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

STERNWAY ENTERPRISES LIMITED

1 KNIGHTRIDER COURT, LONDON, EC4V,
Company Registration Number
03365512
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Sternway Enterprises Ltd
STERNWAY ENTERPRISES LIMITED was founded on 1997-05-06 and had its registered office in 1 Knightrider Court. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
STERNWAY ENTERPRISES LIMITED
 
Legal Registered Office
1 KNIGHTRIDER COURT
LONDON
 
Filing Information
Company Number 03365512
Date formed 1997-05-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2015-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 14:20:40
Primary Source:Companies House
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 STERNWAY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MARC PHILIPPE ANGST
Director 2005-02-08
RICHARD LEGRAND
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHOONG-PING LAI
Company Secretary 2007-10-15 2011-03-15
CHOONG-PING LAI
Director 2005-02-08 2011-03-15
TANYA JOYCE TAMONE
Company Secretary 2005-02-08 2007-10-15
JOHN EDWARD TUCK
Company Secretary 2004-07-22 2005-02-09
JOHN EDWARD TUCK
Director 2004-07-22 2005-02-09
WILLY VOGELSANG
Director 2004-07-22 2005-02-09
RATHBONE SECRETARIES LIMITED
Company Secretary 2003-05-13 2004-07-22
RATHBONE DIRECTORS LTD
Director 2002-04-10 2004-07-22
PAUL JAMES PICKFORD
Company Secretary 1997-05-22 2002-12-04
PAUL JAMES PICKFORD
Director 1997-05-22 2002-04-10
JOHN EDWARD TUCK
Director 1997-05-22 2002-04-10
CHRISTOPHER JOHN WILLSTEAD
Director 2001-01-23 2001-11-30
ROGER COOK
Director 1997-05-22 2001-01-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-05-06 1997-05-22
CHETTLEBURGH'S LIMITED
Nominated Director 1997-05-06 1997-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC PHILIPPE ANGST EVERTOWN LIMITED Director 2015-10-01 CURRENT 2007-06-19 Dissolved 2017-05-02
MARC PHILIPPE ANGST PRIDEMILL ASSOCIATES LIMITED Director 2013-11-28 CURRENT 2000-03-10 Dissolved 2014-05-06
MARC PHILIPPE ANGST BEXBAY LIMITED Director 2013-08-01 CURRENT 2013-07-22 Dissolved 2016-04-12
MARC PHILIPPE ANGST CAPITALGENEVE INTERNATIONAL LTD Director 2011-07-18 CURRENT 2011-07-18 Active
MARC PHILIPPE ANGST LEIGHTEN GARDENS LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
MARC PHILIPPE ANGST HANNAA CONSULTANCY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-04-01
MARC PHILIPPE ANGST PERRY STREET LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2015-06-30
MARC PHILIPPE ANGST FIVE OCEANS SHIPPING LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
MARC PHILIPPE ANGST RFID ELECTRONICS LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MARC PHILIPPE ANGST SCZ MANAGEMENT LTD. Director 2008-10-16 CURRENT 2006-11-13 Dissolved 2013-08-20
MARC PHILIPPE ANGST ENVIRONMENTAL & SCIENTIFIC CONCEPT TRADE LTD Director 2008-08-21 CURRENT 2003-04-18 Dissolved 2014-04-01
MARC PHILIPPE ANGST EURO AVIA FINANCE LTD Director 2008-08-21 CURRENT 2003-12-17 Dissolved 2014-05-20
MARC PHILIPPE ANGST IBR CONSULTING & ENGINEERING LIMITED Director 2008-08-21 CURRENT 2003-05-07 Dissolved 2014-12-23
MARC PHILIPPE ANGST MEDITERRANEAN LINE LIMITED Director 2008-08-21 CURRENT 2007-06-26 Dissolved 2013-11-05
MARC PHILIPPE ANGST OVERSEAS FACTORS LIMITED Director 2008-08-21 CURRENT 1988-06-10 Dissolved 2013-09-03
MARC PHILIPPE ANGST GOLDSKY TRADING LIMITED Director 2008-08-21 CURRENT 2003-11-17 Dissolved 2013-08-13
MARC PHILIPPE ANGST DALSTON VENTURES LTD Director 2008-08-21 CURRENT 2005-12-20 Dissolved 2013-11-05
MARC PHILIPPE ANGST WILSHIRE INVESTMENTS LIMITED Director 2008-08-21 CURRENT 2006-11-09 Dissolved 2016-04-05
MARC PHILIPPE ANGST MARK ENGINEERING LTD. Director 2008-08-21 CURRENT 2006-08-14 Dissolved 2016-04-05
MARC PHILIPPE ANGST SUPERIOR TIMBER & DECKING LTD Director 2008-08-21 CURRENT 2008-01-15 Dissolved 2016-09-20
MARC PHILIPPE ANGST INTERSEA ASSETS LTD Director 2008-08-21 CURRENT 2005-06-22 Dissolved 2017-04-18
MARC PHILIPPE ANGST ROSETOWN PROPERTIES LTD Director 2008-08-21 CURRENT 2007-03-07 Dissolved 2018-01-09
MARC PHILIPPE ANGST GOLDARC ENTERPRISES LIMITED Director 2008-08-21 CURRENT 2005-10-04 Active - Proposal to Strike off
MARC PHILIPPE ANGST PEMSTONE INVESTMENTS LIMITED Director 2008-08-21 CURRENT 2006-05-30 Active - Proposal to Strike off
MARC PHILIPPE ANGST MEEDEST INVESTMENT LIMITED Director 2008-08-21 CURRENT 2008-01-22 Active
MARC PHILIPPE ANGST ASHWOOD GLOBAL LIMITED Director 2008-08-21 CURRENT 1996-06-07 Active
MARC PHILIPPE ANGST MEDIT BLUE PROPERTIES LTD Director 2008-08-21 CURRENT 2005-02-09 Active - Proposal to Strike off
MARC PHILIPPE ANGST NASACO (UK) LTD. Director 2008-02-29 CURRENT 1997-10-24 Active - Proposal to Strike off
MARC PHILIPPE ANGST A.M.P. ARCHITECTURES FOR METROPOLITAN PROJECTS LTD Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2013-10-08
MARC PHILIPPE ANGST BLUEROSE INVESTMENTS LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
MARC PHILIPPE ANGST CONSTANTIN PROPERTIES LTD Director 2007-03-07 CURRENT 2007-03-07 Active - Proposal to Strike off
MARC PHILIPPE ANGST INTERMOTORCAR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active - Proposal to Strike off
MARC PHILIPPE ANGST SCARLET DREAMS LTD Director 2006-08-24 CURRENT 2002-04-15 Dissolved 2013-08-20
MARC PHILIPPE ANGST HIGHGATE DISTRIBUTION LTD Director 2006-05-12 CURRENT 2006-05-12 Active
MARC PHILIPPE ANGST HONEYFIELD CONSULTANTS LIMITED Director 2006-05-11 CURRENT 2003-11-05 Dissolved 2017-04-18
MARC PHILIPPE ANGST WINCROFT LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active - Proposal to Strike off
MARC PHILIPPE ANGST PARKRISE INVESTMENTS LIMITED Director 2004-04-19 CURRENT 1997-03-04 Dissolved 2013-11-05
MARC PHILIPPE ANGST MANEL LIMITED Director 2004-02-12 CURRENT 2003-02-06 Active
MARC PHILIPPE ANGST HINER CAPITAL LTD Director 2004-01-21 CURRENT 2004-01-21 Active
MARC PHILIPPE ANGST OXFORD REAL ESTATES ADVISORS LIMITED Director 2004-01-20 CURRENT 2003-11-17 Active - Proposal to Strike off
RICHARD LEGRAND HONEYFIELD CONSULTANTS LIMITED Director 2011-03-15 CURRENT 2003-11-05 Dissolved 2017-04-18
RICHARD LEGRAND MANEL LIMITED Director 2011-01-24 CURRENT 2003-02-06 Active
RICHARD LEGRAND FIRST AVENUE DEVELOPMENT LTD. Director 2008-08-28 CURRENT 2006-11-09 Dissolved 2016-12-06
RICHARD LEGRAND FIRST AVENUE DEVELOPMENT LTD. Director 2008-08-28 CURRENT 2006-11-09 Dissolved 2016-12-06
RICHARD LEGRAND GREYSTAR CHEMICAL LTD Director 2008-08-21 CURRENT 2008-02-06 Dissolved 2014-03-25
RICHARD LEGRAND GLADSTONE MARKETING LTD Director 2008-08-21 CURRENT 2006-05-26 Dissolved 2018-01-09
RICHARD LEGRAND CARLYLE PROFESSIONAL SERVICES LTD Director 2008-08-21 CURRENT 2007-11-19 Dissolved 2017-10-24
RICHARD LEGRAND NATURAL EXTRACTS LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2016-04-12

