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(20 years, 8 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 | 04 September 2002(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(17 years, 9 months 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(18 years, 11 months 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | sterlingtrust.co.uk |
---|---|
Telephone | 01482 646800 |
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 |
10k at £1 | Sterling Trust Financial Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £890,392 |
Cash | £76,001 |
Current Liabilities | £293,121 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
14 June 2010 | Delivered on: 17 June 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
19 October 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (26 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
13 September 2023 | Confirmation statement made on 4 September 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) |
9 November 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages) |
8 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (29 pages) |
15 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
17 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
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) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 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 | Appointment of Mr Patrick Joseph Goulding as a director on 23 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Deborah Michelle Grantham as a secretary on 23 June 2020 (1 page) |
25 June 2020 | Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on 25 June 2020 (2 pages) |
18 March 2020 | Satisfaction of charge 1 in full (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 July 2018 | Secretary's details changed for Deborah Michelle Grantham on 12 June 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Jeffrey Grantham on 12 April 2018 (2 pages) |
18 July 2018 | Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle HU13 0EG to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 12 April 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
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) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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) |
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East 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 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 Yorkshire HU4 6AH on 8 August 2012 (1 page) |
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) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
16 November 2006 | Accounts made up to 31 March 2006 (15 pages) |
16 November 2006 | Accounts made up to 31 March 2006 (15 pages) |
27 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
27 September 2006 | Secretary's particulars changed (1 page) |
24 November 2005 | Accounts made up to 31 March 2005 (15 pages) |
24 November 2005 | Accounts made up to 31 March 2005 (15 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
22 December 2004 | Return made up to 04/09/04; full list of members (2 pages) |
22 December 2004 | Return made up to 04/09/04; full list of members (2 pages) |
8 November 2004 | Ad 17/09/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 November 2004 | Ad 17/09/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 October 2004 | Accounts made up to 31 March 2004 (16 pages) |
29 October 2004 | Accounts made up to 31 March 2004 (16 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (15 pages) |
2 December 2003 | Return made up to 04/09/03; full list of members
|
2 December 2003 | Return made up to 04/09/03; full list of members
|
12 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 November 2002 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (3 pages) |
24 October 2002 | New secretary appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
4 September 2002 | Incorporation (31 pages) |
4 September 2002 | Incorporation (31 pages) |