Company NameSterling (EC) Limited
DirectorElaine Shelley Marsh
Company StatusActive
Company Number02549588
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elaine Shelley Marsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(13 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressTudor House
High Road Thornwood Common
Epping
Essex
CM16 6LT
Secretary NameMr Steven Ian Marsh
NationalityBritish
StatusCurrent
Appointed18 May 2004(13 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House High Road
Thornwood Common
Epping
Essex
CM16 6LT
Director NameWilliam Richard Cotton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressStoneleigh
Front Street
Chedzoy
Bridgewater
TA7 8RE
Director NameAndrew Stuart Meikle
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressLark Rise Weacombe Road
West Quantoxhead
Taunton
Somerset
TA4 4EA
Secretary NameAndrew Stuart Meikle
NationalitySouth African
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressLark Rise Weacombe Road
West Quantoxhead
Taunton
Somerset
TA4 4EA
Director NameMrs Elaine Shelley Marsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2001)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressTudor House
High Road Thornwood Common
Epping
Essex
CM16 6LT
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 June 1994)
RoleCompany Director
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameMr Steven Ian Marsh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudor House High Road
Thornwood Common
Epping
Essex
CM16 6LT
Secretary NameMr Steven Ian Marsh
NationalityBritish
StatusResigned
Appointed08 June 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudor House High Road
Thornwood Common
Epping
Essex
CM16 6LT
Director NameDenise Joy Beckwith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2004)
RoleSecretary
Correspondence Address11 Langside Crescent
London
N14 7DS
Secretary NameBBK Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2004)
Correspondence Address311 Ballards Lane
Finchley
London
N12 8LY

Location

Registered AddressTudor House
High Road Thornwood
Epping
Essex
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£723,493
Cash£270,532
Current Liabilities£6,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

1 July 1992Delivered on: 15 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Outstanding

Filing History

22 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
20 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Director's details changed for Elaine Shelley Marsh on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Elaine Shelley Marsh on 5 October 2009 (2 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Elaine Shelley Marsh on 5 October 2009 (2 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 October 2007Return made up to 05/10/07; no change of members (6 pages)
15 October 2007Return made up to 05/10/07; no change of members (6 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 October 2005Return made up to 05/10/05; full list of members (6 pages)
18 October 2005Return made up to 05/10/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 311 ballards lane london N12 8LY (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 311 ballards lane london N12 8LY (1 page)
3 June 2004New secretary appointed (2 pages)
19 November 2003Return made up to 05/10/03; full list of members (6 pages)
19 November 2003Return made up to 05/10/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 November 2002Return made up to 05/10/02; full list of members (6 pages)
28 November 2002Return made up to 05/10/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 December 1997Registered office changed on 01/12/97 from: 23 hill road theydon bois essex CM16 7LX (1 page)
1 December 1997Registered office changed on 01/12/97 from: 23 hill road theydon bois essex CM16 7LX (1 page)
12 November 1997Return made up to 05/10/97; full list of members (6 pages)
12 November 1997Return made up to 05/10/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
3 September 1996Registered office changed on 03/09/96 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
3 September 1996Registered office changed on 03/09/96 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
25 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 October 1995Return made up to 05/10/95; no change of members (4 pages)
18 October 1995Return made up to 05/10/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)