Company NameSterling Relocation Limited
DirectorsKevin Patrick Gannon and Michael Joseph Brannigan
Company StatusActive
Company Number02670177
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Previous NameSterling Corporate Relocation Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKevin Patrick Gannon
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville
Florida
32207
Director NameMichael Joseph Brannigan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville
Florida
32207
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed01 November 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Peter Nicholas Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovetails
Upway
Chalfont St Peter
Buckinghamshire
SL9 0AS
Director NameMr Richard Lionel Levine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2005)
RoleChartered Accountant
Correspondence Address84 Kingsley Way
London
N2 0EN
Secretary NameMr Richard Lionel Levine
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2002)
RoleCompany Director
Correspondence Address84 Kingsley Way
London
N2 0EN
Director NameIan Murdo Nicolson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressWisteria Cottage
53 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QG
Director NameMr William Francis Heximer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address25 College Road
Isleworth
Middlesex
TW7 5DJ
Director NameMr Kuldip Kainth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Orchard Avenue
Burnham
Berkshire
SL1 6HE
Secretary NameMr William Francis Heximer
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address25 College Road
Isleworth
Middlesex
TW7 5DJ
Director NameMr Rupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameJeremy Charles Beglin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Secretary NameMr William Allan Donaldson
NationalityBritish
StatusResigned
Appointed12 April 2006(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameSimon Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Cromer Villas Road
London
SW18 1PN
Secretary NameMr Andrew Dennis Joseph
NationalityAustralian
StatusResigned
Appointed19 September 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
Woking
Surrey
GU21 6NS
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameDavid Robert Hart
NationalityBritish
StatusResigned
Appointed15 August 2008(16 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 September 2008)
RoleCompany Director
Correspondence Address12 Milward Gardens
Binfield
Berkshire
RG12 8FH
Director NameMr Jon Andrew Victor Sopher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(16 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSmerrill Barn
Kemble
Cirencester
Gloucestershire
GL7 6BW
Wales
Secretary NameJon Andrew Victor Sophen
NationalityBritish
StatusResigned
Appointed20 September 2008(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2009)
RoleConsultant
Correspondence AddressSmerrill Barns
Cirencester
Gloucs
GL7 6BW
Wales
Director NameMr Nicholas Ralph Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Secretary NameMr Nicholas Ralph Smith
NationalityBritish
StatusResigned
Appointed07 January 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameMr Mark Norman Schroeder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnigroup, Inc One Premier Drive
Fenton
Missouri
63026
Director NamePatrick George Baehler
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(22 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 April 2015)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address1362 Wildhorse Parkway Drive
Wildwood
Missouri
Mo 63005
Director NameJames Gerard Powers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameLowell Brent Stottlemyre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2018)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameJames Robert Petzel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2017(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameJennifer Olga Denyer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleExecutive Management
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameJason Reynolds Mills
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2018)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed23 September 2014(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 October 2018)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitesterlingrelocation.com
Telephone020 88417000
Telephone regionLondon

Location

Registered AddressBuilding 4 Sanderson Road
Uxbridge Business Park
Uxbridge
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

107.5k at £1Sterling International Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,586,000
Gross Profit£11,690,000
Net Worth£7,290,000
Cash£1,912,000
Current Liabilities£7,011,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

6 February 2009Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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 1994Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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 2001Delivered 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 2012Delivered 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 1994Delivered 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

Filing History

9 January 2023Full accounts made up to 31 December 2021 (35 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (33 pages)
14 July 2021Change of details for Sterling International Group Limited as a person with significant control on 21 May 2021 (2 pages)
2 June 2021Registered 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 2021Registered 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 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (65 pages)
12 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
21 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 4,807,500
(3 pages)
3 October 2019Full accounts made up to 31 December 2018 (30 pages)
6 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,107,500
(3 pages)
24 December 2018Full accounts made up to 31 December 2017 (31 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
14 November 2018Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages)
14 November 2018Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages)
7 November 2018Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
22 October 2018Satisfaction of charge 4 in full (1 page)
22 October 2018Satisfaction of charge 5 in full (1 page)
22 October 2018Satisfaction of charge 1 in full (1 page)
3 October 2018Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2018 (1 page)
18 May 2018Termination of appointment of Jason Reynolds Mills as a director on 15 May 2018 (1 page)
18 May 2018Termination of appointment of Lowell Brent Stottlemyre as a director on 15 May 2018 (1 page)
17 May 2018Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages)
8 May 2018Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 March 2018Termination of appointment of James Robert Petzel as a director on 5 March 2018 (1 page)
14 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
26 June 2017Satisfaction of charge 12 in full (1 page)
26 June 2017Satisfaction of charge 12 in full (1 page)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
15 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
19 January 2017Appointment of James Robert Petzel as a director on 13 January 2017 (2 pages)
19 January 2017Appointment of James Robert Petzel as a director on 13 January 2017 (2 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 April 2016Termination of appointment of James Robert Petzel as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of James Robert Petzel as a director on 22 April 2016 (1 page)
8 April 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
8 April 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
30 March 2016Appointment of James Robert Petzel as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of James Robert Petzel as a director on 24 March 2016 (2 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 107,500
(6 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 107,500
(6 pages)
15 December 2015Auditor's resignation (1 page)
15 December 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
11 November 2015Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
11 November 2015Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 107,500
(6 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 107,500
(6 pages)
24 November 2014Full accounts made up to 30 June 2014 (21 pages)
24 November 2014Full accounts made up to 30 June 2014 (21 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
19 September 2014Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages)
19 September 2014Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages)
19 September 2014Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page)
19 September 2014Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages)
20 June 2014Satisfaction of charge 9 in full (1 page)
20 June 2014Satisfaction of charge 10 in full (1 page)
20 June 2014Satisfaction of charge 11 in full (2 pages)
20 June 2014Satisfaction of charge 10 in full (1 page)
20 June 2014Satisfaction of charge 11 in full (2 pages)
20 June 2014Satisfaction of charge 9 in full (1 page)
30 January 2014Full accounts made up to 30 June 2013 (23 pages)
30 January 2014Full accounts made up to 30 June 2013 (23 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 107,500
(6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 107,500
(6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
26 November 2012Full accounts made up to 30 June 2012 (20 pages)
26 November 2012Full accounts made up to 30 June 2012 (20 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2011Full accounts made up to 30 June 2011 (19 pages)
8 November 2011Full accounts made up to 30 June 2011 (19 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 August 2011Statement of company's objects (2 pages)
22 December 2010Full accounts made up to 30 June 2010 (19 pages)
22 December 2010Full accounts made up to 30 June 2010 (19 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas Ralph Smith on 7 October 2009 (2 pages)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
15 September 2009Full accounts made up to 30 June 2008 (19 pages)
15 September 2009Full accounts made up to 30 June 2008 (19 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 January 2009Appointment terminate, director and secretary andrew dennis joseph logged form (1 page)
19 January 2009Return made up to 11/12/08; full list of members (5 pages)
19 January 2009Return made up to 11/12/08; full list of members (5 pages)
19 January 2009Appointment terminate, director and secretary andrew dennis joseph logged form (1 page)
16 January 2009Appointment terminated director richard kozlowski (1 page)
16 January 2009Director appointed mr nicholas ralph smith (1 page)
16 January 2009Secretary appointed mr nicholas ralph smith (1 page)
16 January 2009Director appointed mr nicholas ralph smith (1 page)
16 January 2009Secretary appointed mr nicholas ralph smith (1 page)
16 January 2009Appointment terminated director richard kozlowski (1 page)
16 January 2009Appointment terminated secretary jon sophen (1 page)
16 January 2009Appointment terminated director jon sopher (1 page)
16 January 2009Appointment terminated secretary jon sophen (1 page)
16 January 2009Appointment terminated director jon sopher (1 page)
9 October 2008Full accounts made up to 30 June 2007 (19 pages)
9 October 2008Full accounts made up to 30 June 2007 (19 pages)
23 September 2008Secretary appointed jon andrew victor sophen (2 pages)
23 September 2008Appointment terminated secretary david hart (1 page)
23 September 2008Appointment terminated secretary david hart (1 page)
23 September 2008Secretary appointed jon andrew victor sophen (2 pages)
5 September 2008Director appointed jon andrew victor sopher (2 pages)
5 September 2008Director appointed jon andrew victor sopher (2 pages)
19 August 2008Secretary appointed david robert hart (2 pages)
19 August 2008Secretary appointed david robert hart (2 pages)
19 August 2008Appointment terminated secretary andrew joseph (1 page)
19 August 2008Appointment terminated secretary andrew joseph (1 page)
20 March 2008Return made up to 11/12/07; full list of members (4 pages)
20 March 2008Return made up to 11/12/07; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
18 July 2006Particulars of mortgage/charge (6 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
6 July 2006Company name changed sterling corporate relocation li mited\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed sterling corporate relocation li mited\certificate issued on 06/07/06 (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Auditor's resignation (1 page)
7 April 2006Auditor's resignation (1 page)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
29 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
28 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
15 July 2005Particulars of mortgage/charge (9 pages)
15 July 2005Particulars of mortgage/charge (9 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Full accounts made up to 31 December 2004 (19 pages)
2 July 2005Full accounts made up to 31 December 2004 (19 pages)
28 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Full accounts made up to 31 December 2003 (20 pages)
2 August 2004Full accounts made up to 31 December 2003 (20 pages)
17 February 2004Company name changed sterling international movers li mited\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed sterling international movers li mited\certificate issued on 17/02/04 (2 pages)
5 February 2004Return made up to 11/12/03; full list of members (8 pages)
5 February 2004Return made up to 11/12/03; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (21 pages)
7 August 2003Full accounts made up to 31 December 2002 (21 pages)
8 January 2003Return made up to 11/12/02; full list of members (8 pages)
8 January 2003Return made up to 11/12/02; full list of members (8 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (19 pages)
21 June 2002Full accounts made up to 31 December 2001 (19 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 11/12/01; full list of members (6 pages)
24 January 2002Return made up to 11/12/01; full list of members (6 pages)
15 January 2002Location of register of members (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Location of register of members (1 page)
30 November 2001Particulars of mortgage/charge (4 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
23 October 2001Registered office changed on 23/10/01 from: hallmark house perivale industrial park horsenden lane south perivale middlesex UB6 7RH (1 page)
23 October 2001Registered office changed on 23/10/01 from: hallmark house perivale industrial park horsenden lane south perivale middlesex UB6 7RH (1 page)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
10 January 2001Return made up to 11/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 January 2001Return made up to 11/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 June 2000Full accounts made up to 31 December 1999 (19 pages)
30 June 2000Full accounts made up to 31 December 1999 (19 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (19 pages)
18 June 1999Full accounts made up to 31 December 1998 (19 pages)
12 January 1999Return made up to 11/12/98; full list of members (6 pages)
12 January 1999Return made up to 11/12/98; full list of members (6 pages)
31 July 1998Ad 31/12/97--------- £ si 3750@1=3750 £ ic 103750/107500 (2 pages)
31 July 1998Ad 31/12/97--------- £ si 50000@1=50000 £ ic 53750/103750 (2 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 July 1998Ad 31/12/97--------- £ si 50000@1=50000 £ ic 53750/103750 (2 pages)
31 July 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Particulars of contract relating to shares (4 pages)
31 July 1998Particulars of contract relating to shares (4 pages)
31 July 1998Ad 31/12/97--------- £ si 3750@1=3750 £ ic 103750/107500 (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (20 pages)
31 May 1998Full accounts made up to 31 December 1997 (20 pages)
11 January 1998Return made up to 11/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 January 1998Return made up to 11/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 1997Full accounts made up to 31 December 1996 (21 pages)
4 November 1997Full accounts made up to 31 December 1996 (21 pages)
9 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
10 January 1996Return made up to 11/12/95; full list of members (6 pages)
10 January 1996Return made up to 11/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 February 1995Return made up to 11/12/94; change of members (5 pages)
13 February 1995Return made up to 11/12/94; change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (13 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (13 pages)
3 November 1994Registered office changed on 03/11/94 from: unit 37 halifax road the metropolitan centre greenford middx UB6 8XU (1 page)
3 November 1994Registered office changed on 03/11/94 from: unit 37 halifax road the metropolitan centre greenford middx UB6 8XU (1 page)
31 August 1994Particulars of mortgage/charge (3 pages)
31 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
20 January 1994Return made up to 11/12/93; change of members (5 pages)
20 January 1994Return made up to 11/12/93; change of members (5 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
21 December 1992Return made up to 11/12/92; full list of members (6 pages)
21 December 1992Return made up to 11/12/92; full list of members (6 pages)
9 March 1992Registered office changed on 09/03/92 from: 84 kingsley way london N2 0EN (1 page)
9 March 1992Registered office changed on 09/03/92 from: 84 kingsley way london N2 0EN (1 page)
11 December 1991Incorporation (18 pages)
11 December 1991Incorporation (18 pages)