Check the

STERLING DEVELOPMENTS (LONDON) LIMITED

Company
STERLING DEVELOPMENTS (LONDON) LIMITED (02160494)

STERLING DEVELOPMENTS (LONDON)

Phone: 02084 469 001
E rating

KEY FINANCES

Year
2016
Assets
£3086.39k ▲ £290.56k (10.39 %)
Cash
£29.22k ▼ £-68.82k (-70.19 %)
Liabilities
£4067.94k ▲ £2793.16k (219.11 %)
Net Worth
£-981.56k ▼ £-2502.6k (-164.53 %)

REGISTRATION INFO

Company name
STERLING DEVELOPMENTS (LONDON) LIMITED
Company number
02160494
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
sterling1.co.uk
Phones
02084 469 001
02084 465 303
Registered Address
GLOBAL HOUSE,
299-303 BALLARDS LANE,
LONDON,
N12 8NP

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Feb 2016
Registration of charge 021604940058, created on 10 February 2016

CHARGES

10 February 2016
Status
Outstanding
Delivered
11 February 2016
Persons entitled
Lloyds Bank PLC
Description
F/H 74 belmont road harrow t/no.MX56621…

30 June 2015
Status
Outstanding
Delivered
1 July 2015
Persons entitled
Lloyds Bank PLC
Description
F/H property l/a land and building on the south west side…

15 August 2014
Status
Outstanding
Delivered
16 August 2014
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 135 chamberlayne road, london t/no…

29 July 2013
Status
Outstanding
Delivered
30 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 855 high road, north finchley, london t/no MX398189…

4 March 2013
Status
Outstanding
Delivered
6 March 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 March 2013
Status
Outstanding
Delivered
6 March 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
27 fordwych road, london, t/no: LN62860; 38 brewster…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 1 deneside mutton lane potters bar…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 3 richmond way shepherds bush london t/no…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 38 brewster gardens kensington london t/no…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 27 fordwych road london t/no. LN62860.

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 851 and 853 high road finchley london t/no…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 31-33 union street london t/no SGL13415.

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
12 November 2010
Persons entitled
National Westminster Bank PLC
Description
11 12 12A (also k/a 9 and 10) 12B 12C and 12D deepdene…

9 November 2010
Status
Satisfied on 27 June 2013
Delivered
11 November 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 August 2008
Status
Satisfied on 10 November 2010
Delivered
29 August 2008
Persons entitled
Aib Group (UK) PLC
Description
56 st georges avenue london t/no NGL236367 by way of…

28 July 2008
Status
Satisfied on 20 October 2010
Delivered
1 August 2008
Persons entitled
Sterling Developments (London) Limited
Description
Monies held under the terms of the rent deposit deed.

28 March 2008
Status
Satisfied on 10 November 2010
Delivered
1 April 2008
Persons entitled
Aib Group (UK) PLC
Description
L/H property k/a flat 3, 31 union street, london t/no…

28 June 2006
Status
Satisfied on 15 October 2010
Delivered
4 July 2006
Persons entitled
Aib Group (UK) PLC
Description
17 high street north dunstable beds. By way of specific…

25 April 2006
Status
Satisfied on 15 October 2010
Delivered
27 April 2006
Persons entitled
Heritable Bank Limited
Description
F/H land and buildings k/a the george rushey green catford…

6 October 2005
Status
Satisfied on 10 November 2010
Delivered
8 October 2005
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a land on the north side of 11 and 12…

6 October 2005
Status
Satisfied on 10 November 2010
Delivered
8 October 2005
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 9 and 10 deepdene court, grange park and…

26 August 2005
Status
Satisfied on 10 November 2010
Delivered
2 September 2005
Persons entitled
Aib Group (UK) PLC
Description
Deneside potters bar herts t/no HD429817. By way of…

