SOVEREIGN (GEORGE POTTER) LIMITED
EGHAM JOINT ORGANISATION LIMITED

Hellopages » Surrey » Runnymede » TW20 0QX

Company number 03889712
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address CASTLE HOUSE 69-70 VICTORIA STREET, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0QX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1,000 . The most likely internet sites of SOVEREIGN (GEORGE POTTER) LIMITED are www.sovereigngeorgepotter.co.uk, and www.sovereign-george-potter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Byfleet & New Haw Rail Station is 6.7 miles; to Bagshot Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Taplow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign George Potter Limited is a Private Limited Company. The company registration number is 03889712. Sovereign George Potter Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Sovereign George Potter Limited is Castle House 69 70 Victoria Street Englefield Green Egham Surrey Tw20 0qx. . SHEIKH, Momin is a Secretary of the company. SHEIKH, Amar is a Director of the company. SHEIKH, Momin is a Director of the company. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SHEIKH, Elizabeth Sarah has been resigned. Director HAYFIELD, Roy Leonard has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SHEIKH, Elizabeth Sarah has been resigned. The company operates in "Residential nursing care facilities".


sovereign (george potter) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHEIKH, Momin
Appointed Date: 04 February 2008

Director
SHEIKH, Amar
Appointed Date: 22 October 2004
64 years old

Director
SHEIKH, Momin
Appointed Date: 04 February 2008
61 years old

Resigned Directors

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 17 January 2000
Appointed Date: 07 December 1999

Secretary
SHEIKH, Elizabeth Sarah
Resigned: 04 February 2008
Appointed Date: 17 January 2000

Director
HAYFIELD, Roy Leonard
Resigned: 31 March 2011
Appointed Date: 17 January 2000
82 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 17 January 2000
Appointed Date: 07 December 1999

Director
SHEIKH, Elizabeth Sarah
Resigned: 04 February 2008
Appointed Date: 17 January 2000
66 years old

Persons With Significant Control

Mr Amar Sheikh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Momin Sheikh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOVEREIGN (GEORGE POTTER) LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 30 June 2016 with updates
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000

06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

11 Jun 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 44 more events
21 Jan 2000
New secretary appointed;new director appointed
21 Jan 2000
Director resigned
21 Jan 2000
Registered office changed on 21/01/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR
18 Jan 2000
Company name changed joint organisation LIMITED\certificate issued on 18/01/00
07 Dec 1999
Incorporation

SOVEREIGN (GEORGE POTTER) LIMITED Charges

10 November 2014
Charge code 0388 9712 0002
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 26 November 2009
Persons entitled: Quercus (Nursing Homes) Limited and Quercus (Nursing Homes No 2) Limited
Description: Premises at george potter house 130 battersea high street…