Company NameSovereign Car-Hire Services Limited
DirectorParvez Ali
Company StatusActive
Company Number03868965
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Parvez Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(8 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dingle Road
Ashford
Middlesex
TW15 1HF
Director NameHozafia Tahir Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleSales Director
Correspondence Address165 Robert Dashwood Way
London
SE17 3PZ
Secretary NameManoj Mohindra
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address112 Parsonage Road
Withington
Manchester
M20 4WY
Director NameParvez Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2001)
RoleSales Director
Correspondence Address42a Devon Waye
Heston
Middlesex
TW5 0NE
Director NameMr Parvez Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dingle Road
Ashford
Middlesex
TW15 1HF
Secretary NameRobert John Telfer
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 25 February 2005)
RoleChauffeur
Correspondence Address11 Denewood
New Barnet
Hertfordshire
EN5 1LX
Secretary NameMehrdad Salamat
NationalityBritish
StatusResigned
Appointed25 February 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2014)
RoleManager
Correspondence Address3 Derwent Court
Ravenscourt Park
London
W6 0TT
Director NameMs Anjum Ali
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Worple Road
Staines
Middlesex
TW18 1EF

Contact

Websitewww.sovcars.com/
Telephone020 76204000
Telephone regionLondon

Location

Registered AddressUnit 63 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Parvez Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£78,190
Cash£48,337
Current Liabilities£310,371

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

21 May 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 May 2020Registration of charge 038689650001, created on 21 May 2020 (24 pages)
4 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 February 2020Micro company accounts made up to 28 October 2018 (2 pages)
24 February 2020Previous accounting period extended from 28 October 2019 to 31 October 2019 (1 page)
11 February 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Total exemption full accounts made up to 31 October 2017 (9 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
22 October 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
24 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
27 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
29 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
14 February 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 February 2014Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page)
12 February 2014Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page)
12 February 2014Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
11 November 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Amended accounts made up to 31 October 2011 (7 pages)
19 November 2012Amended accounts made up to 31 October 2011 (7 pages)
15 October 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
15 October 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
27 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
3 November 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
26 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
2 November 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
7 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Parvez Ali on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Parvez Ali on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Parvez Ali on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 01/11/08; full list of members (3 pages)
28 January 2009Return made up to 01/11/08; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 December 2008Registered office changed on 02/12/2008 from 8C chancel street london SE1 0UX (1 page)
2 December 2008Registered office changed on 02/12/2008 from 8C chancel street london SE1 0UX (1 page)
1 October 2008Total exemption full accounts made up to 31 October 2006 (7 pages)
1 October 2008Total exemption full accounts made up to 31 October 2006 (7 pages)
22 September 2008Director appointed parvez ali (2 pages)
22 September 2008Director appointed parvez ali (2 pages)
22 September 2008Appointment terminated director anjum ali (1 page)
22 September 2008Appointment terminated director anjum ali (1 page)
15 January 2008Return made up to 01/11/07; full list of members (2 pages)
15 January 2008Return made up to 01/11/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
22 May 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
16 November 2006Return made up to 01/11/06; full list of members (6 pages)
16 November 2006Return made up to 01/11/06; full list of members (6 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
16 February 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
16 February 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
29 November 2005Return made up to 01/11/05; full list of members (6 pages)
29 November 2005Return made up to 01/11/05; full list of members (6 pages)
7 July 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
7 July 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
7 July 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
7 July 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
4 May 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Total exemption full accounts made up to 30 November 2002 (7 pages)
3 May 2005Total exemption full accounts made up to 30 November 2002 (7 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
11 February 2004Accounts for a dormant company made up to 30 November 2001 (6 pages)
11 February 2004Accounts for a dormant company made up to 30 November 2001 (6 pages)
24 November 2003Return made up to 01/11/03; full list of members (6 pages)
24 November 2003Return made up to 01/11/03; full list of members (6 pages)
5 December 2002Return made up to 01/11/00; full list of members (6 pages)
5 December 2002Return made up to 01/11/01; full list of members (5 pages)
5 December 2002Return made up to 01/11/00; full list of members (6 pages)
5 December 2002Return made up to 01/11/01; full list of members (5 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
3 November 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
3 November 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 165 robert dashwood way london SE17 3PZ (1 page)
2 August 2001Registered office changed on 02/08/01 from: 165 robert dashwood way london SE17 3PZ (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
1 November 1999Incorporation (14 pages)
1 November 1999Incorporation (14 pages)