UKBizDB.co.uk

SHELDON STERLING INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheldon Sterling Investments Limited. The company was founded 23 years ago and was given the registration number 04210919. The firm's registered office is in LONDON. You can find them at 3 Sheldon Square, Paddington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHELDON STERLING INVESTMENTS LIMITED
Company Number:04210919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Sheldon Square, Paddington, London, W2 6PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sheldon Square, Paddington, London, W2 6PX

Director06 March 2020Active
3 Sheldon Square, Paddington, London, W2 6PX

Secretary24 January 2008Active
3 Sheldon Square, Paddington, London, W2 6PX

Secretary07 August 2015Active
The Old School House, 4 Watford Heath, Watford, United Kingdom, WD19 4EU

Secretary14 June 2013Active
The Old School House, 4 Watford Heath, Watford, United Kingdom, WD19 4EU

Secretary01 June 2012Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Secretary15 September 2016Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Secretary07 September 2012Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary03 May 2001Active
3 Sheldon Square, Paddington, London, W2 6PX

Secretary17 September 2010Active
62 Mill Road, Leighton Buzzard, LU7 1AX

Secretary10 November 2003Active
103 Balham Park Road, London, SW12 8EB

Director16 April 2002Active
3 Sheldon Square, Paddington, London, W2 6PX

Director26 July 2007Active
3 Sheldon Square, Paddington, London, W2 6PX

Director11 September 2015Active
3 Sheldon Square, Paddington, London, W2 6PX

Director20 July 2011Active
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ

Director03 May 2001Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Director19 July 2019Active
3 Sheldon Square, Paddington, London, W2 6PX

Director20 July 2011Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Director04 July 2016Active
3 Sheldon Square, Paddington, London, W2 6PX

Director27 October 2008Active
45 Old Deer Park Gardens, Richmond, TW9 2TN

Director01 February 2004Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Director01 June 2012Active
25, Gresham Street, London, EC2V 7HN

Director03 May 2001Active

People with Significant Control

Kingfisher International Holdings Limited
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:3, Sheldon Square, London, United Kingdom, W2 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kingfisher France Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sheldon Square, London, England, W2 6PX
Nature of control:
  • Voting rights 50 to 75 percent
Kingfisher Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sheldon Square, London, England, W2 6PX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-07-19Capital

Capital statement capital company with date currency figure.

Download
2021-07-19Capital

Legacy.

Download
2021-07-19Insolvency

Legacy.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.