1 March 2005
Status
Satisfied on 15 October 2010
Delivered
2 March 2005
Persons entitled
National Westminster Bank PLC
Description
Ground floor flat 69 shalimar gardens london. By way of…

1 March 2005
Status
Satisfied on 15 October 2010
Delivered
2 March 2005
Persons entitled
National Westminster Bank PLC
Description
69 shalimar gardens london. By way of fixed charge the…

17 November 2004
Status
Satisfied on 10 November 2010
Delivered
4 December 2004
Persons entitled
Aib Group (UK) PLC
Description
31 union street,london t/no's SGL13415,TGL245329. By way of…

18 June 2004
Status
Satisfied on 15 October 2010
Delivered
23 June 2004
Persons entitled
National Westminster Bank PLC
Description
All that f/h property k/a 56 clarence way kentish town…

1 June 2004
Status
Satisfied on 15 October 2010
Delivered
9 June 2004
Persons entitled
Aib Group (UK) PLC
Description
F/H beacon service station 36 london road west kingsdown…

25 November 2003
Status
Satisfied on 15 March 2008
Delivered
27 November 2003
Persons entitled
National Westminster Bank PLC
Description
Flat 3, 31 union street london SE1 1SD. By way of fixed…

15 April 2003
Status
Satisfied on 15 March 2008
Delivered
19 April 2003
Persons entitled
National Westminster Bank PLC
Description
6B buckley road london NW6. By way of fixed charge the…

17 February 2003
Status
Satisfied on 10 November 2010
Delivered
24 February 2003
Persons entitled
Aib Group (UK) P.L.C.
Description
F/Hold property known as 33 union streetd; ln 65642. by way…

4 November 2002
Status
Satisfied on 15 March 2008
Delivered
5 November 2002
Persons entitled
National Westminster Bank PLC
Description
11 & 12 deepdene court winchmore hill london N21. By way of…

29 October 2002
Status
Satisfied on 15 October 2010
Delivered
31 October 2002
Persons entitled
Aib Group (UK) PLC
Description
The property at land on the south east side york avenue t/n…

30 August 2002
Status
Satisfied on 10 November 2010
Delivered
2 September 2002
Persons entitled
Aib Group (UK) P.L.C.
Description
F/Hold property known as 851 high road,finchley london…

18 December 2001
Status
Satisfied on 15 March 2008
Delivered
3 January 2002
Persons entitled
National Westminster Bank PLC
Description
12 deepdene court, winchmore hill, london, N21 2NH.. By way…

15 November 2001
Status
Satisfied on 10 November 2010
Delivered
21 November 2001
Persons entitled
Aib Group (UK) PLC
Description
F/H 3 richmond way shepherds bush london W12 t/no;-431379…

19 October 2001
Status
Satisfied on 15 March 2008
Delivered
8 November 2001
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 11 and 12 deepdene court winchmore…

15 August 2001
Status
Satisfied on 15 March 2008
Delivered
21 August 2001
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a flat b 45 harvist road kensal rise london…

10 May 2001
Status
Satisfied on 21 October 2004
Delivered
16 May 2001
Persons entitled
Heritable Bank Limited
Description
The middleton arms 303 queensbridge road hackney.

10 May 2001
Status
Satisfied on 15 October 2010
Delivered
16 May 2001
Persons entitled
Heritable Bank Limited
Description
Undertaking and all property and assets present and future…

22 January 2001
Status
Satisfied on 21 October 2004
Delivered
24 January 2001
Persons entitled
Aib Group (UK) P.L.C.
Description
The freehold property known as 42 cornwall grove hounslow…

22 January 2001
Status
Satisfied on 15 October 2010
Delivered
24 January 2001
Persons entitled
Aib Group (UK) P.L.C.
Description
The freehold property known as coach & horses public house…

15 December 2000
Status
Satisfied on 25 October 2001
Delivered
19 December 2000
Persons entitled
Wintrust Securities Limited
Description
All that end of terrace two storey victorian house with the…

