Greenford
Middlesex
UB6 0FX
Director Name | Mrs Meytal Stirling |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | www.sternadvisory.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31304000 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Stern Advisory Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,590 |
Cash | £100 |
Current Liabilities | £323,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
15 February 2023 | Previous accounting period extended from 28 October 2022 to 31 December 2022 (1 page) |
4 January 2023 | Change of details for Mrs Meytal Stirling as a person with significant control on 5 January 2022 (2 pages) |
4 January 2023 | Change of details for Morris Stern as a person with significant control on 5 January 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
7 January 2022 | Company name changed stern advisory LIMITED\certificate issued on 07/01/22
|
6 January 2022 | Notification of Morris Stern as a person with significant control on 5 January 2022 (2 pages) |
6 January 2022 | Notification of Meytal Stirling as a person with significant control on 5 January 2022 (2 pages) |
6 January 2022 | Cessation of Stern Advisory Group Limited as a person with significant control on 5 January 2022 (1 page) |
28 October 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 July 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
23 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 March 2019 | Registered 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 2019 | Director's details changed for Mr Morris Stern on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Stern Advisory Group Limited as a person with significant control on 17 March 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 February 2017 | Registered 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 2017 | Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Morris Stern on 6 February 2017 (2 pages) |
6 February 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Termination of appointment of Meytal Stirling as a director (1 page) |
24 February 2012 | Termination of appointment of Meytal Stirling as a director (1 page) |
18 October 2011 | Incorporation (22 pages) |
18 October 2011 | Incorporation (22 pages) |