Jacksonville
Florida
32207
Director Name | Michael Joseph Brannigan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 815 South Main Street Jacksonville Florida 32207 |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Peter Nicholas Carter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovetails Upway Chalfont St Peter Buckinghamshire SL9 0AS |
Director Name | Mr Richard Lionel Levine |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 84 Kingsley Way London N2 0EN |
Secretary Name | Mr Richard Lionel Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 84 Kingsley Way London N2 0EN |
Director Name | Ian Murdo Nicolson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Wisteria Cottage 53 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QG |
Director Name | Mr William Francis Heximer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 25 College Road Isleworth Middlesex TW7 5DJ |
Director Name | Mr Kuldip Kainth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Orchard Avenue Burnham Berkshire SL1 6HE |
Secretary Name | Mr William Francis Heximer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 25 College Road Isleworth Middlesex TW7 5DJ |
Director Name | Mr Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Jeremy Charles Beglin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Mr William Allan Donaldson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Secretary Name | Mr William Allan Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Director Name | Simon Price |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 September 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Cromer Villas Road London SW18 1PN |
Secretary Name | Mr Andrew Dennis Joseph |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsway Woking Surrey GU21 6NS |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | David Robert Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(16 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 2008) |
Role | Company Director |
Correspondence Address | 12 Milward Gardens Binfield Berkshire RG12 8FH |
Director Name | Mr Jon Andrew Victor Sopher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 17 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Smerrill Barn Kemble Cirencester Gloucestershire GL7 6BW Wales |
Secretary Name | Jon Andrew Victor Sophen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 January 2009) |
Role | Consultant |
Correspondence Address | Smerrill Barns Cirencester Gloucs GL7 6BW Wales |
Director Name | Mr Nicholas Ralph Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Secretary Name | Mr Nicholas Ralph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Mr Mark Norman Schroeder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unigroup, Inc One Premier Drive Fenton Missouri 63026 |
Director Name | Patrick George Baehler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2015) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 1362 Wildhorse Parkway Drive Wildwood Missouri Mo 63005 |
Director Name | James Gerard Powers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | Lowell Brent Stottlemyre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2018) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | James Robert Petzel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | Jennifer Olga Denyer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Jason Reynolds Mills |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2018) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2018) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | sterlingrelocation.com |
---|---|
Telephone | 020 88417000 |
Telephone region | London |
Registered Address | Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
107.5k at £1 | Sterling International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,586,000 |
Gross Profit | £11,690,000 |
Net Worth | £7,290,000 |
Cash | £1,912,000 |
Current Liabilities | £7,011,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
6 February 2009 | Delivered on: 16 February 2009 Satisfied on: 20 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monetary rights arising out of the relocation contract to require walkers to make payment at any time of any sums of money being principal or interest payable, and the whole benefit thereof see image for full details. Fully Satisfied |
---|---|
6 February 2009 | Delivered on: 16 February 2009 Satisfied on: 8 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monetary rights arising out of the relocation contract to require bt to make payment at any time of any sums of money being principal or interest payable, and the whole benefit thereof see image for full details. Fully Satisfied |
29 June 2006 | Delivered on: 18 July 2006 Satisfied on: 25 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment agreement relating to relocation contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire present and future right title and interest in and to the monetary rights and the whole benefit thereof in order to secure all sums which are now owed or in the future may be owed. See the mortgage charge document for full details. Fully Satisfied |
12 July 2005 | Delivered on: 15 July 2005 Satisfied on: 23 September 2011 Persons entitled: Barclays Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title to the two shares of £1.00 each being the entire issued share capital of sterling international limited including all securities dividends interest or other property accruing deriving offered or issued. See the mortgage charge document for full details. Fully Satisfied |
