRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C. SONABEND PROMOTION 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 C. SONABEND PROMOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. SONABEND PROMOTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 103,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 C. SONABEND PROMOTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 96,752
Current Assets 2012-01-01 £ 96,752
Shareholder Funds 2012-01-01 £ 6,676

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. SONABEND PROMOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. SONABEND PROMOTION LIMITED
Trademarks
We have not found any records of C. SONABEND PROMOTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. SONABEND PROMOTION 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 (82990 - Other business support service activities n.e.c.) as C. SONABEND PROMOTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C. SONABEND PROMOTION 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 C. SONABEND PROMOTION 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 C. SONABEND PROMOTION 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.