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
2015-02-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-22DS01APPLICATION FOR STRIKING-OFF
2014-09-22AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0106/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-05-30AR0106/05/13 FULL LIST
2012-10-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-30AR0106/05/12 FULL LIST
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-19AR0106/05/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED RICHARD LEGRAND
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHOONG-PING LAI
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY CHOONG-PING LAI
2011-01-20AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHOONG-PING LAI / 01/12/2010
2010-06-09AR0106/05/10 FULL LIST
2010-02-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008
2008-06-09363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-22288bSECRETARY RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-12363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-27363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-23244DELIVERY EXT'D 3 MTH 31/05/04
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bSECRETARY RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: THIRD FLOOR 45-47 CORNHILL LONDON EC3V 3PD
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bSECRETARY RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 159 NEW BOND STREET(2ND FLOOR) LONDON W1S 2UD
2004-07-30288aNEW SECRETARY APPOINTED
2004-06-01363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09363(288)SECRETARY RESIGNED
2003-06-09363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-07363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-28288bDIRECTOR RESIGNED
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-02-27288bDIRECTOR RESIGNED
2001-02-27288aNEW DIRECTOR APPOINTED
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STERNWAY ENTERPRISES 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 STERNWAY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERNWAY ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31

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 STERNWAY ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of STERNWAY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERNWAY ENTERPRISES LIMITED
Trademarks
We have not found any records of STERNWAY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERNWAY ENTERPRISES 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 (74990 - Non-trading company) as STERNWAY ENTERPRISES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STERNWAY ENTERPRISES 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 STERNWAY ENTERPRISES 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 STERNWAY ENTERPRISES 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.