Esher
KT10 8LP
Secretary Name | Mrs Wendy Joanna Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsey Cottage 36 Winterdown Road Esher KT10 8LP |
Director Name | Ms Susan Julie Gowenlock |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Frank Watson Chapman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsey House 11 Wolsey Road East Molesey Surrey KT8 9TL |
Website | www.sovereigntravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88797171 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,706,292 |
Gross Profit | £439,794 |
Net Worth | £454,552 |
Cash | £747,441 |
Current Liabilities | £1,154,632 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
1 June 2022 | Delivered on: 6 June 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
2 October 2023 | Appointment of Susan Julie Gowenlock as a director on 22 August 2023 (2 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
20 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
12 June 2023 | Secretary's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (1 page) |
12 June 2023 | Director's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (2 pages) |
31 May 2023 | Change of details for Sovereign Travel & Leisure Group Limited as a person with significant control on 13 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from 74 High Street Wimbledon Village London SW19 5EG to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 13 February 2023 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
26 July 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
22 July 2022 | Termination of appointment of Frank Watson Chapman as a director on 25 June 2021 (1 page) |
6 June 2022 | Registration of charge 022955400001, created on 1 June 2022 (8 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
20 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
3 May 2018 | Notification of Sovereign Travel & Leisure Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
18 October 2017 | Registered office address changed from 6th Floor 22 25 Farringdon Street London EC4A 4AB to 74 High Street Wimbledon Village London SW19 5EG on 18 October 2017 (3 pages) |
18 October 2017 | Registered office address changed from 6th Floor 22 25 Farringdon Street London EC4A 4AB to 74 High Street Wimbledon Village London SW19 5EG on 18 October 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 February 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
15 February 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 March 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
22 March 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 March 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
26 March 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
22 May 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
16 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (15 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (15 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (15 pages) |
28 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
22 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
22 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
13 February 2009 | Full accounts made up to 31 October 2008 (14 pages) |
13 February 2009 | Full accounts made up to 31 October 2008 (14 pages) |
21 May 2008 | Director and secretary's change of particulars / wendy chapman / 01/04/2008 (1 page) |
21 May 2008 | Director's change of particulars / frank chapman / 01/04/2008 (1 page) |
21 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / frank chapman / 01/04/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / wendy chapman / 01/04/2008 (1 page) |
11 March 2008 | Return made up to 20/04/07; full list of members (4 pages) |
11 March 2008 | Return made up to 20/04/07; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
13 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (14 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (14 pages) |
2 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
10 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
10 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
8 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
8 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members
|
14 May 2002 | Return made up to 20/04/02; full list of members
|
29 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
29 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
12 June 2001 | Return made up to 20/04/01; full list of members (5 pages) |
12 June 2001 | Return made up to 20/04/01; full list of members (5 pages) |
2 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
2 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BH (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BH (1 page) |
3 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
20 October 1997 | Return made up to 20/04/97; full list of members (6 pages) |
20 October 1997 | Return made up to 20/04/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (14 pages) |
27 April 1995 | Return made up to 20/04/95; full list of members (14 pages) |
11 September 1992 | Company name changed quarter share properties abroad LIMITED\certificate issued on 14/09/92 (2 pages) |
11 September 1992 | Company name changed quarter share properties abroad LIMITED\certificate issued on 14/09/92 (2 pages) |
13 September 1988 | Incorporation (15 pages) |
13 September 1988 | Incorporation (15 pages) |