Leatherhead
Surrey
KT22 7NA
Director Name | Mr James Robert Cunningham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Nicholas James Feltham |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Graham Lloyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muncaster House 18 Swan Road Harrogate North Yorkshire HG1 2SA |
Director Name | King Leung Tang |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 February 2002) |
Role | Sales Director |
Correspondence Address | 248 Loughborough Road West Bridgford NG2 7EE |
Director Name | Mr Hans Otto Bauder |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 December 2015) |
Role | Technical Director |
Correspondence Address | 2 Sanderson Drive Mapperley Nottingham NG3 5PB |
Director Name | Mr Paul Stephen Atkins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years (resigned 10 March 2023) |
Role | Managing Director |
Correspondence Address | 1 Goshawk Road Quarry Hill Industrial Est. Ilkeston Derbyshire DE7 4RG |
Secretary Name | Mr Kenneth James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hemington Fields Shardlow Derby Derbyshire DE72 2HP |
Secretary Name | Mr Paul Stephen Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 46-48 Field Lane Alvaston Derby Derbyshire DE24 0GQ |
Secretary Name | Mark David Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 12 Seagrave Close Oakwood Derby Derbyshire DE21 2HZ |
Secretary Name | Mr Paul Stephen Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | 1 Goshawk Road Quarry Hill Industrial Est. Ilkeston Derbyshire DE7 4RG |
Website | www.sterlingsystems.co.uk |
---|---|
Telephone | 0115 9444440 |
Telephone region | Nottingham |
Registered Address | Unit 3 Bradmere House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,175 |
Cash | £20,166 |
Current Liabilities | £84,543 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
6 December 1995 | Delivered on: 16 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
11 June 1990 | Delivered on: 27 June 1990 Persons entitled: Ricoh UK Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details). 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 |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
---|---|
5 June 2023 | Notification of Landall Services Limited as a person with significant control on 10 March 2023 (2 pages) |
5 June 2023 | Cessation of Paul Stephen Atkins as a person with significant control on 10 March 2023 (1 page) |
5 June 2023 | Director's details changed for Mr James Cunningham on 15 May 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Steve Cook on 15 May 2023 (2 pages) |
20 March 2023 | Termination of appointment of Paul Stephen Atkins as a secretary on 10 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Paul Stephen Atkins as a director on 10 March 2023 (1 page) |
20 March 2023 | Registered office address changed from 1 Goshawk Road Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RG to Unit 3 Bradmere House Brook Way Leatherhead Surrey KT22 7NA on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Steve Cook as a director on 10 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr Nicholas Feltham as a director on 10 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr James Cunningham as a director on 10 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
2 December 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
3 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Termination of appointment of Hans Otto Bauder as a director on 31 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Hans Otto Bauder as a director on 31 December 2015 (1 page) |
10 February 2016 | Secretary's details changed for Mr Paul Stephen Atkins on 1 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mr Paul Stephen Atkins on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Paul Stephen Atkins on 1 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Mr Paul Stephen Atkins on 1 February 2016 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Termination of appointment of Graham Lloyd as a director (2 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Cancellation of shares. Statement of capital on 11 August 2010
|
11 August 2010 | Termination of appointment of Graham Lloyd as a director (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 1 goshawk road quarry hill industrial estate ilkeston derbyshire DE7 4RA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 1 goshawk road quarry hill industrial estate ilkeston derbyshire DE7 4RA (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
20 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 March 2005 | Return made up to 21/02/05; full list of members
|
10 March 2005 | Return made up to 21/02/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 102 friar gate derby DE1 1FH (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 102 friar gate derby DE1 1FH (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 June 2002 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
14 June 2002 | £ sr [email protected] 14/02/02 (1 page) |
14 June 2002 | £ sr [email protected] 14/02/02 (1 page) |
1 May 2002 | Return made up to 21/02/02; full list of members (8 pages) |
1 May 2002 | Return made up to 21/02/02; full list of members (8 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
29 June 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
29 June 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
26 April 2001 | Return made up to 21/02/01; full list of members (8 pages) |
26 April 2001 | Return made up to 21/02/01; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 April 2000 | Return made up to 21/02/00; full list of members (8 pages) |
11 April 2000 | Return made up to 21/02/00; full list of members (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 April 1998 | Return made up to 21/02/98; full list of members
|
21 April 1998 | Return made up to 21/02/98; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 April 1997 | New secretary appointed (2 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
16 September 1987 | Company name changed ashbourne enterprises LIMITED\certificate issued on 17/09/87 (2 pages) |
16 September 1987 | Company name changed ashbourne enterprises LIMITED\certificate issued on 17/09/87 (2 pages) |
20 March 1987 | Certificate of incorporation (1 page) |
20 March 1987 | Certificate of incorporation (1 page) |