SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02963150

Incorporation date

29/08/1994

Size

Group

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1994)
dot icon24/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon03/11/2013
Application to strike the company off the register
dot icon24/04/2013
Group of companies' accounts made up to 2012-04-30
dot icon03/02/2013
Previous accounting period shortened from 2012-05-05 to 2012-05-04
dot icon04/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon08/11/2011
Statement of company's objects
dot icon08/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2011
Re-registration of Memorandum and Articles
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Re-registration from a public company to a private limited company
dot icon01/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon27/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon30/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon21/10/2010
Previous accounting period shortened from 2010-05-06 to 2010-05-05
dot icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon06/09/2010
Director's details changed for Dwora Feldman on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Dwora Feldman on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 30/08/09; full list of members
dot icon10/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon27/11/2008
Accounting reference date extended from 30/04/2008 to 06/05/2008
dot icon02/09/2008
Return made up to 30/08/08; full list of members
dot icon01/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon30/08/2007
Return made up to 30/08/07; full list of members
dot icon04/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon11/09/2006
Return made up to 30/08/06; full list of members
dot icon29/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon16/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon05/09/2004
Return made up to 30/08/04; full list of members
dot icon16/05/2004
Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ
dot icon01/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon07/09/2003
Return made up to 30/08/03; full list of members
dot icon03/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon26/10/2002
Return made up to 30/08/02; full list of members
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon06/09/2001
Return made up to 30/08/01; full list of members
dot icon26/11/2000
Full group accounts made up to 2000-04-30
dot icon27/09/2000
Return made up to 30/08/00; full list of members
dot icon01/12/1999
Full group accounts made up to 1999-04-30
dot icon08/09/1999
Return made up to 30/08/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon14/09/1998
Return made up to 30/08/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon21/09/1997
Return made up to 30/08/97; full list of members
dot icon05/12/1996
Full group accounts made up to 1996-04-30
dot icon08/09/1996
Return made up to 30/08/96; full list of members
dot icon28/12/1995
Full group accounts made up to 1995-04-30
dot icon26/10/1995
Director resigned
dot icon23/10/1995
Return made up to 30/08/95; full list of members
dot icon15/05/1995
Accounting reference date notified as 30/04
dot icon29/03/1995
Particulars of mortgage/charge
dot icon21/03/1995
Prospectus
dot icon13/03/1995
Auditor's resignation
dot icon24/11/1994
Resolutions
dot icon26/09/1994
Ad 30/08/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Certificate of authorisation to commence business and borrow
dot icon04/09/1994
Application to commence business
dot icon29/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
29/08/1994 - 29/08/1994
67500
TEMPLE SECRETARIES LIMITED
Nominee Director
29/08/1994 - 29/08/1995
68516
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/08/1994 - 29/08/1994
68516
Feldman, Dwora
Director
30/08/1994 - Present
158
Feldman, Dwora
Secretary
30/08/1994 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED

SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED is an(a) Dissolved company incorporated on 29/08/1994 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED?

toggle

SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED is currently Dissolved. It was registered on 29/08/1994 and dissolved on 24/02/2014.

Where is SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED located?

toggle

SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED do?

toggle

SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via voluntary strike-off.