Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STERLING CREDIT GROUP LIMITED
Company Information for

THE STERLING CREDIT GROUP LIMITED

NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF,
Company Registration Number
02657191
Private Limited Company
Active

Company Overview

About The Sterling Credit Group Ltd
THE STERLING CREDIT GROUP LIMITED was founded on 1991-10-24 and has its registered office in London. The organisation's status is listed as "Active". The Sterling Credit Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE STERLING CREDIT GROUP LIMITED
 
Legal Registered Office
NUMBER ONE
VICARAGE LANE
LONDON
E15 4HF
Other companies in SW1P
 
Filing Information
Company Number 02657191
Company ID Number 02657191
Date formed 1991-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STERLING CREDIT GROUP LIMITED
Is this data useful to you?
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.

Company Officers of THE STERLING CREDIT GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN JACK EMSON
Director 1991-10-24
JOHN KEVIN FARRELL
Director 1993-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BOTTOMLEY
Company Secretary 1992-10-24 2014-04-01
JOHN MICHAEL BOTTOMLEY
Director 1991-10-24 2014-04-01
ROBERT GLANVILLE WHITE
Director 1993-06-30 1993-07-26
ROHAN RICHARD COURTNEY
Director 1992-10-24 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
JOHN KEVIN FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JOHN KEVIN FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHN KEVIN FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
JOHN KEVIN FARRELL ELPIC LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN KEVIN FARRELL RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
JOHN KEVIN FARRELL JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
JOHN KEVIN FARRELL TOOLCHEST LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN KEVIN FARRELL STERLING CREDIT GUARANTEE COMPANY LIMITED Director 2001-05-24 CURRENT 1999-07-12 Active
JOHN KEVIN FARRELL ANSTAKE HOLDINGS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
JOHN KEVIN FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2001-03-20 CURRENT 2001-03-07 Active
JOHN KEVIN FARRELL STERLING CREDIT GROUP HOLDINGS LIMITED Director 2000-08-18 CURRENT 1998-12-04 Active
JOHN KEVIN FARRELL MACLEW LIMITED Director 1997-02-14 CURRENT 1949-12-19 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (RETFORD) LIMITED Director 1995-12-01 CURRENT 1989-06-08 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 1995-12-01 CURRENT 1987-09-01 Active
JOHN KEVIN FARRELL ESTATEDEAL LIMITED Director 1995-02-24 CURRENT 1987-09-15 Active
JOHN KEVIN FARRELL DEANSTRAND PROPERTIES LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL FRESHLANE LIMITED Director 1995-02-24 CURRENT 1989-05-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (GRANTHAM) LIMITED Director 1995-02-24 CURRENT 1987-07-28 Active
JOHN KEVIN FARRELL SAMERISE LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL SANSTONE LIMITED Director 1995-02-24 CURRENT 1989-04-14 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL KERRYGROVE LIMITED Director 1995-02-24 CURRENT 1989-06-27 Active
JOHN KEVIN FARRELL ALDE DEVELOPMENTS LIMITED Director 1995-02-24 CURRENT 1970-08-11 Active
JOHN KEVIN FARRELL BOSUN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-06-02 Active
JOHN KEVIN FARRELL LARCHSTONE LIMITED Director 1995-02-24 CURRENT 1989-05-17 Active
JOHN KEVIN FARRELL GOLDPARK LIMITED Director 1995-02-24 CURRENT 1989-06-20 Active
JOHN KEVIN FARRELL TURKIN LIMITED Director 1995-02-24 CURRENT 1987-07-31 Active
JOHN KEVIN FARRELL TREGAIN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-09-14 Active
JOHN KEVIN FARRELL VALEWOOD PROPERTIES LIMITED Director 1995-02-24 CURRENT 1989-05-04 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-06-14 Active
JOHN KEVIN FARRELL ROBERT FRASER (SWANLEY) LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1988-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL MOONLANE LIMITED Director 1995-02-24 CURRENT 1988-10-06 Active
JOHN KEVIN FARRELL MOSSFORD LIMITED Director 1995-02-24 CURRENT 1988-11-22 Active
JOHN KEVIN FARRELL LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 1995-02-24 CURRENT 1988-12-06 Active
JOHN KEVIN FARRELL STERLING PROPERTY TRUST LIMITED Director 1994-12-13 CURRENT 1994-08-31 Active
JOHN KEVIN FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 1994-06-20 CURRENT 1994-06-10 Active
JOHN KEVIN FARRELL ANSTAKE LIMITED Director 1994-04-12 CURRENT 1994-01-10 Active
JOHN KEVIN FARRELL STERLING TRUST LIMITED Director 1993-12-14 CURRENT 1983-10-13 Liquidation
JOHN KEVIN FARRELL INVESTORS IN BUSINESS LIMITED Director 1991-06-01 CURRENT 1984-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEVIN FARRELL
2017-12-22PSC02Notification of Anstake Limited as a person with significant control on 2016-04-06
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-21DISS40Compulsory strike-off action has been discontinued
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-06AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-17AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM One America Square Crosswall London EC3N 2SG
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BOTTOMLEY
2014-07-28TM02Termination of appointment of John Michael Bottomley on 2014-04-01
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-26LATEST SOC26/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-26AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-24AR0124/10/11 FULL LIST
2010-11-10AR0124/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 24/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 24/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 24/10/2009
2009-12-14AR0124/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 24/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 24/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 24/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24353LOCATION OF REGISTER OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2007-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01353LOCATION OF REGISTER OF MEMBERS
2004-11-01363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2002-11-05363aRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-10-30363aRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-03363aRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA
1999-11-03363aRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-28363aRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-02363aRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE STERLING CREDIT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STERLING CREDIT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of THE STERLING CREDIT GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 THE STERLING CREDIT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE STERLING CREDIT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STERLING CREDIT GROUP LIMITED
Trademarks
We have not found any records of THE STERLING CREDIT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STERLING CREDIT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE STERLING CREDIT GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE STERLING CREDIT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STERLING CREDIT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STERLING CREDIT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.