Company NameSovereign 29 Limited
Company StatusDissolved
Company Number01634724
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamesAgency Accounting Limited and Trustee Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Nicholas Paul Bird
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Bob Bradley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr John Stanley Mankelow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameMr John Brian Parish
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRowayton
30 Tamarisk Way
East Preston
West Sussex
BN16 2TE
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1995)
RoleChartered Accountant
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameMr Nicholas Paul Bird
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NH
Director NameMr Bob Bradley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House
Sunnydale
Orpington
Kent
BR6 8LZ
Secretary NameMr Bob Bradley
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House
Sunnydale
Orpington
Kent
BR6 8LZ
Director NameMr John Ronald Patterson Hodges
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 1998)
RoleChartered Accountant
Correspondence Address39 South Street
London
W1Y 5PD
Director NameMr Martin Shoesmith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2015)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedges Courtmead Road
Cuckfield
Haywards Heath
West Sussex
RH17 5LP
Director NameMr Nicholas John Parish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2015)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address14 Denton Road
Eastbourne
East Sussex
BN20 7SU
Director NameMr Dominic Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA

Contact

Websitewww.t-a-m.co.uk/
Email address[email protected]
Telephone020 86516667
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

860 at £1Martin Shoesmith
8.60%
Ordinary B
860 at £1Nicholas John Parish
8.60%
Ordinary B
835 at £1Mr M. Shoesmith
8.35%
Ordinary A
750 at £1N.p. Bird
7.50%
Ordinary A
525 at £1Bobbie Bradley
5.25%
Ordinary B
500 at £1Jane Bird
5.00%
Ordinary A
415 at £1Nicholas John Parish
4.15%
Ordinary A
1.6k at £1Financial Manament LTD
16.25%
Ordinary B
1.3k at £1Financial Management LTD
12.50%
Ordinary A
1.3k at £1Mr B. Bradley
12.50%
Ordinary A
1.1k at £1N.j. Bradley
11.30%
Ordinary B

