About

Registered Number: 04804495
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 222 Church Lane, Kingsbury, London, NW9 8SN

 

Sterling F.S. Ltd was registered on 19 June 2003 and has its registered office in London. This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Suresh Pethraj 23 June 2003 - 1
SHAH, Mukta Suresh 23 June 2003 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 14 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 23 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.