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 |
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 |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
23 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
15 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
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) |
5 June 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
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) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (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) |
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) |
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) |
8 January 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
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
|
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
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
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 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 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) |
6 December 2011 | Company name changed stern advisory services LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed stern advisory services LIMITED\certificate issued on 06/12/11
|
18 October 2011 | Incorporation (22 pages) |
18 October 2011 | Incorporation (22 pages) |