Company NameStern Corporate Limited
DirectorMorris Stern
Company StatusActive
Company Number07814805
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Previous NameStern Advisory Services 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 42 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

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Confirmation statement made on 18 October 2022 with updates (4 pages)
31 October 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
23 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
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)
5 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
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)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (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)
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)
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)
8 January 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
8 January 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2014 (4 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)
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)
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)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (4 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 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (4 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)
6 December 2011Company name changed stern advisory services LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed stern advisory services LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Incorporation (22 pages)
18 October 2011Incorporation (22 pages)