Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
Company Information for

SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
03190223
Private Limited Company
Liquidation

Company Overview

About Sovereign Executive Cars (london) Ltd
SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED was founded on 1996-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Sovereign Executive Cars (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in NW9
 
Previous Names
SOVEREIGN CHAUFFEURS OF LONDON LIMITED11/07/2006
Filing Information
Company Number 03190223
Company ID Number 03190223
Date formed 1996-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB680806914  
Last Datalog update: 2023-08-06 07:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
KARAMAT HUSSAIN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HUGHES
Director 2017-09-11 2018-01-09
MARK HUGHES
Director 2014-01-01 2017-09-11
MARK HUGHES
Director 2012-06-11 2017-09-11
GLENN MAURICE GREENE
Director 2014-01-01 2017-06-26
JAHANZEB KHAN
Director 2012-06-11 2014-12-01
MOHAMMAD FAROOQ SALEEM
Director 2012-06-11 2014-01-01
MARK HUGHES
Company Secretary 2007-10-08 2012-06-11
MARK HUGHES
Director 2009-07-22 2012-06-11
ALAN ROY TEMPLE
Director 2007-10-08 2009-08-02
PATRICK JOHN JOSEPH DOUTHER
Company Secretary 1996-04-24 2007-10-08
STEPHEN PETER COOK
Director 1996-04-24 2007-10-08
PATRICK JOHN JOSEPH DOUTHER
Director 1996-04-24 2007-10-08
MARK ALBERT LAWS
Director 2000-11-27 2007-10-08
JOHN PLUMSTEAD
Director 2003-03-31 2007-10-08
CHARLES DEAN
Director 1996-04-24 2003-07-15
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1996-04-24 1996-04-24
LEA YEAT LIMITED
Nominated Director 1996-04-24 1996-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05Appointment of a voluntary liquidator
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-19
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KARAMAT HUSSAIN
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-19
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-19
2019-11-14600Appointment of a voluntary liquidator
2019-11-14LIQ10Removal of liquidator by court order
2019-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-07-11600Appointment of a voluntary liquidator
2018-07-11LIQ10Removal of liquidator by court order
2018-07-10LIQ10Removal of liquidator by court order
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
2018-04-04LIQ02Voluntary liquidation Statement of affairs
2018-04-04600Appointment of a voluntary liquidator
2018-04-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-20
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAURICE GREENE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-20AP01DIRECTOR APPOINTED MR MARK HUGHES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2017-06-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Karamat Hussain on 2017-03-29
2016-12-19AP01DIRECTOR APPOINTED MR MARK HUGHES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 28/29 the Highway Trading Centre Heckford Street London E1W 3HR England
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Jubilee House Townsend Lane London United Kingdom NW9 8TZ
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAHANZEB KHAN
2014-12-19AP01DIRECTOR APPOINTED MR KARAMAT HUSSAIN
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0124/04/14 FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR GLENN MAURICE GREENE
2014-06-12AP01DIRECTOR APPOINTED MR MARK HUGHES
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SALEEM
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-12AR0124/04/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 3 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA
2012-08-20AP01DIRECTOR APPOINTED MR JAHANZEB KHAN
2012-08-20AP01DIRECTOR APPOINTED MOHAMMED FAROOQ SALEEM
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARK HUGHES
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2012-04-25AR0124/04/12 FULL LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-06AR0124/04/11 FULL LIST
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-26AR0124/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010
2009-12-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-10AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN TEMPLE
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AP
2009-07-30363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED MR MARK HUGHES
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-24363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: UNIT B5 LANTERNS COURT MILLHARBOUR LONDON E14 9TU
2006-07-11CERTNMCOMPANY NAME CHANGED SOVEREIGN CHAUFFEURS OF LONDON L IMITED CERTIFICATE ISSUED ON 11/07/06
2006-04-20363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-03363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-15363sRETURN MADE UP TO 24/04/04; CHANGE OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-26288bDIRECTOR RESIGNED
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11SRES12VARYING SHARE RIGHTS AND NAMES 27/11/00
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-1188(2)RAD 27/11/00--------- £ SI 100@1=100 £ IC 100/200
2000-04-28363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-03-26
Appointmen2018-03-26
Meetings o2018-03-13
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-10-13 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2007-03-14 Satisfied URBAN SPACE HOLDINGS LIMITED AND TRINITY BUOY WHARF SPACE MANAGEMENT LIMITED
DEBENTURE 1996-06-13 Satisfied BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-06-30 £ 7,670
Provisions For Liabilities Charges 2012-06-30 £ 11,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Called Up Share Capital 2012-06-30 £ 100
Cash Bank In Hand 2013-06-30 £ 3,544
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 1,303,388
Current Assets 2012-06-30 £ 1,064,501
Debtors 2013-06-30 £ 1,299,844
Debtors 2012-06-30 £ 1,064,501
Fixed Assets 2013-06-30 £ 50,315
Fixed Assets 2012-06-30 £ 64,776
Shareholder Funds 2013-06-30 £ 686,453
Shareholder Funds 2012-06-30 £ 414,945
Tangible Fixed Assets 2013-06-30 £ 50,315
Tangible Fixed Assets 2012-06-30 £ 64,776

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
Trademarks
We have not found any records of SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySOVEREIGN EXECUTIVE CARS (LONDON) LIMITEDEvent Date2018-03-26
 
Initiating party Event TypeAppointmen
Defending partySOVEREIGN EXECUTIVE CARS (LONDON) LIMITEDEvent Date2018-03-26
Name of Company: SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED Company Number: 03190223 Nature of Business: Other passenger land transport Registered office: 1 Beachamp Court, 10 Victors Way, Barnet, Hert…
 
Initiating party Event TypeMeetings o
Defending partySOVEREIGN EXECUTIVE CARS (LONDON) LIMITEDEvent Date2018-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1