Company NameStern Advisory Group Limited
DirectorsMorris Stern and Simon Anthony Bentley
Company StatusLiquidation
Company Number07814711
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Morris Stern
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMrs Meytal Stirling
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitehttps://www.sternadvisory.com/

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Acre (Client Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,619
Cash£28,499
Current Liabilities£47,040

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due28 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return18 October 2021 (2 years, 6 months ago)
Next Return Due1 November 2022 (overdue)

Filing History

23 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2020Appointment of Mr Simon Anthony Bentley as a director on 17 July 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
15 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
17 March 2019Director's details changed for Mr Morris Stern on 17 March 2019 (2 pages)
17 March 2019Change of details for Mr Morris Stern as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Change of details for Meytal Stirling as a person with significant control on 17 March 2019 (2 pages)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 February 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to York House Empire Way Wembley Middlesex HA9 0FQ on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to York House Empire Way Wembley Middlesex HA9 0FQ on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
24 February 2012Termination of appointment of Meytal Stirling as a director (1 page)
24 February 2012Termination of appointment of Meytal Stirling as a director (1 page)
18 October 2011Incorporation (22 pages)
18 October 2011Incorporation (22 pages)