London
SW7 4ES
Director Name | Mohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 10 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 114a Cromwell Road London SW7 4ES |
Director Name | Mr Michael Charles Sadler |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 114a Cromwell Road London SW7 4ES |
Director Name | John Nicholas Boland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2008) |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | Abdulla Ali Bu Haleeba |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 02 January 1997(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2004) |
Role | Businessman |
Correspondence Address | C/O Central Accounts Services PO Box 516 Dubai United Arab Emirates |
Director Name | Dr Khalifa Mohammed Sulaiman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 02 January 1997(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2004) |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai Foreign United Arab Emirates |
Secretary Name | Abdulla Ali Bu Haleeba |
---|---|
Nationality | UAE |
Status | Resigned |
Appointed | 30 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | C/O Central Accounts Services PO Box 516 Dubai United Arab Emirates |
Secretary Name | John Nicholas Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2008) |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | George Gerard Westwell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 114a Cromwell Road London SW7 4ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1999) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | sheraton.com |
---|
Registered Address | First Floor 114a Cromwell Road London SW7 4ES |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Borrelium Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Sidereal LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
3 August 2022 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 7 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 May 2021 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to First Floor 114a Cromwell Road London SW7 4ES on 27 May 2021 (1 page) |
1 April 2021 | Termination of appointment of George Gerard Westwell as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Michael Charles Sadler as a director on 31 March 2021 (2 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Director's details changed for Humaid Sultan Jaber Almutaiwei on 7 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 6 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Humaid Sultan Jaber Almutaiwei on 6 October 2020 (2 pages) |
7 October 2020 | Director's details changed for George Gerard Westwell on 6 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
14 June 2019 | Change of details for Royal Bank of Canada as a person with significant control on 12 October 2018 (2 pages) |
31 October 2018 | Director's details changed for George Gerard Westwell on 11 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 December 2017 | Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Royal Bank of Canada as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Royal Bank of Canada as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
19 December 2008 | Appointment terminated director and secretary john boland (1 page) |
19 December 2008 | Appointment terminated director and secretary john boland (1 page) |
18 December 2008 | Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page) |
18 December 2008 | Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (5 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 February 2005 | Return made up to 12/12/04; full list of members (5 pages) |
4 February 2005 | Return made up to 12/12/04; full list of members (5 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
17 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
23 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
15 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 February 1999 | Return made up to 12/12/98; full list of members (8 pages) |
12 February 1999 | Return made up to 12/12/98; full list of members (8 pages) |
31 December 1998 | Company name changed carekit LIMITED\certificate issued on 31/12/98 (2 pages) |
31 December 1998 | Company name changed carekit LIMITED\certificate issued on 31/12/98 (2 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (4 pages) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 January 1997 | Nc inc already adjusted 02/01/97 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Nc inc already adjusted 02/01/97 (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (9 pages) |
12 December 1996 | Incorporation (9 pages) |