London
EC2N 2HG
Director Name | Paul Alan Hammick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Secretary Name | Deborah Michelle Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2020(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mr Richard Paul Bernstein |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sterlingtrust.co.uk |
---|---|
Telephone | 01482 576120 |
Telephone region | Hull |
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Deborah Grantham 50.00% Ordinary |
---|---|
5k at £1 | Jeffrey Grantham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £146,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for The Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
12 October 2023 | Group of companies' accounts made up to 30 September 2022 (26 pages) |
---|---|
11 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
4 January 2023 | Statement of company's objects (2 pages) |
3 January 2023 | Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page) |
3 January 2023 | Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages) |
23 December 2022 | Registration of charge 040146690001, created on 22 December 2022 (44 pages) |
7 November 2022 | Memorandum and Articles of Association (11 pages) |
7 November 2022 | Resolutions
|
2 November 2022 | Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages) |
2 November 2022 | Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages) |
2 November 2022 | Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
2 November 2022 | Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page) |
6 October 2022 | Group of companies' accounts made up to 30 September 2021 (29 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
27 July 2021 | Appointment of Mr Richard Paul Bernstein as a director on 27 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Notification of Kingswood Holdings Limited as a person with significant control on 23 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Patrick Joseph Goulding as a director on 23 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from 1 Waterside Business Park Livingstone Road Hessle HU13 0EG England to 10-11 Austin Friars London EC2N 2HG on 25 June 2020 (1 page) |
25 June 2020 | Cessation of Jeffrey Grantham as a person with significant control on 23 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Deborah Michelle Grantham as a secretary on 23 June 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Director's details changed for Mr Jeffrey Grantham on 12 April 2018 (2 pages) |
18 July 2018 | Secretary's details changed for Deborah Michelle Grantham on 12 April 2018 (1 page) |
18 July 2018 | Change of details for Mr Jeffrey Grantham as a person with significant control on 12 April 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 June 2018 | Registered office address changed from 1 1 Waterside Business Park Livingstone Road Hessle HU13 0EG United Kingdom to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 June 2018 (1 page) |
28 June 2018 | Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle HU13 0EG to 1 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 June 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Director's details changed for Mr Jeffrey Grantham Grantham on 10 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 August 2017 | Director's details changed for Mr Jeffrey Grantham Grantham on 10 August 2017 (2 pages) |
15 August 2017 | Notification of Jeffrey Grantham as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Jeffrey Grantham as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Jeffrey Grantham as a person with significant control on 15 August 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
17 October 2005 | Return made up to 14/06/05; full list of members (2 pages) |
17 October 2005 | Return made up to 14/06/05; full list of members (2 pages) |
21 December 2004 | Return made up to 14/06/04; full list of members
|
21 December 2004 | Return made up to 14/06/04; full list of members
|
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members
|
19 June 2002 | Return made up to 14/06/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 July 2001 | Return made up to 14/06/01; full list of members
|
5 July 2001 | Return made up to 14/06/01; full list of members
|
27 June 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
27 June 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 June 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
27 June 2001 | Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (16 pages) |
14 June 2000 | Incorporation (16 pages) |
14 June 2000 | Secretary resigned (1 page) |