Background WavePink WaveYellow Wave

STERLING LIVING LIMITED (09285471)

STERLING LIVING LIMITED (09285471) is an active UK company. incorporated on 29 October 2014. with registered office in Barking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STERLING LIVING LIMITED has been registered for 11 years. Current directors include MAJALI, Sahel Abedul Hadi.

Company Number
09285471
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Hapag-Lloyd House, Barking, IG11 8HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAJALI, Sahel Abedul Hadi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING LIVING LIMITED

STERLING LIVING LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Barking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STERLING LIVING LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09285471

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 20 October 2021 (4 years ago)
Submitted on 31 December 2021 (4 years ago)

Next Due

Due by 3 November 2022
For period ending 20 October 2022
Contact
Address

Hapag-Lloyd House Cambridge Road Barking, IG11 8HH,

Previous Addresses

50 Wakering Road Suite 31 Barking Essex IG11 8GN England
From: 10 May 2016To: 23 May 2018
1 Royal Exchange London EC3V 3DG England
From: 14 March 2016To: 10 May 2016
90 Fetter Lane London EC4A 1EQ
From: 29 October 2014To: 14 March 2016
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Aug 21
Director Left
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAJALI, Sahel-Abedul Hadi

Active
Cambridge Road, BarkingIG11 8HH
Secretary
Appointed 15 Mar 2016

MAJALI, Sahel Abedul Hadi

Active
Cambridge Road, BarkingIG11 8HH
Born July 1962
Director
Appointed 29 Oct 2014

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1EQ
Corporate secretary
Appointed 29 Oct 2014
Resigned 15 Mar 2016

HEARN, Steven William

Resigned
Cambridge Road, BarkingIG11 8HH
Born April 1977
Director
Appointed 01 Sept 2020
Resigned 27 Jun 2022

SHEPHERD, Andrew David

Resigned
Wakering Road, BarkingIG11 8GN
Born November 1978
Director
Appointed 29 Oct 2014
Resigned 01 Sept 2020

WILLIAMS, Gareth Aaron

Resigned
Cambridge Road, BarkingIG11 8HH
Born October 1981
Director
Appointed 04 Mar 2019
Resigned 13 May 2019

Persons with significant control

1

Mr Sahel-Abedul Hadi Majali

Active
Cambridge Road, BarkingIG11 8HH
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Auditors Resignation Company
13 February 2023
AUDAUD
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
21 April 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 June 2017
AAMDAAMD
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2014
NEWINCIncorporation