Company NameStern Lion Ltd
DirectorsTarek Mamdouh Abbas and Pranvera Zega
Company StatusActive
Company Number08744094
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Tarek Mamdouh Abbas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Ewell Road
Surbiton
KT6 6EX
Director NameMrs Pranvera Zega
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South Lane West
New Malden
KT3 5AQ
Director NameMr Tarek Abbas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodgate Close
Cobham
KT11 2AN
Director NameMr Aleksandar Ivanov Stefanov
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2017(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 July 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address90-92 Ewell Road
Surbiton
KT6 6EX
Director NameMr Ashraf Mostafa Ezzat Mohamed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Ewell Road
Surbiton
KT6 6EX
Director NameMrs Pranvera Zega
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(5 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Lane West
New Malden
KT3 5AQ

Location

Registered Address90-92 Ewell Road
Surbiton
KT6 6EX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

100 at £1Tarek Abbas
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
14 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 August 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Confirmation statement made on 23 May 2021 with no updates (3 pages)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
15 December 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
3 February 2020Registered office address changed from 8 Wood Gate Close Woodgate Close Cobham Surrey KT11 2AN England to 90-92 Ewell Road Surbiton KT6 6EX on 3 February 2020 (1 page)
6 January 2020Registered office address changed from 90-92 Ewell Road Surbiton KT6 6EX England to 8 Wood Gate Close Woodgate Close Cobham Surrey KT11 2AN on 6 January 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
12 May 2019Termination of appointment of Pranvera Zega as a director on 11 May 2019 (1 page)
12 May 2019Appointment of Mrs Pranvera Zega as a director on 11 May 2019 (2 pages)
29 April 2019Appointment of Mrs Pranvera Zega as a director on 26 April 2019 (2 pages)
23 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
4 July 2018Termination of appointment of Aleksandar Ivanov Stefanov as a director on 4 July 2018 (1 page)
4 July 2018Termination of appointment of Ashraf Mostafa Ezzat Mohamed as a director on 4 July 2018 (1 page)
26 January 2018Appointment of Mr Tarek Mamdouh Abbas as a director on 23 January 2018 (2 pages)
26 January 2018Appointment of Mr Ashraf Mostafa Ezzat Mohamed as a director on 23 January 2018 (2 pages)
16 December 2017Termination of appointment of Tarek Abbas as a director on 15 December 2017 (1 page)
16 December 2017Termination of appointment of Tarek Abbas as a director on 15 December 2017 (1 page)
14 December 2017Registered office address changed from 8 Woodgate Close Cobham KT11 2AN to 90-92 Ewell Road Surbiton KT6 6EX on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 8 Woodgate Close Cobham KT11 2AN to 90-92 Ewell Road Surbiton KT6 6EX on 14 December 2017 (1 page)
13 December 2017Appointment of Mr. Aleksandar Ivanov Stefanov as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr. Aleksandar Ivanov Stefanov as a director on 1 December 2017 (2 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
22 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)