Company NameThe Sovereign (City) Pub Company Limited
Company StatusActive
Company Number09359669
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameSovereign Hop Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameJames Alexander Dudgeon
StatusCurrent
Appointed21 April 2015(4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr Alexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NamePeter William McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssel House 2nd Floor 29 Foley Street
London
W1W 7TH
Director NameMr James Royston Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Jocelyn Charles Coad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMr Rupert James Lindsay Clark
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD
Director NameMs Holly Dominique Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street
London
EC1M 5UD

Location

Registered Address27 Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4.8m at £0.01Tt Nominees Limited
100.00%
Ordinary
1 at £0.01James Alexander Dudgeon
0.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

16 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the alexsander public house richmond road twickenham title no TGL184789.
Outstanding
16 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the case is altered high road eastcote pinner title no AGL103279.
Outstanding
16 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
18 November 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 69,903.66
(4 pages)
14 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 69,902.66
(4 pages)
13 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 62,528.65
(4 pages)
3 August 2020Memorandum and Articles of Association (23 pages)
3 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 25 March 2018 (11 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 26 March 2017 (11 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 November 2017Amended accounts for a small company made up to 31 March 2016 (13 pages)
22 November 2017Amended accounts for a small company made up to 31 March 2016 (13 pages)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Registration of charge 093596690001, created on 16 March 2016 (20 pages)
21 March 2016Registration of charge 093596690002, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 093596690003, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 093596690003, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 093596690002, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 093596690001, created on 16 March 2016 (20 pages)
11 January 2016Appointment of Mr Jocelyn Charles Coad as a director (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 48,084.67
(6 pages)
11 January 2016Termination of appointment of Paul Anthony Clarke as a director on 14 December 2015 (1 page)
11 January 2016Appointment of Mr Jocelyn Charles Coad as a director (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 48,084.67
(6 pages)
11 January 2016Termination of appointment of Paul Anthony Clarke as a director on 14 December 2015 (1 page)
10 January 2016Termination of appointment of Paul Anthony Clarke as a director on 14 December 2015 (1 page)
10 January 2016Appointment of Mr Jocelyn Charles Coad as a director on 14 December 2015 (2 pages)
10 January 2016Appointment of Mr Jocelyn Charles Coad as a director on 14 December 2015 (2 pages)
10 January 2016Termination of appointment of Paul Anthony Clarke as a director on 14 December 2015 (1 page)
23 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 48,084.67
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 48,084.67
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 47,884.67
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 47,884.67
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 46,811.50
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 46,811.50
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 46,390.13
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 46,390.13
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.47
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.47
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 40,906.47
(4 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
21 August 2015Termination of appointment of Richard John Roberts as a director on 4 August 2015 (2 pages)
31 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 June 2015Appointment of Mr Paul Anthony Clarke as a director on 1 June 2015 (3 pages)
22 June 2015Appointment of Mr Paul Anthony Clarke as a director on 1 June 2015 (3 pages)
22 June 2015Appointment of Mr Paul Anthony Clarke as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Peter William Mcdonald as a director on 27 April 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Peter William Mcdonald as a director on 27 April 2015 (3 pages)
18 June 2015Appointment of Mr James Royston Watson as a director on 1 June 2015 (3 pages)
6 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 37,993.04
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 37,993.04
(4 pages)
30 May 2015Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages)
30 May 2015Termination of appointment of James Alexander Dudgeon as a director on 15 May 2015 (2 pages)
19 May 2015Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages)
19 May 2015Appointment of Alexander David Michael Bruce as a director on 21 April 2015 (3 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.90
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.90
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 35,499.90
(4 pages)
12 May 2015Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages)
12 May 2015Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages)
12 May 2015Appointment of Mr Richard John Roberts as a director on 21 April 2015 (3 pages)
12 May 2015Appointment of James Alexander Dudgeon as a secretary on 21 April 2015 (3 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed sovereign hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
26 April 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages)
26 April 2015Company name changed sovereign hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
26 April 2015Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to Essel House 2Nd Floor 29 Foley Street London W1W 7TH on 26 April 2015 (2 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)