Financials

Year2014
Net Worth£347,848
Cash£135,489
Current Liabilities£199,326

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a members' voluntary winding up (16 pages)
26 June 2019Removal of liquidator by court order (19 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
4 October 2018Registered office address changed from C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA England to 24 Conduit Place London W2 1EP on 4 October 2018 (2 pages)
28 September 2018Declaration of solvency (5 pages)
28 September 2018Appointment of a voluntary liquidator (3 pages)
28 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-17
(1 page)
12 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(4 pages)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(4 pages)
8 January 2016Company name changed trustee asset management LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed trustee asset management LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
8 January 2016Change of name notice (2 pages)
22 December 2015Appointment of Mr Dominic Rose as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Dominic Rose as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Nicholas Paul Bird as a director on 17 December 2015 (2 pages)
22 December 2015Termination of appointment of Bob Bradley as a secretary on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Bob Bradley as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Bob Bradley as a secretary on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Nicholas Paul Bird as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Dominic Rose as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Dominic Rose as a director on 17 December 2015 (1 page)
22 December 2015Appointment of Mr Bob Bradley as a director on 17 December 2015 (2 pages)
22 December 2015Termination of appointment of Bob Bradley as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Nicholas Paul Bird as a director on 17 December 2015 (1 page)
22 December 2015Appointment of Mr Nicholas Paul Bird as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Bob Bradley as a director on 17 December 2015 (2 pages)
21 August 2015Registered office address changed from Sovereign House 29-31 Limpsfield Road Sanderstead Surrey CR2 9LA to C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Sovereign House 29-31 Limpsfield Road Sanderstead Surrey CR2 9LA to C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA on 21 August 2015 (1 page)
27 July 2015Termination of appointment of Nicholas John Parish as a director on 30 June 2015 (1 page)
27 July 2015Termination of appointment of Martin Shoesmith as a director on 30 June 2015 (1 page)
27 July 2015Termination of appointment of Nicholas John Parish as a director on 30 June 2015 (1 page)
27 July 2015Termination of appointment of Martin Shoesmith as a director on 30 June 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(8 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(8 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
10 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
10 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
9 March 2012Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages)
9 March 2012Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
18 October 2010Termination of appointment of John Parish as a director (1 page)
18 October 2010Termination of appointment of John Parish as a director (1 page)
28 April 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages)
26 February 2009Return made up to 15/02/09; full list of members (7 pages)
26 February 2009Return made up to 15/02/09; full list of members (7 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
9 May 2008Total exemption full accounts made up to 30 September 2007 (19 pages)
9 May 2008Total exemption full accounts made up to 30 September 2007 (19 pages)
5 March 2008Return made up to 15/02/08; full list of members (7 pages)
5 March 2008Return made up to 15/02/08; full list of members (7 pages)
5 March 2008Director's change of particulars / martin shoesmith / 12/12/2007 (2 pages)
5 March 2008Director's change of particulars / martin shoesmith / 12/12/2007 (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 30 September 2006 (22 pages)
1 February 2007Full accounts made up to 30 September 2006 (22 pages)
7 March 2006Return made up to 15/02/06; full list of members (5 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Return made up to 15/02/06; full list of members (5 pages)
30 January 2006Full accounts made up to 30 September 2005 (26 pages)
30 January 2006Full accounts made up to 30 September 2005 (26 pages)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
17 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2005Full accounts made up to 30 September 2004 (22 pages)
12 January 2005Full accounts made up to 30 September 2004 (22 pages)
26 March 2004Full accounts made up to 30 September 2003 (20 pages)
26 March 2004Full accounts made up to 30 September 2003 (20 pages)
23 February 2004Return made up to 15/02/04; full list of members (10 pages)
23 February 2004Return made up to 15/02/04; full list of members (10 pages)
17 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 2003Full accounts made up to 30 September 2002 (25 pages)
11 February 2003Full accounts made up to 30 September 2002 (25 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(9 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(9 pages)
4 February 2002Full accounts made up to 30 September 2001 (17 pages)
4 February 2002Full accounts made up to 30 September 2001 (17 pages)
21 February 2001Return made up to 15/02/01; full list of members (9 pages)
21 February 2001Return made up to 15/02/01; full list of members (9 pages)
28 January 2001Full accounts made up to 30 September 2000 (18 pages)
28 January 2001Full accounts made up to 30 September 2000 (18 pages)
18 February 2000Return made up to 15/02/00; full list of members (9 pages)
18 February 2000Return made up to 15/02/00; full list of members (9 pages)
17 February 2000Full accounts made up to 30 September 1999 (18 pages)
17 February 2000Full accounts made up to 30 September 1999 (18 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 1999Full accounts made up to 30 September 1998 (20 pages)
6 February 1999Full accounts made up to 30 September 1998 (20 pages)
26 August 1998Registered office changed on 26/08/98 from: sovereign house 29/31 limpsfield road sanderstead surrey CR2 9YB (1 page)
26 August 1998Registered office changed on 26/08/98 from: sovereign house 29/31 limpsfield road sanderstead surrey CR2 9YB (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
9 February 1998Return made up to 15/02/98; no change of members (6 pages)
9 February 1998Return made up to 15/02/98; no change of members (6 pages)
4 February 1998Full accounts made up to 30 September 1997 (16 pages)
4 February 1998Full accounts made up to 30 September 1997 (16 pages)
26 February 1997Return made up to 15/02/97; full list of members (9 pages)
26 February 1997Return made up to 15/02/97; full list of members (9 pages)
19 February 1997Full accounts made up to 30 September 1996 (15 pages)
19 February 1997Full accounts made up to 30 September 1996 (15 pages)
16 April 1996Full accounts made up to 30 September 1995 (13 pages)
16 April 1996Full accounts made up to 30 September 1995 (13 pages)
2 April 1996Return made up to 15/02/96; change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(8 pages)
2 April 1996Return made up to 15/02/96; change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(8 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
13 March 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
27 May 1988Alter mem and arts (7 pages)
27 May 1988Alter mem and arts (7 pages)