Background WavePink WaveYellow Wave

THE STERLING CREDIT GROUP LIMITED (02657191)

THE STERLING CREDIT GROUP LIMITED (02657191) is an active UK company. incorporated on 24 October 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE STERLING CREDIT GROUP LIMITED has been registered for 34 years. Current directors include EMSON, Colin Jack.

Company Number
02657191
Status
active
Type
ltd
Incorporated
24 October 1991
Age
34 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EMSON, Colin Jack
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STERLING CREDIT GROUP LIMITED

THE STERLING CREDIT GROUP LIMITED is an active company incorporated on 24 October 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE STERLING CREDIT GROUP LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02657191

LTD Company

Age

34 Years

Incorporated 24 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ROBERT FRASER INVESTMENTS LIMITED
From: 24 October 1991To: 13 May 1994
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF
From: 6 October 2015To: 12 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 24 October 1991To: 22 September 2014
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jul 14
New Owner
Dec 17
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 24 Oct 1991

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed N/A
Resigned 01 Apr 2014

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 24 Oct 1991
Resigned 01 Apr 2014

COURTNEY, Rohan Richard

Resigned
Deepwood, LudlowSY8 2JQ
Born January 1948
Director
Appointed N/A
Resigned 14 May 1993

FARRELL, John Kevin

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born September 1948
Director
Appointed 01 Dec 1993
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 30 Jun 1993
Resigned 26 Jul 1993

Persons with significant control

4

3 Active
1 Ceased

Mr John Kevin Farrell

Ceased
Vicarage Lane, LondonE15 4HF
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024
Vicarage Lane, StratfordE15 4HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Anstake Limited

Active
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr John Kevin Farrell

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
24 October 2007
353353
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 January 2007
363aAnnual Return
Legacy
6 January 2007
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
1 November 2004
363aAnnual Return
Legacy
1 November 2004
353353
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363aAnnual Return
Legacy
29 October 2003
287Change of Registered Office
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
10 December 2001
288cChange of Particulars
Legacy
30 October 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
2 November 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
31 October 1995
363x363x
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Resolution
12 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1993
288288
Legacy
15 November 1993
363x363x
Legacy
27 July 1993
288288
Legacy
14 July 1993
288288
Legacy
20 May 1993
288288
Legacy
10 November 1992
363x363x
Legacy
11 September 1992
288288
Legacy
16 July 1992
288288
Legacy
3 April 1992
288288
Legacy
20 December 1991
400400
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
88(2)R88(2)R
Legacy
13 November 1991
224224
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Incorporation Company
24 October 1991
NEWINCIncorporation