About

Registered Number: 07350770
Date of Incorporation: 19/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Wework (Floor 1), 51 Eastcheap, London, EC3M 1JP,

 

Sterlings Partnership Ltd was established in 2010. Evans, Stephen Leonard, Waters, Graham, Ward, Jonathan are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen Leonard 19 August 2010 - 1
WATERS, Graham 01 October 2018 - 1
WARD, Jonathan 19 August 2010 28 March 2013 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2019
SH01 - Return of Allotment of shares 12 August 2019
SH08 - Notice of name or other designation of class of shares 12 August 2019
RESOLUTIONS - N/A 08 August 2019
CH01 - Change of particulars for director 25 July 2019
AD01 - Change of registered office address 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
PSC04 - N/A 18 March 2019
AP01 - Appointment of director 05 October 2018
CS01 - N/A 21 August 2018
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 20 July 2018
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 May 2017
MR01 - N/A 10 October 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 24 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 27 March 2015
RESOLUTIONS - N/A 19 March 2015
SH01 - Return of Allotment of shares 19 March 2015
SH08 - Notice of name or other designation of class of shares 19 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 April 2014
AD01 - Change of registered office address 24 February 2014
DISS40 - Notice of striking-off action discontinued 28 December 2013
AR01 - Annual Return 26 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 10 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 16 September 2012
CH01 - Change of particulars for director 16 September 2012
CH01 - Change of particulars for director 16 September 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 09 June 2011
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.