Company NameStern's African Record Centre Limited
DirectorRobertus Franciscus Urbanus
Company StatusActive
Company Number01695416
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameRobertus Franciscus Urbanus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleSociologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
295 Euston Road
London
NW1 3AD
Secretary NameFrancisco Kiyo Urbanus
NationalityBritish
StatusCurrent
Appointed01 September 2007(24 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address35 Robsart Street
Flat 21 Lidcote House
London
SW9 0BE
Director NameAzad Bayramian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2006)
RoleRecord Producer
Correspondence AddressSilver Birch Cottage
East Lane
Abbots Langley
Hertfordshire
WD5 0NY
Secretary NameAzad Bayramian
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressSilver Birch Cottage
East Lane
Abbots Langley
Hertfordshire
WD5 0NY
Director NameIvor Colin Shrago
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk Lodge
Park Road
Teddington
Middlesex
TW11 0AQ
Secretary NameEdgar John Coppard
NationalityBritish
StatusResigned
Appointed17 June 2006(23 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 February 2007)
RoleCompany Director
Correspondence Address2 Home Lea
Orpington
Kent
BR6 6LT
Secretary NameFederica Bassi
NationalityItalian
StatusResigned
Appointed17 February 2007(24 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2007)
RoleCompany Director
Correspondence Address7 Wellington Row
London
E2 7BB

Contact

Websitesternsmusic.com
Email address[email protected]
Telephone020 73873201
Telephone regionLondon

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Robertus Franciscus Urbanus
70.00%
Ordinary
20 at £1Wouter Rosingh
20.00%
Ordinary
10 at £1Wouter Frochot Music Cantos
10.00%
Ordinary

Financials

Year2014
Net Worth£304,497
Cash£13,102
Current Liabilities£592,314

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

9 October 1990Delivered on: 12 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
27 June 2019Secretary's details changed for Francisco Kiyo Urbanus on 1 June 2019 (1 page)
11 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
30 June 2017Notification of Robertus Franciscus Urbanus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robertus Franciscus Urbanus as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robertus Franciscus Urbanus as a person with significant control on 30 June 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Robertus Franciscus Urbanus on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Robertus Franciscus Urbanus on 25 June 2010 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 74 Warren Street London W1T 5PF on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 74 Warren Street London W1T 5PF on 21 May 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Annual return made up to 25 June 2009 (4 pages)
3 November 2009Annual return made up to 25 June 2009 (4 pages)
3 November 2009Annual return made up to 25 June 2008 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 25 June 2008 with a full list of shareholders (5 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 August 2008Return made up to 25/06/08; full list of members (3 pages)
6 August 2008Return made up to 25/06/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 August 2006Return made up to 25/06/06; full list of members (7 pages)
2 August 2006Return made up to 25/06/06; full list of members (7 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 June 2003Return made up to 25/06/03; full list of members (7 pages)
15 June 2003Return made up to 25/06/03; full list of members (7 pages)
27 November 2002Full accounts made up to 31 January 2002 (12 pages)
27 November 2002Full accounts made up to 31 January 2002 (12 pages)
22 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
22 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
6 February 2002Full accounts made up to 31 January 2001 (12 pages)
6 February 2002Full accounts made up to 31 January 2001 (12 pages)
27 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
27 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
29 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
4 December 2000Full accounts made up to 31 January 2000 (13 pages)
4 December 2000Full accounts made up to 31 January 2000 (13 pages)
13 July 2000Return made up to 06/07/00; full list of members (6 pages)
13 July 2000Return made up to 06/07/00; full list of members (6 pages)
17 March 2000Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
14 March 2000Registered office changed on 14/03/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
3 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
30 April 1999Accounts for a small company made up to 31 January 1998 (8 pages)
30 April 1999Accounts for a small company made up to 31 January 1998 (8 pages)
17 September 1998Return made up to 14/07/98; full list of members (5 pages)
17 September 1998Return made up to 14/07/98; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
5 January 1998Return made up to 14/07/97; full list of members (5 pages)
5 January 1998Return made up to 14/07/97; full list of members (5 pages)
23 June 1997Accounts for a small company made up to 31 January 1996 (5 pages)
23 June 1997Accounts for a small company made up to 31 January 1996 (5 pages)
23 April 1997Registered office changed on 23/04/97 from: 399-401 high street stratford london E15 4OZ (1 page)
23 April 1997Registered office changed on 23/04/97 from: 399-401 high street stratford london E15 4OZ (1 page)
19 February 1997Return made up to 14/07/96; full list of members (6 pages)
19 February 1997Return made up to 14/07/96; full list of members (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
6 October 1996Director's particulars changed (1 page)
6 October 1996Director's particulars changed (1 page)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 September 1995Return made up to 14/07/95; full list of members (14 pages)
28 September 1995Return made up to 14/07/95; full list of members (14 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 January 1983Certificate of incorporation (1 page)
28 January 1983Certificate of incorporation (1 page)