This company is commonly known as Sheraton Hotels (england) Limited. The company was founded 59 years ago and was given the registration number 00813564. The firm's registered office is in LONDON. You can find them at 4th Floor, 45, Monmouth Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SHERATON HOTELS (ENGLAND) LIMITED |
---|---|---|
Company Number | : | 00813564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 45, Monmouth Street, London, England, WC2H 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Corporate Secretary | 16 February 2018 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 06 March 2023 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 03 January 2023 | Active |
Sheraton Grand London, Piccadilly, London, England, W1J 7BX | Secretary | 01 April 2015 | Active |
26 Dale Street, Chiswick, London, W4 2BL | Secretary | 22 November 1995 | Active |
46, Watery Lane, London, United Kingdom, SW20 9AD | Secretary | 12 May 2006 | Active |
25 Carisbrooke Drive, Nottingham, NG3 5DS | Secretary | - | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 01 January 2017 | Active |
Avenue Des Eglantines 97, 1150 Brussels, Belgium, FOREIGN | Director | 17 March 1993 | Active |
Sheraton Grand London, Piccadilly, London, England, W1J 7BX | Director | 13 August 2013 | Active |
50, Avenue George Bergmann, B-1050 Ixelles, Belgium, | Director | 01 January 2009 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 01 January 2018 | Active |
Starwood Hotels And Resorts, Rue Brederode 2-6, 1000, Brussels, Belgium, | Director | 30 January 2013 | Active |
76 Abinger Road, Chiswick, London, W4 1EX | Director | - | Active |
2 Commonwealth Avenue, Boston, United States Of America, | Director | - | Active |
43 Fiske Street, N Tewksbury, United States Of America, 01876 | Director | 17 March 1993 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 23 September 2016 | Active |
Rue Hydraulique 18, Brussels, Belgium, FOREIGN | Director | 01 June 1995 | Active |
3 Randolph Close, Kingston Hill, London, KT2 7JA | Director | 15 November 1995 | Active |
25 Carisbrooke Drive, Nottingham, NG3 5DS | Director | - | Active |
73 Oakwood Court, Abbotsbury Road, London, W14 | Director | 01 October 1993 | Active |
Sheraton Hotels (U.K.) Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Address | Move registers to registered office company with new address. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Address | Change sail address company with old address new address. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.