About

Registered Number: 04255760
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Old Bishops College, Churchgate, Cheshunt, Hertfordshire, EN8 9XP,

 

Sterling & Law Hertford Ltd was founded on 19 July 2001 and are based in Cheshunt, Hertfordshire, it's status at Companies House is "Active". There are 4 directors listed as Lopez, Antony, Lopez, Antony, Lopez, Madeline Alexandra, Lopez, Jesus for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ, Antony 19 July 2001 - 1
LOPEZ, Madeline Alexandra 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LOPEZ, Antony 28 June 2017 - 1
LOPEZ, Jesus 19 July 2001 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 19 July 2017
AP03 - Appointment of secretary 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 23 November 2015
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 July 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
287 - Change in situation or address of Registered Office 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.