SOVEREIGN ALLIANCE LIMITED
LONDON SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03301693
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 8 June 2016. The most likely internet sites of SOVEREIGN ALLIANCE LIMITED are www.sovereignalliance.co.uk, and www.sovereign-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Alliance Limited is a Private Limited Company. The company registration number is 03301693. Sovereign Alliance Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Sovereign Alliance Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. PATEL, Bhikhu Chhotabhai is a Director of the company. PATEL, Vijay Kumar Chhotabhai is a Director of the company. Secretary LARMAN, Barry Thomas has been resigned. Secretary PATEL, Bhikhu Chhotabhai has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director LARMAN, Barry Thomas has been resigned. Director WELBOURN, John Raymond has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 08 June 2016

Director
PATEL, Bhikhu Chhotabhai
Appointed Date: 14 January 1997
78 years old

Director
PATEL, Vijay Kumar Chhotabhai
Appointed Date: 14 January 1997
75 years old

Resigned Directors

Secretary
LARMAN, Barry Thomas
Resigned: 12 January 2001
Appointed Date: 14 January 1997

Secretary
PATEL, Bhikhu Chhotabhai
Resigned: 08 June 2016
Appointed Date: 12 January 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Director
LARMAN, Barry Thomas
Resigned: 12 January 2001
Appointed Date: 14 January 1997
72 years old

Director
WELBOURN, John Raymond
Resigned: 12 January 2001
Appointed Date: 14 January 1997
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Mr Vijay Kumar Chhotabhai Patel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bhikhu Chhotabhai Patel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOVEREIGN ALLIANCE LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 8 June 2016
14 Jun 2016
Appointment of Jordan Company Secretaries Limited as a secretary on 8 June 2016
12 May 2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 12 May 2016
...
... and 52 more events
03 Feb 1997
Registered office changed on 03/02/97 from: po box 55 7 spa road london SE16 3QQ
03 Feb 1997
New secretary appointed;new director appointed
03 Feb 1997
New director appointed
03 Feb 1997
New director appointed
14 Jan 1997
Incorporation

SOVEREIGN ALLIANCE LIMITED Charges

22 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 205 hamlet court road westcliff on sea southend on sea…
17 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 201 & 203 hamlet court road…