This company is commonly known as Sovereign Travel & Leisure Group Limited. The company was founded 35 years ago and was given the registration number 02295554. The firm's registered office is in LONDON. You can find them at 74 High Street, Wimbledon Village, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOVEREIGN TRAVEL & LEISURE GROUP LIMITED |
---|---|---|
Company Number | : | 02295554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 High Street, Wimbledon Village, London, SW19 5EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP | Secretary | - | Active |
Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP | Director | - | Active |
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD | Director | 22 August 2023 | Active |
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL | Director | - | Active |
Thomas Watson Chapman | ||
Notified on | : | 10 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Ms Susan Julie Gowenlock | ||
Notified on | : | 10 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Mrs Wendy Joanna Chapman | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moulsey Cottage, 36 Winterdown Road, Esher, United Kingdom, KT10 8LP |
Nature of control | : |
|
Mr Frank Watson Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Change person secretary company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Gazette | Gazette filings brought up to date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.