Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING CREDIT GUARANTEE COMPANY LIMITED
Company Information for

STERLING CREDIT GUARANTEE COMPANY LIMITED

NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF,
Company Registration Number
03805606
Private Limited Company
Active

Company Overview

About Sterling Credit Guarantee Company Ltd
STERLING CREDIT GUARANTEE COMPANY LIMITED was founded on 1999-07-12 and has its registered office in London. The organisation's status is listed as "Active". Sterling Credit Guarantee Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING CREDIT GUARANTEE COMPANY LIMITED
 
Legal Registered Office
NUMBER ONE
VICARAGE LANE
LONDON
E15 4HF
Other companies in SW1P
 
Filing Information
Company Number 03805606
Company ID Number 03805606
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 12:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING CREDIT GUARANTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING CREDIT GUARANTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN JACK EMSON
Director 1999-07-12
JOHN KEVIN FARRELL
Director 2001-05-24
NICHOLAS DAVID PILBROW
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LUCY HUDSON
Director 2007-04-10 2015-11-01
JOHN MICHAEL BOTTOMLEY
Company Secretary 1999-07-12 2014-04-01
JOHN MICHAEL BOTTOMLEY
Director 2001-05-24 2014-04-01
NORSON BOYD HARRIS
Director 2007-03-28 2007-06-22
TIMOTHY JAMES PRICE
Director 2001-05-24 2003-09-30
CATHERINE LUCY HUDSON
Director 2001-05-24 2001-12-31
SHANE WILLIAM DESMOND ALEXANDER
Director 1999-07-23 2001-07-25
JOHN FREDERICK RICHARD PASCOE
Director 1999-07-23 2001-07-25
HALLMARK SECRETARIES LIMITED
Director 1999-07-12 2000-07-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-12 1999-07-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
JOHN KEVIN FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JOHN KEVIN FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHN KEVIN FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
JOHN KEVIN FARRELL ELPIC LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN KEVIN FARRELL RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
JOHN KEVIN FARRELL JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
JOHN KEVIN FARRELL TOOLCHEST LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN KEVIN FARRELL ANSTAKE HOLDINGS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
JOHN KEVIN FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2001-03-20 CURRENT 2001-03-07 Active
JOHN KEVIN FARRELL STERLING CREDIT GROUP HOLDINGS LIMITED Director 2000-08-18 CURRENT 1998-12-04 Active
JOHN KEVIN FARRELL MACLEW LIMITED Director 1997-02-14 CURRENT 1949-12-19 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (RETFORD) LIMITED Director 1995-12-01 CURRENT 1989-06-08 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 1995-12-01 CURRENT 1987-09-01 Active
JOHN KEVIN FARRELL ESTATEDEAL LIMITED Director 1995-02-24 CURRENT 1987-09-15 Active
JOHN KEVIN FARRELL DEANSTRAND PROPERTIES LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL FRESHLANE LIMITED Director 1995-02-24 CURRENT 1989-05-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (GRANTHAM) LIMITED Director 1995-02-24 CURRENT 1987-07-28 Active
JOHN KEVIN FARRELL SAMERISE LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL SANSTONE LIMITED Director 1995-02-24 CURRENT 1989-04-14 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL KERRYGROVE LIMITED Director 1995-02-24 CURRENT 1989-06-27 Active
JOHN KEVIN FARRELL ALDE DEVELOPMENTS LIMITED Director 1995-02-24 CURRENT 1970-08-11 Active
JOHN KEVIN FARRELL BOSUN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-06-02 Active
JOHN KEVIN FARRELL LARCHSTONE LIMITED Director 1995-02-24 CURRENT 1989-05-17 Active
JOHN KEVIN FARRELL GOLDPARK LIMITED Director 1995-02-24 CURRENT 1989-06-20 Active
JOHN KEVIN FARRELL TURKIN LIMITED Director 1995-02-24 CURRENT 1987-07-31 Active
JOHN KEVIN FARRELL TREGAIN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-09-14 Active
JOHN KEVIN FARRELL VALEWOOD PROPERTIES LIMITED Director 1995-02-24 CURRENT 1989-05-04 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-06-14 Active
JOHN KEVIN FARRELL ROBERT FRASER (SWANLEY) LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1988-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL MOONLANE LIMITED Director 1995-02-24 CURRENT 1988-10-06 Active
JOHN KEVIN FARRELL MOSSFORD LIMITED Director 1995-02-24 CURRENT 1988-11-22 Active
JOHN KEVIN FARRELL LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 1995-02-24 CURRENT 1988-12-06 Active
