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.
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 | : |
|
Registered Address | : | 1-3 Old Town, Clapham, London, Greater London, SW4 0JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clapham High Street, London, England, SW4 7UT | Director | 26 April 2022 | Active |
6, Clapham High Street, London, England, SW4 7UT | Director | 26 April 2022 | Active |
24 Richborne Terrace, London, SW8 1AU | Secretary | 09 May 1996 | Active |
211 Goldhawk Road, London, W12 8EP | Secretary | 09 July 1999 | Active |
1-3, Old Town, Clapham, London, SW4 0JT | Secretary | 09 April 2010 | Active |
1-3, Old Town, Clapham, London, SW4 0JT | Director | 18 September 2020 | Active |
58 Hillbury Road, London, SW17 8JT | Director | 09 July 1999 | Active |
1-3, Old Town, Clapham, London, United Kingdom, SW4 0JT | Director | 03 August 2018 | Active |
24 Richborne Terrace, London, SW8 1AU | Director | 09 May 1996 | Active |
1-3, Old Town, Clapham, London, SW4 0JT | Director | 09 April 2010 | Active |
20 Prospect Crescent, Twickenham, TW2 7EA | Director | 01 February 2004 | Active |
Oslands Court Oslands Lane, Bridge Road Swanwick, Southampton, SO31 7EG | Corporate Director | 09 May 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.