4 August 2000
Status
Satisfied on 25 October 2001
Delivered
10 August 2000
Persons entitled
Aib Group (UK) P.L.C.
Description
The f/h property k/a land adjoining falcon public house 115…

12 March 1999
Status
Satisfied on 25 October 2001
Delivered
19 March 1999
Persons entitled
Barratt Homes Limited
Description
44/46 wilbury road hove east sussex t/nos: ESX209300 and…

25 November 1998
Status
Satisfied on 24 July 1999
Delivered
27 November 1998
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 44 & 46 wilbury road hove east sussex t/n…

8 June 1998
Status
Satisfied on 21 October 2004
Delivered
9 June 1998
Persons entitled
Wintrust Securities Limited
Description
F/H 56 clarence way kentish town london borough of camden…

8 May 1998
Status
Satisfied on 21 October 2004
Delivered
9 May 1998
Persons entitled
Wintrust Securities Limited
Description
All that triangular piece of f/h land on the northwest side…

12 November 1997
Status
Satisfied on 10 November 2010
Delivered
13 November 1997
Persons entitled
Aib Group (UK) P.L.C.
Description
F/H 27 fordwych road london NW2 t/n LN62860, specific…

2 July 1997
Status
Satisfied on 10 November 2010
Delivered
8 July 1997
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

30 June 1997
Status
Satisfied on 25 October 2001
Delivered
9 July 1997
Persons entitled
Valerie Marks
Description
Property k/a 2 curwen road london.

30 June 1997
Status
Satisfied on 10 November 2010
Delivered
2 July 1997
Persons entitled
Aib Group (UK) PLC
Description
The f/h property k/a 853 high road finchley london…

30 April 1997
Status
Satisfied on 25 October 2001
Delivered
14 May 1997
Persons entitled
Valerie Marks
Description
853 high road finchley london N12.

30 April 1997
Status
Satisfied on 25 October 2001
Delivered
3 May 1997
Persons entitled
Valerie Marks
Description
45 harvist road london NW6.

13 March 1996
Status
Satisfied on 10 November 2010
Delivered
15 March 1996
Persons entitled
Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description
F/H property k/a 38 brewster gardens london W10 t/n ln…

23 June 1995
Status
Satisfied on 21 October 2004
Delivered
7 July 1995
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as land at rear of sidmouth parade…

16 December 1994
Status
Satisfied on 15 October 2010
Delivered
21 December 1994
Persons entitled
Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited
Description
89 roundwood rd,london NW10; t/no.mx 253322; the goodwill…

16 December 1994
Status
Satisfied on 15 October 2010
Delivered
21 December 1994
Persons entitled
Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited
Description
6 buckley rd,london N.W.6;t/no mx 130771; the godwill of…

See Also


Last update 2018

STERLING DEVELOPMENTS (LONDON) LIMITED DIRECTORS

Flavio Silvio Arnaldi

  Acting PSC
Appointed
10 December 1992
Occupation
Estate Agent
Role
Director
Age
60
Nationality
British
Address
45 Loom Lane, Radlett, Hertfordshire, WD7 8NX
Country Of Residence
England
Name
ARNALDI, Flavio Silvio
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Michelle Arnaldi

  Acting
Appointed
21 October 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Global House, 299-303 Ballards Lane, London, N12 8NP
Country Of Residence
England
Name
ARNALDI, Michelle

Sandra Joy Foux

  Resigned
Resigned
02 April 2014
Role
Secretary
Nationality
British
Address
20 Aylmer Drive, Stanmore, Middlesex, HA7 3EG
Name
FOUX, Sandra Joy

Colin Jeffrey Foux

  Resigned
Resigned
02 April 2014
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
20 Aylmer Drive, Stanmore, Middlesex, HA7 3EG
Country Of Residence
England
Name
FOUX, Colin Jeffrey

REVIEWS


Check The Company
Bad according to the company’s financial health.