Company NameSterling Global Capital Ltd.
DirectorRichard Amponsah Osei
Company StatusActive - Proposal to Strike off
Company Number10932254
CategoryPrivate Limited Company
Incorporation Date24 August 2017(6 years, 8 months ago)
Previous NamesSterling Yachts Ltd and Sterling Yacht Holidays Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Richard Amponsah Osei
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS

Location

Registered Address45 Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Charges

22 July 2020Delivered on: 22 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (3 pages)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Company name changed sterling yacht holidays LTD.\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
10 January 2022Termination of appointment of John Kiran Read Fothergill as a director on 7 January 2022 (1 page)
10 January 2022Change of details for Mr Richard Amponsah Osei as a person with significant control on 7 January 2022 (2 pages)
10 January 2022Cessation of John Kiran Read Fothergill as a person with significant control on 7 January 2022 (1 page)
18 November 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
22 July 2020Registration of charge 109322540001, created on 22 July 2020 (24 pages)
28 April 2020Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to 45 Circus Road London NW8 9JH on 28 April 2020 (1 page)
18 January 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
7 December 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr richard amponsah osei (2 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
21 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 September 2018Notification of John Kiran Read Fothergill as a person with significant control on 20 August 2018 (2 pages)
3 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
3 September 2018Notification of Richard Amponsah Osei as a person with significant control on 24 August 2017 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 1
(3 pages)
28 August 2018Registered office address changed from 22-25 Portman Close 22-25 Portman Close London W1H 6BS United Kingdom to 22-25 Portman Close London W1H 6BS on 28 August 2018 (1 page)
28 August 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 22-25 Portman Close 22-25 Portman Close London W1H 6BS on 28 August 2018 (1 page)
20 August 2018Director's details changed for Mr Richard Amponsah Osei on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr John Kiran Read Fothergill as a director on 20 August 2018 (2 pages)
20 August 2018Cessation of Gold Alliance Group Ltd as a person with significant control on 8 August 2018 (1 page)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 07/12/2018 as it was factually inaccurate or derived from something factually inaccurate
(11 pages)