Company NameStern Advisory Global Limited
DirectorMorris Stern
Company StatusActive
Company Number07814792
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Previous NameStern Advisory Limited

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 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

Websitewww.sternadvisory.com/
Email address[email protected]
Telephone020 31304000
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Stern Advisory Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,590
Cash£100
Current Liabilities£323,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
15 February 2023Previous accounting period extended from 28 October 2022 to 31 December 2022 (1 page)
4 January 2023Change of details for Mrs Meytal Stirling as a person with significant control on 5 January 2022 (2 pages)
4 January 2023Change of details for Morris Stern as a person with significant control on 5 January 2022 (2 pages)
4 January 2023Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
7 January 2022Company name changed stern advisory LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
(3 pages)
6 January 2022Notification of Morris Stern as a person with significant control on 5 January 2022 (2 pages)
6 January 2022Notification of Meytal Stirling as a person with significant control on 5 January 2022 (2 pages)
6 January 2022Cessation of Stern Advisory Group Limited as a person with significant control on 5 January 2022 (1 page)
28 October 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 July 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
23 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (6 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 (9 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 2019Director's details changed for Mr Morris Stern on 17 March 2019 (2 pages)
17 March 2019Change of details for Stern Advisory Group Limited 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 (9 pages)
13 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 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 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)
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 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 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 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2014 (4 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 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 October 2013 (4 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)
10 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • 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)