UKBizDB.co.uk

SHERATON LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheraton Law Limited. The company was founded 28 years ago and was given the registration number 03196769. The firm's registered office is in LONDON. You can find them at 1-3 Old Town, Clapham, London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHERATON LAW LIMITED
Company Number:03196769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1-3 Old Town, Clapham, London, Greater London, SW4 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clapham High Street, London, England, SW4 7UT

Director26 April 2022Active
6, Clapham High Street, London, England, SW4 7UT

Director26 April 2022Active
24 Richborne Terrace, London, SW8 1AU

Secretary09 May 1996Active
211 Goldhawk Road, London, W12 8EP

Secretary09 July 1999Active
1-3, Old Town, Clapham, London, SW4 0JT

Secretary09 April 2010Active
1-3, Old Town, Clapham, London, SW4 0JT

Director18 September 2020Active
58 Hillbury Road, London, SW17 8JT

Director09 July 1999Active
1-3, Old Town, Clapham, London, United Kingdom, SW4 0JT

Director03 August 2018Active
24 Richborne Terrace, London, SW8 1AU

Director09 May 1996Active
1-3, Old Town, Clapham, London, SW4 0JT

Director09 April 2010Active
20 Prospect Crescent, Twickenham, TW2 7EA

Director01 February 2004Active
Oslands Court Oslands Lane, Bridge Road Swanwick, Southampton, SO31 7EG

Corporate Director09 May 1996Active

People with Significant Control

Orlando Reid (Holdings) Limited
Notified on:26 April 2022
Status:Active
Country of residence:England
Address:6, Clapham High Street, London, England, SW4 7UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Lauren Van Veen
Notified on:28 January 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:12a, Grosvenor Crescent, St. Leonards-On-Sea, England, TN38 0BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Clive Alexander Manfred Kefford
Notified on:07 April 2020
Status:Active
Date of birth:May 1963
Nationality:British
Address:53, St. James's Drive, London, SW17 7RN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Nicholas Van Veen
Notified on:09 May 2016
Status:Active
Date of birth:May 1953
Nationality:United Kingdom
Address:1-3, Old Town, London, SW4 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.