Company NameSovereign Travel And Leisure Limited
DirectorsWendy Joanna Chapman and Susan Julie Gowenlock
Company StatusActive
Company Number02295540
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Previous NameQuarter Share Properties Abroad Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Wendy Joanna Chapman
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsey Cottage 36 Winterdown Road
Esher
KT10 8LP
Secretary NameMrs Wendy Joanna Chapman
NationalityBritish
StatusCurrent
Appointed20 April 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsey Cottage 36 Winterdown Road
Esher
KT10 8LP
Director NameMs Susan Julie Gowenlock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(34 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Frank Watson Chapman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsey House 11 Wolsey Road
East Molesey
Surrey
KT8 9TL

Contact

Websitewww.sovereigntravel.co.uk
Email address[email protected]
Telephone020 88797171
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,706,292
Gross Profit£439,794
Net Worth£454,552
Cash£747,441
Current Liabilities£1,154,632

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

1 June 2022Delivered on: 6 June 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 October 2023Appointment of Susan Julie Gowenlock as a director on 22 August 2023 (2 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
20 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
12 June 2023Secretary's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (1 page)
12 June 2023Director's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mrs Wendy Joanna Chapman on 12 June 2023 (2 pages)
31 May 2023Change of details for Sovereign Travel & Leisure Group Limited as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Registered 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 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
26 July 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
22 July 2022Termination of appointment of Frank Watson Chapman as a director on 25 June 2021 (1 page)
6 June 2022Registration of charge 022955400001, created on 1 June 2022 (8 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
20 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
3 May 2018Notification of Sovereign Travel & Leisure Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
18 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 February 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
15 February 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(6 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(6 pages)
22 March 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
22 March 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 30,000
(6 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 30,000
(6 pages)
26 March 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
26 March 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 30,000
(6 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 30,000
(6 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
22 May 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
22 May 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
16 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 October 2011 (15 pages)
2 May 2012Full accounts made up to 31 October 2011 (15 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
12 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages)
4 May 2011Full accounts made up to 31 October 2010 (15 pages)
4 May 2011Full accounts made up to 31 October 2010 (15 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
4 May 2010Full accounts made up to 31 October 2009 (14 pages)
4 May 2010Full accounts made up to 31 October 2009 (14 pages)
22 June 2009Return made up to 20/04/09; full list of members (5 pages)
22 June 2009Return made up to 20/04/09; full list of members (5 pages)
13 February 2009Full accounts made up to 31 October 2008 (14 pages)
13 February 2009Full accounts made up to 31 October 2008 (14 pages)
21 May 2008Director and secretary's change of particulars / wendy chapman / 01/04/2008 (1 page)
21 May 2008Director's change of particulars / frank chapman / 01/04/2008 (1 page)
21 May 2008Return made up to 20/04/08; full list of members (4 pages)
21 May 2008Return made up to 20/04/08; full list of members (4 pages)
21 May 2008Director's change of particulars / frank chapman / 01/04/2008 (1 page)
21 May 2008Director and secretary's change of particulars / wendy chapman / 01/04/2008 (1 page)
11 March 2008Return made up to 20/04/07; full list of members (4 pages)
11 March 2008Return made up to 20/04/07; full list of members (4 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
1 April 2007Full accounts made up to 31 October 2006 (13 pages)
1 April 2007Full accounts made up to 31 October 2006 (13 pages)
24 May 2006Return made up to 20/04/06; full list of members (2 pages)
24 May 2006Return made up to 20/04/06; full list of members (2 pages)
23 March 2006Full accounts made up to 31 October 2005 (14 pages)
23 March 2006Full accounts made up to 31 October 2005 (14 pages)
2 June 2005Return made up to 20/04/05; full list of members (3 pages)
2 June 2005Return made up to 20/04/05; full list of members (3 pages)
18 March 2005Full accounts made up to 31 October 2004 (15 pages)
18 March 2005Full accounts made up to 31 October 2004 (15 pages)
4 May 2004Return made up to 20/04/04; full list of members (5 pages)
4 May 2004Return made up to 20/04/04; full list of members (5 pages)
10 March 2004Full accounts made up to 31 October 2003 (15 pages)
10 March 2004Full accounts made up to 31 October 2003 (15 pages)
8 May 2003Full accounts made up to 31 October 2002 (16 pages)
8 May 2003Full accounts made up to 31 October 2002 (16 pages)
8 May 2003Return made up to 20/04/03; full list of members (5 pages)
8 May 2003Return made up to 20/04/03; full list of members (5 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2002Full accounts made up to 31 October 2001 (15 pages)
29 April 2002Full accounts made up to 31 October 2001 (15 pages)
12 June 2001Return made up to 20/04/01; full list of members (5 pages)
12 June 2001Return made up to 20/04/01; full list of members (5 pages)
2 May 2001Full accounts made up to 31 October 2000 (16 pages)
2 May 2001Full accounts made up to 31 October 2000 (16 pages)
11 May 2000Return made up to 20/04/00; full list of members (6 pages)
11 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 October 1999 (17 pages)
8 May 2000Full accounts made up to 31 October 1999 (17 pages)
16 June 1999Return made up to 20/04/99; full list of members (6 pages)
16 June 1999Return made up to 20/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 October 1998 (17 pages)
4 May 1999Full accounts made up to 31 October 1998 (17 pages)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BH (1 page)
3 June 1998Return made up to 20/04/98; full list of members (6 pages)
3 June 1998Return made up to 20/04/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 October 1997 (14 pages)
6 May 1998Full accounts made up to 31 October 1997 (14 pages)
20 October 1997Return made up to 20/04/97; full list of members (6 pages)
20 October 1997Return made up to 20/04/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 October 1996 (14 pages)
28 April 1997Full accounts made up to 31 October 1996 (14 pages)
17 May 1996Return made up to 20/04/96; full list of members (6 pages)
17 May 1996Return made up to 20/04/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 October 1995 (15 pages)
15 May 1996Full accounts made up to 31 October 1995 (15 pages)
7 June 1995Full accounts made up to 31 October 1994 (13 pages)
7 June 1995Full accounts made up to 31 October 1994 (13 pages)
27 April 1995Return made up to 20/04/95; full list of members (14 pages)
27 April 1995Return made up to 20/04/95; full list of members (14 pages)
11 September 1992Company name changed quarter share properties abroad LIMITED\certificate issued on 14/09/92 (2 pages)
11 September 1992Company name changed quarter share properties abroad LIMITED\certificate issued on 14/09/92 (2 pages)
13 September 1988Incorporation (15 pages)
13 September 1988Incorporation (15 pages)