22 January 2000 | Delivered on: 28 January 2000 Satisfied on: 16 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
24 August 1994 | Delivered on: 31 August 1994 Satisfied on: 8 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the perivale industrial estate on the east side of horsenden lane south l/b of ealing t/no ngl 299623. Fully Satisfied |
29 November 2010 | Delivered on: 30 November 2010 Satisfied on: 20 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sterling assigns to the bank with effect from the date of execution the entire present and future right title and interest of sterling in and to the monetary rights and the whole benefit thereof in order to secure all sums which are owed by the date of the agreement or in the future may be owed to the bank by sterling irrespective of whether in any particular case sterling owe the relevant sum or liability to the bank as a principal debtor co-obligant guarantor or otherwise see image for full details. Fully Satisfied |
30 June 2009 | Delivered on: 10 July 2009 Satisfied on: 20 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monetary rights arising out of the relocation contract to require imperial to make payment at any time of any sums of money being principal or interest payable, and the whole benefit thereof see image for full details. Fully Satisfied |
12 July 2005 | Delivered on: 15 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
14 November 2001 | Delivered on: 30 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 1994 | Delivered on: 1 August 1994 Persons entitled: Barclays Bank 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 |
9 January 2023 | Full accounts made up to 31 December 2021 (35 pages) |
---|---|
14 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
14 July 2021 | Change of details for Sterling International Group Limited as a person with significant control on 21 May 2021 (2 pages) |
2 June 2021 | Registered office address changed from Building 5 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH England to Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH on 2 June 2021 (1 page) |
24 May 2021 | Registered office address changed from Hallmark House Rowdell Road Northolt Middlesex UB5 6AG to Building 5 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH on 24 May 2021 (1 page) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (65 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
3 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 February 2019 | Resolutions
|
29 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
24 December 2018 | Full accounts made up to 31 December 2017 (31 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
14 November 2018 | Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages) |
7 November 2018 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
22 October 2018 | Satisfaction of charge 4 in full (1 page) |
22 October 2018 | Satisfaction of charge 5 in full (1 page) |
22 October 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2018 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2018 (1 page) |
18 May 2018 | Termination of appointment of Jason Reynolds Mills as a director on 15 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Lowell Brent Stottlemyre as a director on 15 May 2018 (1 page) |
17 May 2018 | Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page) |
8 March 2018 | Resolutions
|
5 March 2018 | Termination of appointment of James Robert Petzel as a director on 5 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 June 2017 | Satisfaction of charge 12 in full (1 page) |
26 June 2017 | Satisfaction of charge 12 in full (1 page) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
19 January 2017 | Appointment of James Robert Petzel as a director on 13 January 2017 (2 pages) |
19 January 2017 | Appointment of James Robert Petzel as a director on 13 January 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 April 2016 | Termination of appointment of James Robert Petzel as a director on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of James Robert Petzel as a director on 22 April 2016 (1 page) |
8 April 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
8 April 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
30 March 2016 | Appointment of James Robert Petzel as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of James Robert Petzel as a director on 24 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
11 November 2015 | Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Full accounts made up to 30 June 2014 (21 pages) |
24 November 2014 | Full accounts made up to 30 June 2014 (21 pages) |
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
19 September 2014 | Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages) |
19 September 2014 | Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages) |
20 June 2014 | Satisfaction of charge 9 in full (1 page) |
20 June 2014 | Satisfaction of charge 10 in full (1 page) |
20 June 2014 | Satisfaction of charge 11 in full (2 pages) |
20 June 2014 | Satisfaction of charge 10 in full (1 page) |
20 June 2014 | Satisfaction of charge 11 in full (2 pages) |
20 June 2014 | Satisfaction of charge 9 in full (1 page) |
30 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
30 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
15 September 2009 | Full accounts made up to 30 June 2008 (19 pages) |
15 September 2009 | Full accounts made up to 30 June 2008 (19 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 January 2009 | Appointment terminate, director and secretary andrew dennis joseph logged form (1 page) |
