Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Compton House 1st Floor 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2009) |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Shalim Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,357 |
Cash | £16,893 |
Current Liabilities | £70,891 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
12 April 2012 | Delivered on: 23 April 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 cornwall avenue, london. Outstanding |
---|---|
22 May 2007 | Delivered on: 25 May 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Satisfied on: 26 May 2012 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 cornwall avenue finchley london,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 beechcroft gardens wembley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
8 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
31 October 2021 | Change of details for Mr Shalim Ahmed as a person with significant control on 31 October 2021 (2 pages) |
31 October 2021 | Secretary's details changed for Sterling Investments Limited on 31 October 2021 (1 page) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 October 2021 | Director's details changed for Mr Shalim Ahmed on 31 October 2021 (2 pages) |
31 October 2021 | Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 31 October 2021 (1 page) |
5 October 2021 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 5 October 2021 (1 page) |
3 April 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 November 2015 | Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages) |
27 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England on 27 May 2011 (1 page) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Secretary's details changed for Sterling Investments Ltd on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from 40 Gerrard Street London W1D 5QE on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 40 Gerrard Street London W1D 5QE on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Sterling Investments Ltd on 28 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 February 2009 | Appointment terminated secretary newhaven LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary newhaven LIMITED (1 page) |
11 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (10 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Incorporation (10 pages) |