SOVEREIGN TOURISM LIMITED

Hellopages » Greater London » Westminster » W1K 5LT

Company number 01104895
Status Active
Incorporation Date 29 March 1973
Company Type Private Limited Company
Address 6 WEIGHHOUSE STREET, LONDON, W1K 5LT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 011048950005, created on 18 October 2016; Registration of charge 011048950004, created on 4 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOVEREIGN TOURISM LIMITED are www.sovereigntourism.co.uk, and www.sovereign-tourism.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Sovereign Tourism Limited is a Private Limited Company. The company registration number is 01104895. Sovereign Tourism Limited has been working since 29 March 1973. The present status of the company is Active. The registered address of Sovereign Tourism Limited is 6 Weighhouse Street London W1k 5lt. . ST MART, Rosario Joyce is a Secretary of the company. ABBASSI, Kourosh is a Director of the company. MEIER, Peter is a Director of the company. Secretary DUNKLEY, Michael has been resigned. Director DEJUDICIBUS, Richard has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ST MART, Rosario Joyce
Appointed Date: 08 December 2003

Director
ABBASSI, Kourosh
Appointed Date: 09 May 2016
59 years old

Director
MEIER, Peter
Appointed Date: 15 September 2003
81 years old

Resigned Directors

Secretary
DUNKLEY, Michael
Resigned: 03 December 2003

Director
DEJUDICIBUS, Richard
Resigned: 04 February 2009
102 years old

SOVEREIGN TOURISM LIMITED Events

21 Oct 2016
Registration of charge 011048950005, created on 18 October 2016
13 Oct 2016
Registration of charge 011048950004, created on 4 October 2016
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000

11 May 2016
Appointment of Mr Kourosh Abbassi as a director on 9 May 2016
...
... and 86 more events
04 Mar 1987
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 23/06/86; full list of members

17 Jun 1986
Full accounts made up to 31 March 1985

17 Jun 1980
Allotment of shares
29 Mar 1973
Incorporation

SOVEREIGN TOURISM LIMITED Charges

18 October 2016
Charge code 0110 4895 0005
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 plaza gardens, putney, london…
4 October 2016
Charge code 0110 4895 0004
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 June 2013
Charge code 0110 4895 0003
Delivered: 13 June 2013
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 April 2009
Deed of charge over credit balances
Delivered: 27 April 2009
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 June 1994
Deed of charge over credit balances
Delivered: 14 June 1994
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with interest…