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

STERNGLADE LTD

48 CASTLEWOOD ROAD, LOWER GROUND FLOOR, LONDON, N16 6DW,
Company Registration Number
04074380
Private Limited Company
Active

Company Overview

About Sternglade Ltd
STERNGLADE LTD was founded on 2000-09-19 and has its registered office in London. The organisation's status is listed as "Active". Sternglade Ltd 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
STERNGLADE LTD
 
Legal Registered Office
48 CASTLEWOOD ROAD
LOWER GROUND FLOOR
LONDON
N16 6DW
Other companies in N16
 
Filing Information
Company Number 04074380
Company ID Number 04074380
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 16:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERNGLADE LTD
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 STERNGLADE LTD

Current Directors
Officer Role Date Appointed
ISAAC GLAUSIUS
Company Secretary 2018-05-17
DAVID MENASHE BENEDIKT
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MOSES ERENTREU
Director 2016-11-01 2018-05-17
ISAAC GLAUSIUS
Company Secretary 2014-01-01 2016-11-01
MICHAEL SCHARF
Director 2002-09-02 2016-11-01
SIMON MARK ATKINS
Company Secretary 2005-08-11 2014-01-01
ISAAC GLAUSIUS
Company Secretary 2005-02-15 2005-08-11
SIMON MARK ATKINS
Company Secretary 2004-01-15 2005-02-15
MICHAEL FRIEDMAN
Company Secretary 2000-10-26 2004-01-15
DIDIER ASSARAF
Director 2000-10-26 2002-09-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-19 2000-10-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-19 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MENASHE BENEDIKT BENKWEST ESTATES LTD Director 2018-02-05 CURRENT 2018-02-05 Active
DAVID MENASHE BENEDIKT EZMOOR LIMITED Director 2016-04-11 CURRENT 2016-01-05 Active
DAVID MENASHE BENEDIKT EASTERN PROPERTIES LIMITED Director 2016-03-01 CURRENT 2012-10-19 Active
DAVID MENASHE BENEDIKT YOUNG HEARTS LTD Director 2014-06-10 CURRENT 2006-09-29 Active - Proposal to Strike off
DAVID MENASHE BENEDIKT WESTLINE ESTATES LTD Director 2009-05-01 CURRENT 2004-12-03 Active
DAVID MENASHE BENEDIKT DOWSETT ESTATES LTD Director 2003-02-17 CURRENT 2003-02-13 Active
DAVID MENASHE BENEDIKT WESTRICH LTD Director 1999-01-15 CURRENT 1998-12-22 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
2024-06-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-08-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040743800007
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040743800006
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MOSES ERENTREU
2018-05-29AP03Appointment of Mr Isaac Glausius as company secretary on 2018-05-17
2018-05-29AP01DIRECTOR APPOINTED MR DAVID MENASHE BENEDIKT
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHARF
2016-12-07AP01DIRECTOR APPOINTED MR MOSES ERENTREU
2016-12-07TM02Termination of appointment of Isaac Glausius on 2016-11-01
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21CH01Director's details changed for Michael Assaraf on 2016-03-21
2016-02-18AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0127/01/15 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-16AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-16AP03SECRETARY APPOINTED MR ISAAC GLAUSIUS
2014-02-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON ATKINS
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-06AR0127/01/13 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-21AR0127/01/12 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10AR0127/01/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 126 CASTLEWOOD ROAD LONDON N15 6BE
2010-06-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23AR0127/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASSARAF / 22/02/2010
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363(288)SECRETARY RESIGNED
2006-01-13363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2004-10-25363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24288bSECRETARY RESIGNED
2003-12-11363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-22288bDIRECTOR RESIGNED
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 126 CASTLEWOOD ROAD LONDON N15 6BE
2002-11-15288aNEW DIRECTOR APPOINTED
2002-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/02
2002-10-22363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 45A DARENTH ROAD LONDON N16 6ES
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW SECRETARY APPOINTED
2000-10-09288bDIRECTOR RESIGNED
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-10-09288bSECRETARY RESIGNED
2000-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STERNGLADE LTD 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 STERNGLADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-12-01 Satisfied WOOLWICH PLC
MORTGAGE DEED 1998-02-09 Satisfied WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of STERNGLADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERNGLADE LTD
Trademarks
We have not found any records of STERNGLADE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERNGLADE LTD. 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 (68100 - Buying and selling of own real estate) as STERNGLADE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STERNGLADE LTD 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 STERNGLADE LTD 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 STERNGLADE LTD 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.