STERLING INDUSTRIAL FINANCE LIMITED

STERLING INDUSTRIAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERLING INDUSTRIAL FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02522314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERLING INDUSTRIAL FINANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STERLING INDUSTRIAL FINANCE LIMITED located?

    Registered Office Address
    19th Floor 1 Westfield Avenue
    E20 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING INDUSTRIAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RATLEIGH FINANCE LIMITEDNov 25, 1992Nov 25, 1992
    TOWNDALE PROPERTIES LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for STERLING INDUSTRIAL FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STERLING INDUSTRIAL FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2025
    Next Confirmation Statement DueJul 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2024
    OverdueNo

    What are the latest filings for STERLING INDUSTRIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 16, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 16, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 16, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 16, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 16, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 16, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 16, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Colin Jack Emson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Sterling Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Termination of appointment of Catherine Lucy Hudson as a director on Nov 01, 2015

    1 pagesTM01

    Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on Oct 06, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of STERLING INDUSTRIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMSON, Colin Jack
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    United KingdomBritishCompany Director112674450001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    BritishCompany Secretary4250040006
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritishCompany Secretary4250040006
    BOWDIDGE, James Robert Ketley
    5a Davies Mews
    W1K 5AG London
    Director
    5a Davies Mews
    W1K 5AG London
    BritishChartered Surveyor4227290001
    COLLIER, Neil John
    12 Chemin De Varmey
    Ch-1299 Crans-Pred-Celigny
    Switzerland
    Director
    12 Chemin De Varmey
    Ch-1299 Crans-Pred-Celigny
    Switzerland
    BritishChartered Accountant30546920001
    HUDSON, Catherine Lucy
    Vicarage Lane
    E15 4HF London
    Number One
    England
    Director
    Vicarage Lane
    E15 4HF London
    Number One
    England
    EnglandBritishPersonal Assistant90214490004

    Who are the persons with significant control of STERLING INDUSTRIAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Group Holdings Limited
    Vicarage Lane
    E15 4HF London
    1
    England
    Apr 06, 2016
    Vicarage Lane
    E15 4HF London
    1
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vicarage Lane
    E15 4HF London
    1
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    E15 4HF London
    1
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02884370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Colin Jack Emson
    Vicarage Lane
    E15 4HF London
    Number One
    England
    Apr 06, 2016
    Vicarage Lane
    E15 4HF London
    Number One
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0