About

Registered Number: 03800570
Date of Incorporation: 05/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 1999, Sterling Corporation Ltd has its registered office in London. There is one director listed as Harris, Howard Garry for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Howard Garry 07 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 19 January 2010
395 - Particulars of a mortgage or charge 14 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 20 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 13 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 12 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 2001
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 28 March 2000
225 - Change of Accounting Reference Date 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
RESOLUTIONS - N/A 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
MEM/ARTS - N/A 15 July 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.