Company NameSterling Croft Limited
DirectorsMarcus Sinclair Mitchell Casorerio and Chand Nathaniel Starin Basi
Company StatusActive
Company Number01935682
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 8 months ago)
Previous NamesEbbtrade Limited and Sterling-Croft Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Marcus Sinclair Mitchell Casorerio
StatusCurrent
Appointed18 June 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor Flat
17 Pindock Mews
London
W9 2PY
Director NameMr Marcus Sinclair Mitchell Casorerio
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
17 Pindock Mews
London
W9 2PY
Director NameMr Chand Nathaniel Starin Basi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
17 Pindock Mews
London
W9 2PY
Director NameJames John Glover
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 January 2006)
RoleCompany Director
Correspondence Address24 Regents Road
St Helens
Merseyside
WA10 3NA
Director NameNorman Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 22 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Pindock Mews
London
W9 2PY
Secretary NameDiane Mary Patchell
NationalityBritish
StatusResigned
Appointed05 May 1992(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address6 Castlesteads
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PT
Secretary NameClaude Clifford Greaves
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1995)
RoleTax Consultant
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameNorman Smith
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Pindock Mews
London
W9 2PY
Secretary NameMr Manjeet Singh Basi
NationalityIndian
StatusResigned
Appointed14 January 2006(20 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pindock Mews
London
W9 2PY
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1995(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2001)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2001)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2004)
Correspondence Address343 City Road
London
EC1V 1LR

Contact

Telephone020 72663305
Telephone regionLondon

Location

Registered AddressGround Floor Flat
17 Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

605k at £1Mr Norman Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,955
Cash£50,645
Current Liabilities£70,882

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

29 October 2020Appointment of Mr Chand Nathaniel Starin Basi as a director on 22 September 2020 (2 pages)
29 October 2020Cessation of Norman Maynard Smith as a person with significant control on 22 September 2020 (1 page)
29 October 2020Notification of Manjeet Singh Basi as a person with significant control on 22 September 2020 (2 pages)
29 October 2020Termination of appointment of Norman Smith as a director on 22 September 2020 (1 page)
29 October 2020Appointment of Mr Marcus Sinclair Mitchell Casorerio as a director on 22 September 2020 (2 pages)
16 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Manjeet Singh Basi as a secretary on 18 June 2020 (1 page)
19 June 2020Appointment of Mr Marcus Sinclair Mitchell Casorerio as a secretary on 18 June 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
16 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 July 2017Notification of Norman Maynard Smith as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Norman Maynard Smith as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Norman Maynard Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 605,000
(6 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 605,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 605,000
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 605,000
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 605,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 605,000
(4 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 605,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 July 2011Director's details changed for Norman Smith on 1 July 2011 (2 pages)
3 July 2011Director's details changed for Norman Smith on 1 July 2011 (2 pages)
3 July 2011Director's details changed for Norman Smith on 1 July 2011 (2 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Return made up to 05/06/07; no change of members (6 pages)
19 June 2007Return made up to 05/06/07; no change of members (6 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 June 2006Return made up to 05/06/06; full list of members (6 pages)
16 June 2006Return made up to 05/06/06; full list of members (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 June 2005Return made up to 05/06/05; full list of members (7 pages)
18 June 2005Return made up to 05/06/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
16 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 July 2003Registered office changed on 16/07/03 from: 17 pindock mews london W9 2PY (1 page)
16 July 2003Registered office changed on 16/07/03 from: 17 pindock mews london W9 2PY (1 page)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
12 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
12 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Full accounts made up to 29 February 2000 (9 pages)
21 December 2000Full accounts made up to 29 February 2000 (9 pages)
15 June 2000Return made up to 05/06/00; full list of members (6 pages)
15 June 2000Return made up to 05/06/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (11 pages)
22 December 1999Full accounts made up to 28 February 1999 (11 pages)
6 July 1999Return made up to 05/06/99; full list of members (5 pages)
6 July 1999Return made up to 05/06/99; full list of members (5 pages)
1 October 1998Full accounts made up to 28 February 1998 (11 pages)
1 October 1998Full accounts made up to 28 February 1998 (11 pages)
11 June 1998Return made up to 05/06/98; full list of members (5 pages)
11 June 1998Return made up to 05/06/98; full list of members (5 pages)
18 November 1997Full accounts made up to 28 February 1997 (10 pages)
18 November 1997Full accounts made up to 28 February 1997 (10 pages)
5 March 1997Full accounts made up to 29 February 1996 (19 pages)
5 March 1997Full accounts made up to 29 February 1996 (19 pages)
10 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Director's particulars changed (1 page)
10 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Director's particulars changed (1 page)
29 November 1995Full accounts made up to 28 February 1995 (12 pages)
29 November 1995Full accounts made up to 28 February 1995 (12 pages)
9 June 1995Return made up to 05/06/95; full list of members (12 pages)
9 June 1995Return made up to 05/06/95; full list of members (12 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)