16 Prince George's Road
London
SW19 2PT
Director Name | Dr Oliver James Francis Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Fields 16 Prince George's Road London SW19 2PT |
Secretary Name | Anna Amanuel |
---|---|
Status | Resigned |
Appointed | 06 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 1 College Fields 16 Prince George's Road London SW19 2PT |
Secretary Name | Mr Peter Andrew Stamps |
---|---|
Status | Resigned |
Appointed | 26 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Unit 1, College Fields Business Centre 16 Prince G London SW19 2PT |
Secretary Name | Mr Sam Kumar |
---|---|
Status | Resigned |
Appointed | 12 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2022) |
Role | Company Director |
Correspondence Address | 1 College Fields 16 Prince George's Road London SW19 2PT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | sterling-medical.co.uk |
---|---|
Telephone | 020 32120837 |
Telephone region | London |
Registered Address | 1 College Fields 16 Prince George's Road London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ali Yousif Muhammad Jawad Al-memar 50.00% Ordinary |
---|---|
1 at £1 | Oliver James Francis Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,634 |
Cash | £5,159 |
Current Liabilities | £137,523 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 February 2017 | Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page) |
21 February 2017 | Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 September 2016 | Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 January 2014 | Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
6 January 2014 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
6 January 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Anna Amanuel as a secretary (2 pages) |
6 January 2014 | Appointment of Anna Amanuel as a secretary (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
17 August 2012 | Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 15 June 2012 (2 pages) |
17 August 2012 | Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 15 June 2012 (2 pages) |
15 June 2012 | Incorporation (33 pages) |
15 June 2012 | Incorporation (33 pages) |