About

Registered Number: 03419165
Date of Incorporation: 13/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Russell House, Spencer Court, 140 Wandsworth High Street, Wandsworth London, SW18 4JJ

 

Founded in 1997, Sternberg Clarke Ltd are based in 140 Wandsworth High Street in Wandsworth London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at Sternberg Clarke Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Duncan Peter 13 August 1997 - 1
STERNBERG, Adam Noah 13 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Kenneth Francis George 13 August 1997 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
225 - Change of Accounting Reference Date 21 January 2009
363s - Annual Return 10 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
225 - Change of Accounting Reference Date 29 May 1998
395 - Particulars of a mortgage or charge 19 November 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.