Company Information for STERN CONSULTANCY LIMITED
OYSTER HILL FORGE CLAY LANE, HEADLEY, EPSOM, SURREY, KT18 6JX,
|
Company Registration Number
04291707
Private Limited Company
Active |
Company Name | |
---|---|
STERN CONSULTANCY LIMITED | |
Legal Registered Office | |
OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM SURREY KT18 6JX Other companies in KT20 | |
Company Number | 04291707 | |
---|---|---|
Company ID Number | 04291707 | |
Date formed | 2001-09-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB679917462 |
Last Datalog update: | 2024-04-06 15:52:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER REEVE WILLIAM STERN |
||
JANE COLLEEN DYER |
||
SARA JOHNSON |
||
CHRISTOPHER REEVE WILLIAM STERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROZIER |
Director | ||
CHETTLEBURGH'S LIMITED |
Nominated Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANE COLLEEN DYER | ||
Termination of appointment of Christopher Reeve William Stern on 2023-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER REEVE WILLIAM STERN on 2021-12-08 | |
CH01 | Director's details changed for Christopher Reeve William Stern on 2021-12-08 | |
PSC04 | Change of details for Mr Christopher Reeve William Stern as a person with significant control on 2021-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/21 FROM Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
CH01 | Director's details changed for Christopher Reeve William Stern on 2021-11-05 | |
PSC04 | Change of details for Mr Christopher Stern as a person with significant control on 2021-11-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 21/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA JOHNSON / 21/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE COLLEEN DYER / 21/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER REEVE WILLIAM STERN on 2017-09-21 | |
PSC04 | Change of details for Mr Christopher Stern as a person with significant control on 2017-09-21 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/16 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROZIER | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM C/O DNA ACCOUNTANTS, REGENCY HOUSE,, 61 WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
123 | £ NC 300/400 01/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/02--------- £ SI 100@1=100 £ IC 200/300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CAPITOL HOUSE 2-4 CHURCH STREET EPSOM SURREY KT17 4NY | |
88(2)R | AD 07/11/01--------- £ SI 199@1=199 £ IC 1/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/300 01/10/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIVIDE 01/10/01 | |
CERTNM | COMPANY NAME CHANGED FIVE DUCKS LIMITED CERTIFICATE ISSUED ON 07/11/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due Within One Year | 2013-09-30 | £ 61,870 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 50,261 |
Creditors Due Within One Year | 2012-09-30 | £ 50,261 |
Creditors Due Within One Year | 2011-09-30 | £ 55,575 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERN CONSULTANCY LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 40,130 |
Cash Bank In Hand | 2012-09-30 | £ 25,794 |
Cash Bank In Hand | 2012-09-30 | £ 25,794 |
Cash Bank In Hand | 2011-09-30 | £ 8,355 |
Current Assets | 2013-09-30 | £ 83,328 |
Current Assets | 2012-09-30 | £ 69,675 |
Current Assets | 2012-09-30 | £ 69,675 |
Current Assets | 2011-09-30 | £ 89,242 |
Debtors | 2013-09-30 | £ 43,198 |
Debtors | 2012-09-30 | £ 43,881 |
Debtors | 2012-09-30 | £ 43,881 |
Debtors | 2011-09-30 | £ 80,887 |
Fixed Assets | 2013-09-30 | £ 27,996 |
Fixed Assets | 2012-09-30 | £ 31,909 |
Fixed Assets | 2012-09-30 | £ 31,909 |
Fixed Assets | 2011-09-30 | £ 35,743 |
Shareholder Funds | 2013-09-30 | £ 49,454 |
Shareholder Funds | 2012-09-30 | £ 51,323 |
Shareholder Funds | 2012-09-30 | £ 51,323 |
Shareholder Funds | 2011-09-30 | £ 69,410 |
Tangible Fixed Assets | 2013-09-30 | £ 1,996 |
Tangible Fixed Assets | 2012-09-30 | £ 2,659 |
Tangible Fixed Assets | 2012-09-30 | £ 2,659 |
Tangible Fixed Assets | 2011-09-30 | £ 3,243 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
ASS0056-151000-CONSULTANCY |
Wealden District Council | |
|
ASS0056-151000-CONSULTANCY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | Offices and Premises | ROOMS 7 & 11 53-55 NORTH STREET HORSHAM WEST SUSSEX RH12 1RN | GBP £3,300 | 2012-05-28 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |