Company NameStern & Company Limited
Company StatusDissolved
Company Number03020153
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul David Hamilton Simmons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(22 years, 1 month after company formation)
Appointment Duration6 years (closed 07 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Buckingham Avenue
Slough
Berkshire
SL1 4RD
Director NameMr Amilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(22 years, 1 month after company formation)
Appointment Duration6 years (closed 07 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameJeffrey Philip Joss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Mill Hill
London
NW7 2JD
Director NameMr George Stern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Magnolia Place
Montpelier Road
London
W5 2QQ
Secretary NameMrs Lesley Stern
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Secretary NameMr George Stern
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Magnolia Place
Montpelier Road
London
W5 2QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestern.co.uk
Email address[email protected]
Telephone020 83549000
Telephone regionLondon

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Executors Of Lesley Stern
33.33%
Ordinary C Non-voting
1000 at £1George Stern
33.33%
Ordinary A
1000 at £1George Stern
33.33%
Ordinary D Non-voting

Financials

Year2014
Turnover£912,368
Gross Profit£318,917
Net Worth£302,726
Cash£95,185
Current Liabilities£313,926

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Previous accounting period extended from 29 January 2018 to 31 March 2018 (1 page)
11 June 2018Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 11 June 2018 (1 page)
16 March 2018Cessation of George Stern as a person with significant control on 8 March 2017 (1 page)
16 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
16 March 2018Notification of Hw North London Limited as a person with significant control on 8 March 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 March 2017Director's details changed for Mr Amilios Costa on 8 March 2017 (2 pages)
9 March 2017Appointment of Mr Paul David Hamilton Simmons as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Mr Paul David Hamilton Simmons as a director on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of George Stern as a secretary on 8 March 2017 (1 page)
9 March 2017Termination of appointment of George Stern as a director on 8 March 2017 (1 page)
9 March 2017Appointment of Mr Amilios Costa as a director on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Amilios Costa on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of George Stern as a secretary on 8 March 2017 (1 page)
9 March 2017Appointment of Mr Amilios Costa as a director on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of George Stern as a director on 8 March 2017 (1 page)
7 March 2017Purchase of own shares. (3 pages)
7 March 2017Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 3,000
(4 pages)
7 March 2017Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 3,000
(4 pages)
7 March 2017Purchase of own shares. (3 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Resolutions
  • RES13 ‐ Contract for purchase of shares 15/12/2011
(1 page)
22 February 2017Resolutions
  • RES13 ‐ Contract for purchase of shares 15/12/2011
(1 page)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(5 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(5 pages)
28 January 2016Total exemption full accounts made up to 31 January 2015 (10 pages)
28 January 2016Total exemption full accounts made up to 31 January 2015 (10 pages)
31 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
31 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,000
(5 pages)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,000
(5 pages)
23 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 March 2014Annual return made up to 9 February 2014
Statement of capital on 2014-03-31
  • GBP 3,000
(5 pages)
31 March 2014Annual return made up to 9 February 2014
Statement of capital on 2014-03-31
  • GBP 3,000
(5 pages)
31 March 2014Annual return made up to 9 February 2014
Statement of capital on 2014-03-31
  • GBP 3,000
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 9 February 2013 (5 pages)
14 February 2013Annual return made up to 9 February 2013 (5 pages)
14 February 2013Annual return made up to 9 February 2013 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 February 2011Annual return made up to 9 February 2011 (5 pages)
10 February 2011Annual return made up to 9 February 2011 (5 pages)
10 February 2011Annual return made up to 9 February 2011 (5 pages)
8 February 2011Termination of appointment of Jeffrey Joss as a director (1 page)
8 February 2011Termination of appointment of Jeffrey Joss as a director (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (11 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (11 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
13 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
10 April 2008Return made up to 09/02/08; full list of members (4 pages)
10 April 2008Return made up to 09/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 March 2006Return made up to 09/02/06; full list of members (9 pages)
17 March 2006Return made up to 09/02/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Return made up to 09/02/05; full list of members (8 pages)
18 May 2005Return made up to 09/02/05; full list of members (8 pages)
11 February 2005Return made up to 09/02/04; full list of members (8 pages)
11 February 2005Return made up to 09/02/04; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 09/02/03; no change of members (4 pages)
16 February 2004Return made up to 09/02/03; no change of members (4 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 09/02/02; no change of members (4 pages)
7 February 2003Return made up to 09/02/02; no change of members (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 March 2001Return made up to 09/02/01; full list of members (8 pages)
23 March 2001Return made up to 09/02/01; full list of members (8 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Memorandum and Articles of Association (16 pages)
14 June 2000Memorandum and Articles of Association (16 pages)
5 June 2000Return made up to 09/02/00; full list of members (6 pages)
5 June 2000Return made up to 09/02/00; full list of members (6 pages)
22 May 2000Ad 31/12/99--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
22 May 2000Ad 31/12/99--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
22 May 2000Ad 31/12/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
22 May 2000Ad 31/12/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
28 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
28 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 June 1998Return made up to 09/02/98; full list of members (4 pages)
16 June 1998Return made up to 09/02/98; full list of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: gordon house st leonards road london W5 8QG (1 page)
27 November 1997Registered office changed on 27/11/97 from: gordon house st leonards road london W5 8QG (1 page)
20 June 1997Return made up to 09/02/97; no change of members (4 pages)
20 June 1997Return made up to 09/02/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
19 February 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
19 February 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
11 December 1996Return made up to 09/02/96; full list of members (5 pages)
11 December 1996Return made up to 09/02/96; full list of members (5 pages)
28 February 1995Memorandum and Articles of Association (15 pages)
28 February 1995Memorandum and Articles of Association (15 pages)
9 February 1995Incorporation (17 pages)
9 February 1995Incorporation (17 pages)