JOHN KEVIN FARRELL STERLING PROPERTY TRUST LIMITED Director 1994-12-13 CURRENT 1994-08-31 Active
JOHN KEVIN FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 1994-06-20 CURRENT 1994-06-10 Active
JOHN KEVIN FARRELL ANSTAKE LIMITED Director 1994-04-12 CURRENT 1994-01-10 Active
JOHN KEVIN FARRELL STERLING TRUST LIMITED Director 1993-12-14 CURRENT 1983-10-13 Liquidation
JOHN KEVIN FARRELL THE STERLING CREDIT GROUP LIMITED Director 1993-12-01 CURRENT 1991-10-24 Active
JOHN KEVIN FARRELL INVESTORS IN BUSINESS LIMITED Director 1991-06-01 CURRENT 1984-07-05 Active
NICHOLAS DAVID PILBROW BE HOUSING LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-11
NICHOLAS DAVID PILBROW BE EARTH ENERGY GROUP LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-01-12
NICHOLAS DAVID PILBROW BE OPERATIONS LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2015-05-19
NICHOLAS DAVID PILBROW BE EARTH PROJECTS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-03-08
NICHOLAS DAVID PILBROW DMT LAB LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2014-06-24
NICHOLAS DAVID PILBROW SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
NICHOLAS DAVID PILBROW DOMINICAN MARINE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Liquidation
NICHOLAS DAVID PILBROW EARTH 2 HUB LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2014-12-02
NICHOLAS DAVID PILBROW STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
NICHOLAS DAVID PILBROW ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
NICHOLAS DAVID PILBROW EARTH 2 DESIGN LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-09-16
NICHOLAS DAVID PILBROW ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
NICHOLAS DAVID PILBROW POSITIVE TV LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2015-02-10
NICHOLAS DAVID PILBROW THE EARTH 2 FOUNDATION Director 2008-08-22 CURRENT 2008-08-22 Dissolved 2016-01-19
NICHOLAS DAVID PILBROW ROBERT FRASER MARINE LIMITED Director 2007-06-15 CURRENT 1996-07-18 Active
NICHOLAS DAVID PILBROW IPR CORPORATION LIMITED Director 1998-06-29 CURRENT 1998-06-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JACK EMSON
2017-08-23PSC02Notification of Robert Fraser Asset Management Limited as a person with significant control on 2016-04-06
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY HUDSON
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0112/07/15 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM One America Square Crosswall London EC3N 2SG
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-21AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BOTTOMLEY
2014-07-28TM02Termination of appointment of John Michael Bottomley on 2014-04-01
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22CH01Director's details changed for Miss Catherine Lucy Hudson on 2013-11-22
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0112/07/13 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Catherine Lucy Hudson on 2012-11-06
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0112/07/12 FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0112/07/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 24/06/2011
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0112/07/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 14/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-01RES02REREG PLC TO PRI; RES02 PASS DATE:30/09/2008
2008-10-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-11288bDIRECTOR RESIGNED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING CREDIT GUARANTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING CREDIT GUARANTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2011-03-10 Satisfied CHARLESWORTH MARINE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-04-21 Satisfied CHARLESWORTH MARINE LIMITED
ACCOUNT CHARGE 2009-04-21 Satisfied CHARLESWORTH MARINE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2008-12-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING CREDIT GUARANTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STERLING CREDIT GUARANTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING CREDIT GUARANTEE COMPANY LIMITED
Trademarks
We have not found any records of STERLING CREDIT GUARANTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING CREDIT GUARANTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STERLING CREDIT GUARANTEE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STERLING CREDIT GUARANTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING CREDIT GUARANTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING CREDIT GUARANTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.