Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
Company Information for

SOVEREIGN CHAUFFEURS HOLDINGS LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
04799479
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sovereign Chauffeurs Holdings Ltd
SOVEREIGN CHAUFFEURS HOLDINGS LIMITED was founded on 2003-06-16 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Sovereign Chauffeurs Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in NW9
 
Filing Information
Company Number 04799479
Company ID Number 04799479
Date formed 2003-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 06:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 CHAUFFEURS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MUHAMMED ASIM
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
KARAMAT HUSSAIN
Director 2014-12-01 2018-05-15
MARK HUGHES
Director 2014-01-01 2018-01-09
GLENN MAURICE GREENE
Director 2014-01-01 2017-05-25
JAHANZEB KHAN
Director 2012-06-17 2014-12-01
MOHAMMAD FAROOQ SALEEM
Director 2012-06-17 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 2003-06-16 2007-10-08
STEPHEN PETER COOK
Director 2003-06-16 2007-10-08
PATRICK JOHN JOSEPH DOUTHER
Director 2003-06-16 2007-10-08
JOHN PLUMSTEAD
Director 2003-06-16 2007-10-08
BRANKSOME CORPORATE SERVICES LIMITED
Company Secretary 2003-06-16 2003-06-16
ALCAIT LIMITED
Director 2003-06-16 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMED ASIM SOVEREIGN LONDON LIMITED Director 2018-05-15 CURRENT 2012-05-28 Liquidation
MUHAMMED ASIM PRORIVA LTD Director 2018-05-15 CURRENT 2013-02-12 Active - Proposal to Strike off

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
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 70.3
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED ASIM
2018-05-21PSC07CESSATION OF SOVEREIGN LONDON LIMITED AS A PSC
2018-05-17AP01DIRECTOR APPOINTED MR MUHAMMED ASIM
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KARAMAT HUSSAIN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GREENE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2017-07-31PSC05PSC'S CHANGE OF PARTICULARS / SOVEREIGN LONDON LIMITED / 01/07/2016
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 70.3
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN LONDON LIMITED
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-05-30GAZ1FIRST GAZETTE
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 28/29 THE HIGHWAY TRADING CENTRE HECKFORD STREET LONDON E1W 3HR ENGLAND
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 70.3
2016-08-18AR0116/06/16 FULL LIST
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARAMAT HUSSAIN / 03/05/2016
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM JUBILEE HOUSE TOWNSEND LANE LONDON UNITED KINGDOM NW9 8TZ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 70.3
2015-07-01AR0116/06/15 FULL LIST
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-19AP01DIRECTOR APPOINTED MR KARAMAT HUSSAIN
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAHANZEB KHAN
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 70.3
2014-06-26AR0116/06/14 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR MARK HUGHES
2014-06-26AP01DIRECTOR APPOINTED MR GLENN MAURICE GREENE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SALEEM
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-08AR0117/06/13 FULL LIST
2013-06-20AR0116/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-20AP01DIRECTOR APPOINTED MR MOHAMMED FAROOQ SALEEM
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
2012-07-11AR0116/06/12 FULL LIST
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARK HUGHES
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0116/06/11 FULL LIST
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-30AR0116/06/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 17/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HUGHES / 17/05/2010
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-04SH0126/02/10 STATEMENT OF CAPITAL GBP 70.30
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 GT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AP
2009-08-04GAZ1FIRST GAZETTE
2009-07-31DISS40DISS40 (DISS40(SOAD))
2009-07-30363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED MR MARK HUGHES
2008-06-23363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-17363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/06
2006-07-05363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-18363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-0388(2)RAD 16/06/03--------- £ SI 69@1=69 £ IC 1/70
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN CHAUFFEURS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
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 CHAUFFEURS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 71
Called Up Share Capital 2012-06-30 £ 71
Cash Bank In Hand 2013-06-30 £ 922
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 2,018,185
Current Assets 2012-06-30 £ 2,017,263
Shareholder Funds 2013-06-30 £ 390,427
Shareholder Funds 2012-06-30 £ 413,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
Trademarks
We have not found any records of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN CHAUFFEURS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as SOVEREIGN CHAUFFEURS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN CHAUFFEURS HOLDINGS 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 TypeProposal to Strike Off
Defending partySOVEREIGN CHAUFFEURS HOLDINGS LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN CHAUFFEURS HOLDINGS 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 CHAUFFEURS HOLDINGS 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.