Company Information for STERLING FACILITIES LIMITED
1 ANGEL COURT, PALL MALL, LONDON, SW1Y 6QF,
|
Company Registration Number
04046286
Private Limited Company
Active |
Company Name | |
---|---|
STERLING FACILITIES LIMITED | |
Legal Registered Office | |
1 ANGEL COURT PALL MALL LONDON SW1Y 6QF Other companies in HA0 | |
Company Number | 04046286 | |
---|---|---|
Company ID Number | 04046286 | |
Date formed | 2000-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 12:13:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERLING FACILITIES MANAGEMENT GROUP PTY LTD | Dissolved | Company formed on the 2015-10-13 | ||
STERLING FACILITIES MANAGEMENT LTD | 12 Granary Wharf Business Park Wetmore Road Burton On Trent DE14 1DU | Active | Company formed on the 2023-01-22 | |
STERLING FACILITIES MANAGEMENT INC. | 3878 HICKORY ST Nassau SEAFORD NY 11783 | Active | Company formed on the 2023-05-19 |
Officer | Role | Date Appointed |
---|---|---|
JAQUILINE SARA CARDASH |
||
RICHARD DAVID CARDASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERCOUNTY REGISTRARS LIMITED |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIDIEN LIMITED | Company Secretary | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
BLAZE DEVELOPMENTS LIMITED | Company Secretary | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
SHELLBROOK LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1999-07-30 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED | Company Secretary | 1997-10-02 | CURRENT | 1992-01-29 | Active | |
RICHARD CARDASH ASSOCIATES LIMITED | Company Secretary | 1993-01-04 | CURRENT | 1993-01-04 | Active | |
INTERCOUNTY PROPERTIES (STEVENAGE) LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
MYLODGE LIMITED | Director | 2003-03-11 | CURRENT | 1991-03-14 | Active | |
OAKCHASE LIMITED | Director | 2003-02-11 | CURRENT | 2003-01-22 | Active | |
MERIDIEN LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
BLAZE DEVELOPMENTS LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
SHELLBROOK LIMITED | Director | 1999-07-30 | CURRENT | 1999-07-30 | Active | |
SHINEBROOK LIMITED | Director | 1998-08-10 | CURRENT | 1998-08-10 | Active | |
EXCELRANGE LIMITED | Director | 1997-12-04 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
BRICKBOND LIMITED | Director | 1996-11-19 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
ASSETBRIDGE LIMITED | Director | 1996-07-01 | CURRENT | 1996-04-23 | Active - Proposal to Strike off | |
RICHARD CARDASH ASSOCIATES LIMITED | Director | 1993-01-04 | CURRENT | 1993-01-04 | Active | |
INTERCOUNTY PROPERTIES (SOUTHERN DEVELOPMENTS) LIMITED | Director | 1992-10-25 | CURRENT | 1986-02-14 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 12) LIMITED | Director | 1992-10-07 | CURRENT | 1992-10-07 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 11) LIMITED | Director | 1992-01-29 | CURRENT | 1992-01-29 | Active | |
INTERCOUNTY PROPERTIES (INVESTMENT 10) LIMITED | Director | 1991-11-23 | CURRENT | 1990-11-23 | Active | |
INTERCOUNTY PROPERTIES (NORTH EAST) LIMITED | Director | 1991-08-01 | CURRENT | 1991-08-01 | Active | |
INTERCOUNTY PROPERTIES LIMITED | Director | 1991-03-31 | CURRENT | 1989-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR RUPERT JAMES CARDASH | ||
DIRECTOR APPOINTED MRS JACQUELINE SARA CARDASH | ||
DIRECTOR APPOINTED SARA LUCY CARDASH | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM C/O Ableman Shaw & Co Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 03/08/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 03/08/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
88(2)R | AD 18/09/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 3,189,310 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 3,189,973 |
Creditors and other liabilities
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 FACILITIES LIMITED
Debtors | 2012-12-31 | £ 3,190,110 |
---|---|---|
Debtors | 2011-12-31 | £ 3,192,410 |
Shareholder Funds | 2011-12-31 | £ 2,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as STERLING FACILITIES LIMITED are:
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. |