Background WavePink WaveYellow Wave

STERN FINANCIAL PLANNING LIMITED (05382624)

STERN FINANCIAL PLANNING LIMITED (05382624) is an active UK company. incorporated on 4 March 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STERN FINANCIAL PLANNING LIMITED has been registered for 21 years. Current directors include STERN, George.

Company Number
05382624
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
3 Magnolia Place, London, W5 2QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STERN, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERN FINANCIAL PLANNING LIMITED

STERN FINANCIAL PLANNING LIMITED is an active company incorporated on 4 March 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STERN FINANCIAL PLANNING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05382624

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 13 July 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

3 Magnolia Place Montpelier Road London, W5 2QQ,

Previous Addresses

12-15 Hanger Green Ealing London Greater London W5 3AY
From: 1 July 2010To: 22 October 2017
12-15 Hanger Green London W5 3AY
From: 4 March 2005To: 1 July 2010
Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jul 10
Director Left
Jul 10
Director Left
Feb 11
Owner Exit
Apr 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STERN, George

Active
3 Magnolia Place, LondonW5 2QQ
Born August 1950
Director
Appointed 04 Mar 2005

PROCTOR, James Stephen

Resigned
24 Aylesby Close, KnutsfordWA16 8AE
Secretary
Appointed 15 Jun 2005
Resigned 30 Jun 2010

STERN, George

Resigned
3 Magnolia Place, LondonW5 2QQ
Secretary
Appointed 04 Mar 2005
Resigned 15 Jun 2005

FRAZER, Harris Allan

Resigned
41 Park Road, ManchesterM25 0ES
Born February 1955
Director
Appointed 15 Jun 2005
Resigned 30 Jun 2010

JOSS, Jeffrey Philip

Resigned
12 Stanhope Gardens, LondonNW7 2JD
Born February 1953
Director
Appointed 04 Mar 2005
Resigned 06 Dec 2010

MANSON, Jonathan Laurence

Resigned
Parklands, ManchesterM45 7WY
Born March 1947
Director
Appointed 15 Jun 2005
Resigned 30 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr George Stern

Ceased
Montpelier Road, LondonW5 2QQ
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

76

Change Account Reference Date Company Previous Shortened
13 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Gazette Filings Brought Up To Date
16 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Legacy
18 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Auditors Resignation Company
31 July 2008
AUDAUD
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
287Change of Registered Office
Legacy
25 June 2005
225Change of Accounting Reference Date
Legacy
25 June 2005
88(2)R88(2)R
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Incorporation Company
4 March 2005
NEWINCIncorporation