Company NameSterling London Limited
DirectorJesmin Akter
Company StatusActive
Company Number07085784
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jesmin Akter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westmede
Chigwell
Essex
IG7 5LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address211 Manor Road
Mitcham
CR4 1JH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

1 at £1Akter Jesmin
100.00%
Ordinary

Financials

Year2014
Net Worth£419,707
Cash£5,445
Current Liabilities£27,654

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

31 August 2022Delivered on: 6 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 33 hodgson close, newcastle upon tyne, NE5 1AW.
Outstanding
19 January 2022Delivered on: 31 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 chapman road, croydon, CR0 3NX.
Outstanding
19 January 2022Delivered on: 31 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 chapman road, croydon, CR0 3NX.
Outstanding
6 December 2021Delivered on: 6 December 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 49 thurlow gardens, ilford, IG6 2UU.
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that property known as 49 thurlow gardens, ilford, essex, IG6 2UU as registered at hm land registry under title number EGL42101.
Outstanding
7 August 2017Delivered on: 8 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 89 kirkgate, wakefield, west yorkshire, WF1 1JG & 91/91A kirkgate, wakefield, west yorkshire, WF1 1JG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Onesavingsbank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 13 chapman road, croydon CR0 3NX with registered title number SGL448714.
Outstanding
16 March 2015Delivered on: 14 October 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 13 chapman road croydon.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
2 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 January 2019Registered office address changed from 15 Westmede Chigwell Ilford Essex IG7 5LR to 34a Thurlow Gardens Redbridge Ilford Essex IG6 2UU on 30 January 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
19 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 September 2018Notification of Jesmin Akter as a person with significant control on 1 September 2018 (2 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 August 2017Registration of charge 070857840003, created on 7 August 2017 (6 pages)
8 August 2017Registration of charge 070857840003, created on 7 August 2017 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 February 2016Satisfaction of charge 070857840001 in full (4 pages)
26 February 2016Satisfaction of charge 070857840001 in full (4 pages)
10 February 2016Registration of charge 070857840002, created on 9 February 2016 (16 pages)
10 February 2016Registration of charge 070857840002, created on 9 February 2016 (16 pages)
14 October 2015Registration of a charge with Charles court order to extend. Charge code 070857840001, created on 16 March 2015 (11 pages)
14 October 2015Registration of a charge with Charles court order to extend. Charge code 070857840001, created on 16 March 2015 (11 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 January 2014Registered office address changed from Empire House 67-75 New Road Empire House 67-75 New Road London E1 1HH on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Empire House 67-75 New Road Empire House 67-75 New Road London E1 1HH on 29 January 2014 (2 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 23 September 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
12 January 2010Appointment of Jesmin Akter as a director (3 pages)
12 January 2010Appointment of Jesmin Akter as a director (3 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)