About

Registered Number: 02117186
Date of Incorporation: 30/03/1987 (37 years ago)
Company Status: Active
Registered Address: 12 Bovingdon Heights, Marlow, Buckinghamshire, SL7 2JS,

 

Sterling & Associates Ltd was setup in 1987. This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWANTES, Christopher John 01 May 2001 01 August 2014 1
KWANTES, Elizabeth Shearn N/A 01 September 2014 1
KWANTES, Willem, Dr. N/A 16 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 24 August 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 16 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 28 December 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 05 September 2015
CERTNM - Change of name certificate 23 October 2014
AR01 - Annual Return 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 19 March 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 06 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2006
353 - Register of members 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
395 - Particulars of a mortgage or charge 15 July 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 22 September 2004
363a - Annual Return 16 September 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 17 September 2002
363a - Annual Return 12 September 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 18 May 2000
AA - Annual Accounts 29 September 1999
363a - Annual Return 09 September 1999
AA - Annual Accounts 16 September 1998
363a - Annual Return 10 September 1998
AA - Annual Accounts 06 October 1997
363a - Annual Return 15 September 1997
AA - Annual Accounts 05 December 1996
363a - Annual Return 10 September 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 07 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363x - Annual Return 08 September 1994
AA - Annual Accounts 24 September 1993
363x - Annual Return 10 September 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 11 June 1992
288 - N/A 03 January 1992
363x - Annual Return 16 September 1991
AA - Annual Accounts 22 August 1991
288 - N/A 09 November 1990
MEM/ARTS - N/A 05 November 1990
RESOLUTIONS - N/A 01 November 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 11 October 1989
288 - N/A 08 May 1989
287 - Change in situation or address of Registered Office 19 April 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 14 September 1988
288 - N/A 07 April 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
Deed of security 24 January 2012 Outstanding

N/A

Deed 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.