19 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
19 January 2009 | Appointment terminate, director and secretary andrew dennis joseph logged form (1 page) |
16 January 2009 | Appointment terminated director richard kozlowski (1 page) |
16 January 2009 | Director appointed mr nicholas ralph smith (1 page) |
16 January 2009 | Secretary appointed mr nicholas ralph smith (1 page) |
16 January 2009 | Director appointed mr nicholas ralph smith (1 page) |
16 January 2009 | Secretary appointed mr nicholas ralph smith (1 page) |
16 January 2009 | Appointment terminated director richard kozlowski (1 page) |
16 January 2009 | Appointment terminated secretary jon sophen (1 page) |
16 January 2009 | Appointment terminated director jon sopher (1 page) |
16 January 2009 | Appointment terminated secretary jon sophen (1 page) |
16 January 2009 | Appointment terminated director jon sopher (1 page) |
9 October 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 October 2008 | Full accounts made up to 30 June 2007 (19 pages) |
23 September 2008 | Secretary appointed jon andrew victor sophen (2 pages) |
23 September 2008 | Appointment terminated secretary david hart (1 page) |
23 September 2008 | Appointment terminated secretary david hart (1 page) |
23 September 2008 | Secretary appointed jon andrew victor sophen (2 pages) |
5 September 2008 | Director appointed jon andrew victor sopher (2 pages) |
5 September 2008 | Director appointed jon andrew victor sopher (2 pages) |
19 August 2008 | Secretary appointed david robert hart (2 pages) |
19 August 2008 | Secretary appointed david robert hart (2 pages) |
19 August 2008 | Appointment terminated secretary andrew joseph (1 page) |
19 August 2008 | Appointment terminated secretary andrew joseph (1 page) |
20 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
18 July 2006 | Particulars of mortgage/charge (6 pages) |
6 July 2006 | Company name changed sterling corporate relocation li mited\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed sterling corporate relocation li mited\certificate issued on 06/07/06 (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
6 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
15 July 2005 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members
|
28 January 2005 | Return made up to 11/12/04; full list of members
|
2 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 February 2004 | Company name changed sterling international movers li mited\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed sterling international movers li mited\certificate issued on 17/02/04 (2 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
15 January 2002 | Location of register of members (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Location of register of members (1 page) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: hallmark house perivale industrial park horsenden lane south perivale middlesex UB6 7RH (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: hallmark house perivale industrial park horsenden lane south perivale middlesex UB6 7RH (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members
|
10 January 2001 | Return made up to 11/12/00; full list of members
|
30 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
31 July 1998 | Ad 31/12/97--------- £ si 3750@1=3750 £ ic 103750/107500 (2 pages) |
31 July 1998 | Ad 31/12/97--------- £ si 50000@1=50000 £ ic 53750/103750 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Ad 31/12/97--------- £ si 50000@1=50000 £ ic 53750/103750 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Particulars of contract relating to shares (4 pages) |
31 July 1998 | Particulars of contract relating to shares (4 pages) |
31 July 1998 | Ad 31/12/97--------- £ si 3750@1=3750 £ ic 103750/107500 (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 January 1998 | Return made up to 11/12/97; no change of members
|
11 January 1998 | Return made up to 11/12/97; no change of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 January 1997 | Return made up to 11/12/96; no change of members
|
9 January 1997 | Return made up to 11/12/96; no change of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 February 1995 | Return made up to 11/12/94; change of members (5 pages) |
13 February 1995 | Return made up to 11/12/94; change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
3 November 1994 | Registered office changed on 03/11/94 from: unit 37 halifax road the metropolitan centre greenford middx UB6 8XU (1 page) |
3 November 1994 | Registered office changed on 03/11/94 from: unit 37 halifax road the metropolitan centre greenford middx UB6 8XU (1 page) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
31 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Return made up to 11/12/93; change of members (5 pages) |
20 January 1994 | Return made up to 11/12/93; change of members (5 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
21 December 1992 | Resolutions
|
21 December 1992 | Resolutions
|
21 December 1992 | Return made up to 11/12/92; full list of members (6 pages) |
21 December 1992 | Return made up to 11/12/92; full list of members (6 pages) |
9 March 1992 | Registered office changed on 09/03/92 from: 84 kingsley way london N2 0EN (1 page) |
9 March 1992 | Registered office changed on 09/03/92 from: 84 kingsley way london N2 0EN (1 page) |
11 December 1991 | Incorporation (18 pages) |
11 December 1991 | Incorporation (18 pages) |