Company NameSterling Enterprises UK Limited
DirectorsFouzia Mirwais and Farhad Mullahzada
Company StatusActive
Company Number06817646
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fouzia Mirwais
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenwich Church Street
London
SE10 9BL
Director NameMr Farhad Mullahzada
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenwich Church Street
London
SE10 9BL
Director NameMr Ghulam Sarwar Afzaly
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Craven Road
Paddington
London
W2 3PX
Director NameMr Nasar Mirwais
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Craven Road
Paddington
London
W2 3PX
Director NameMiss Behnaz Rayati
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greenwich Church Street
London
SE10 9BL
Director NameMr Hamayon Hasani
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenwich Church Street
London
SE10 9BL
Director NameMr Ghulam Sarwar Afzaly
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenwich Church Street
London
SE10 9BL
Director NameMr Farhad Mullahzada
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(9 years, 1 month after company formation)
Appointment Duration1 day (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenwich Church Street
London
SE10 9BL

Location

Registered Address49 Greenwich Church Street
London
SE10 9BL
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ghulam Sarwar Afzaly
100.00%
Ordinary

Financials

Year2014
Net Worth£131,519
Cash£14,631
Current Liabilities£308,991

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

12 September 2012Delivered on: 14 September 2012
Persons entitled: Origin Housing Limited

Classification: Rent deposit deed
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 initial deposit of £23,750 see image for full details.
Outstanding
13 June 2012Delivered on: 16 June 2012
Persons entitled: Origin Housing Limited

Classification: Rent deposit deed
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: Fixed charge its interest in the initial deposit of £21,150 and the amount from time to time standing to the credit of the deposit account.
Outstanding
25 April 2012Delivered on: 5 May 2012
Persons entitled: Karraw (Iom) Limited

Classification: Rent deposit deed
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: Equitable interest in the sum of £35,700 and any other sums see image for full details.
Outstanding
19 November 2009Delivered on: 27 November 2009
Persons entitled: St Pancras and Humanist Housing Association Limited

Classification: Rent deposit deed
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 amount standing to the credit of a separate designed interest-bearing account (£20,000).
Outstanding
20 March 2009Delivered on: 26 March 2009
Persons entitled: Ls Victoria Properties Limited

Classification: Rent deposit deed
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: With full title guarantee by way of fixed charge all its interest in the account and the deposit balance as security for teh payment or reimbursement to the landlord of the liabilities.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 27 February 2020 (5 pages)
28 May 2020Total exemption full accounts made up to 27 February 2019 (5 pages)
1 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
30 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
3 April 2019Appointment of Mr Farhad Mullahzada as a director on 21 March 2018 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
24 December 2018Termination of appointment of Farhad Mullahzada as a director on 21 March 2018 (1 page)
9 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
17 May 2018Satisfaction of charge 2 in full (1 page)
17 May 2018Satisfaction of charge 1 in full (1 page)
17 May 2018Satisfaction of charge 5 in full (1 page)
17 May 2018Satisfaction of charge 4 in full (1 page)
17 May 2018Satisfaction of charge 3 in full (1 page)
22 March 2018Cessation of Ghulam Sarwar Afzaly as a person with significant control on 20 March 2018 (1 page)
22 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 March 2018Appointment of Mr Farhad Mullahzada as a director on 20 March 2018 (2 pages)
20 March 2018Notification of Farhad Mullahzada as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Appointment of Mrs Fouzia Mirwais as a director on 20 March 2018 (2 pages)
20 March 2018Notification of Fouzia Mirwais as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Ghulam Sarwar Afzaly as a director on 20 March 2018 (1 page)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
8 February 2016Termination of appointment of Hamayon Hasani as a director on 1 February 2016 (1 page)
8 February 2016Appointment of Mr Hamayon Hasani as a director on 1 February 2016 (2 pages)
8 February 2016Termination of appointment of Hamayon Hasani as a director on 1 February 2016 (1 page)
8 February 2016Termination of appointment of Behnaz Rayati as a director on 31 January 2016 (1 page)
8 February 2016Appointment of Mr Ghulam Sarwar Afzaly as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Hamayon Hasani as a director on 1 February 2016 (2 pages)
8 February 2016Termination of appointment of Behnaz Rayati as a director on 31 January 2016 (1 page)
8 February 2016Appointment of Mr Ghulam Sarwar Afzaly as a director on 1 February 2016 (2 pages)
12 November 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 May 2015Registered office address changed from Unit 6 Crescent Arcade Greenwich London SE10 9EJ England to 49 Greenwich Church Street London SE10 9BL on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Unit 6 Crescent Arcade Greenwich London SE10 9EJ England to 49 Greenwich Church Street London SE10 9BL on 19 May 2015 (1 page)
15 March 2015Registered office address changed from 16 Craven Road Paddington London W2 3PX to Unit 6 Crescent Arcade Greenwich London SE10 9EJ on 15 March 2015 (1 page)
15 March 2015Registered office address changed from 16 Craven Road Paddington London W2 3PX to Unit 6 Crescent Arcade Greenwich London SE10 9EJ on 15 March 2015 (1 page)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Director's details changed for Miss Behnaz Rayati on 13 January 2014 (2 pages)
9 March 2015Director's details changed for Miss Behnaz Rayati on 13 January 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 June 2010Appointment of Miss Behnaz Rayati as a director (2 pages)
2 June 2010Appointment of Miss Behnaz Rayati as a director (2 pages)
2 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Ghulam Afzaly as a director (1 page)
1 June 2010Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Nasar Mirwais as a director (1 page)
1 June 2010Termination of appointment of Ghulam Afzaly as a director (1 page)
1 June 2010Termination of appointment of Nasar Mirwais as a director (1 page)
1 June 2010Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from, 301 kenton lane, harrow, middlesex, HA3 8RR, united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 301 kenton lane, harrow, middlesex, HA3 8RR, united kingdom (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2009Registered office changed on 12/03/2009 from, 1 pinnacle way, pride park, derby, derbyshire, DE24 8ZS (1 page)
12 March 2009Registered office changed on 12/03/2009 from, 1 pinnacle way, pride park, derby, derbyshire, DE24 8ZS (1 page)
12 February 2009Incorporation (13 pages)
12 February 2009Incorporation (13 pages)