About

Registered Number: 04472730
Date of Incorporation: 28/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Summit House 13 High Street, Wanstead, London, E11 2AA,

 

London & Sterling Estates Ltd was registered on 28 June 2002 and has its registered office in London. We don't currently know the number of employees at the organisation. There are 2 directors listed for London & Sterling Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERMUTT, Jean Pierre Anthony 28 June 2002 - 1
PERMUTT, Claudette Kelly 28 June 2002 30 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 21 November 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 04 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
PSC04 - N/A 09 August 2018
PSC04 - N/A 09 August 2018
CH03 - Change of particulars for secretary 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AD01 - Change of registered office address 31 May 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 26 May 2017
AA01 - Change of accounting reference date 27 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 30 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.