About

Registered Number: 03910490
Date of Incorporation: 20/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG

 

Founded in 2000, Sterling International Group Ltd have registered office in Northolt, it has a status of "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Jon Andrew Victor 15 November 2008 07 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 14 November 2018
AP04 - Appointment of corporate secretary 14 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2018
MR04 - N/A 22 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
PSC07 - N/A 18 May 2018
PSC02 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 September 2017
PSC05 - N/A 10 July 2017
MR04 - N/A 26 June 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 08 April 2016
AR01 - Annual Return 16 February 2016
AUD - Auditor's letter of resignation 15 December 2015
AUD - Auditor's letter of resignation 23 November 2015
AA01 - Change of accounting reference date 11 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 10 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
AA - Annual Accounts 24 November 2014
AP04 - Appointment of corporate secretary 24 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 November 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
RESOLUTIONS - N/A 15 August 2011
SH08 - Notice of name or other designation of class of shares 15 August 2011
CC04 - Statement of companies objects 15 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AUD - Auditor's letter of resignation 07 April 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 29 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 02 July 2005
RESOLUTIONS - N/A 03 June 2005
169 - Return by a company purchasing its own shares 03 June 2005
363s - Annual Return 18 February 2005
RESOLUTIONS - N/A 08 February 2005
169 - Return by a company purchasing its own shares 08 February 2005
RESOLUTIONS - N/A 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 06 March 2004
AUD - Auditor's letter of resignation 08 January 2004
RESOLUTIONS - N/A 07 November 2003
169 - Return by a company purchasing its own shares 07 November 2003
AA - Annual Accounts 07 August 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
169 - Return by a company purchasing its own shares 19 June 2003
169 - Return by a company purchasing its own shares 19 June 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363a - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 31 July 2001
AA - Annual Accounts 12 July 2001
363a - Annual Return 22 March 2001
353 - Register of members 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
225 - Change of Accounting Reference Date 22 January 2001
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
MEM/ARTS - N/A 06 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
353 - Register of members 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 28 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2012 Fully Satisfied

N/A

Guarantee & debenture 12 July 2005 Fully Satisfied

N/A

Guarantee & debenture 14 November 2001 Fully Satisfied

N/A

Legal charge 25 January 2000 Fully Satisfied

N/A

Guarantee & debenture 22 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.