Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Compton House 1st Floor Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Sterling Estates Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Compton House 1st Floor 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
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 |
1 at £1 | S. Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Shalim Ahmed as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
1 April 2022 | 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 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Sterling Investments Limited on 1 April 2022 (1 page) |
1 April 2022 | Secretary's details changed for Sterling Estates Management Limited on 1 April 2022 (1 page) |
21 March 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 June 2021 | Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Harrow Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page) |
9 May 2021 | Notification of Shalim Ahmed as a person with significant control on 9 May 2021 (2 pages) |
9 May 2021 | Withdrawal of a person with significant control statement on 9 May 2021 (2 pages) |
9 May 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
9 May 2021 | Registered office address changed from C/O C/O Sem Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Harrow Middlesex HA7 4AR on 9 May 2021 (1 page) |
9 May 2021 | Secretary's details changed for Sterling Estates Management Ltd on 9 May 2021 (1 page) |
9 May 2021 | Director's details changed for Sterling Investments Ltd on 9 May 2021 (1 page) |
9 May 2021 | Director's details changed for Sterling Investments Ltd on 9 May 2021 (1 page) |
9 May 2021 | Director's details changed for Mr Shalim Ahmed on 9 May 2021 (2 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
29 April 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
29 April 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Sterling Investments Ltd on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Sterling Investments Ltd on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Sterling Estates Management Ltd on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Sterling Estates Management Ltd on 26 March 2012 (2 pages) |
17 January 2012 | Appointment of Mr Shalim Ahmed as a director (2 pages) |
17 January 2012 | Appointment of Mr Shalim Ahmed as a director (2 pages) |
27 May 2011 | Registered office address changed from C/O C/O Sem Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O C/O Sem Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Sem Marlborough House 159 High Street Harrow, Wealdstone Middlesex HA3 5DX United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Sem Marlborough House 159 High Street Harrow, Wealdstone Middlesex HA3 5DX United Kingdom on 25 May 2011 (1 page) |
12 April 2011 | Appointment of Sterling Investments Ltd as a director (2 pages) |
12 April 2011 | Appointment of Sterling Estates Management Ltd as a secretary (2 pages) |
12 April 2011 | Appointment of Sterling Investments Ltd as a director (2 pages) |
12 April 2011 | Appointment of Sterling Estates Management Ltd as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2011 | Incorporation (20 pages) |
23 March 2011 | Incorporation (20 pages) |