Background WavePink WaveYellow Wave

SHERATON HOTELS (ENGLAND) LIMITED (00813564)

SHERATON HOTELS (ENGLAND) LIMITED (00813564) is an active UK company. incorporated on 22 July 1964. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHERATON HOTELS (ENGLAND) LIMITED has been registered for 61 years. Current directors include CATO, Shelley Elaine, HANNAN, Anne-Marie.

Company Number
00813564
Status
active
Type
ltd
Incorporated
22 July 1964
Age
61 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CATO, Shelley Elaine, HANNAN, Anne-Marie
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERATON HOTELS (ENGLAND) LIMITED

SHERATON HOTELS (ENGLAND) LIMITED is an active company incorporated on 22 July 1964 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHERATON HOTELS (ENGLAND) LIMITED was registered 61 years ago.(SIC: 55100)

Status

active

Active since 61 years ago

Company No

00813564

LTD Company

Age

61 Years

Incorporated 22 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 1 October 2025To: 3 October 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 10 March 2025To: 1 October 2025
3 More London Riverside 4th Floor London SE1 2AQ England
From: 11 December 2020To: 10 March 2025
4th Floor, 45 Monmouth Street London WC2H 9DG England
From: 19 February 2018To: 11 December 2020
Sheraton Grand London Piccadilly London W1J 7BX England
From: 28 July 2016To: 19 February 2018
C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx
From: 22 July 1964To: 28 July 2016
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2025

CATO, Shelley Elaine

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 06 Mar 2023

HANNAN, Anne-Marie

Active
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025

DIVALL, Patrick

Resigned
Piccadilly, LondonW1J 7BX
Secretary
Appointed 01 Apr 2015
Resigned 23 Sept 2016

GRIME, Joyce

Resigned
26 Dale Street, LondonW4 2BL
Secretary
Appointed 22 Nov 1995
Resigned 12 May 2006

HAEGEMAN, Stefaan

Resigned
Watery Lane, LondonSW20 9AD
Secretary
Appointed 12 May 2006
Resigned 01 Apr 2015

WHEELHOUSE, Kevin Paul

Resigned
25 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed N/A
Resigned 22 Nov 1995

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 01 Jan 2017
Resigned 16 Feb 2018

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025

AYME, Roland

Resigned
Avenue Des Eglantines 97FOREIGN
Born February 1936
Director
Appointed 17 Mar 1993
Resigned 01 Aug 1995

BENNETT, Colin

Resigned
Piccadilly, LondonW1J 7BX
Born September 1960
Director
Appointed 13 Aug 2013
Resigned 31 Dec 2017

CAMERON, Brian Edward

Resigned
Avenue George Bergmann, B-1050 Ixelles
Born March 1964
Director
Appointed 01 Jan 2009
Resigned 15 Nov 2012

DI BENEDETTO, Ben

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 03 Jan 2023

DOJLIDKO, Michael Thomas

Resigned
Rue Brederode 2-6, Brussels
Born July 1973
Director
Appointed 30 Jan 2013
Resigned 28 Feb 2017

GREENFIELD, Tracy Diana

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025

HEGARTY, Thomas Francis

Resigned
76 Abinger Road, LondonW4 1EX
Born July 1944
Director
Appointed N/A
Resigned 01 Oct 1993

KAPIOLTAS, John

Resigned
2 Commonwealth Avenue, Boston
Born July 1927
Director
Appointed N/A
Resigned 30 Jun 1997

LATHAM, James

Resigned
43 Fiske Street, N Tewksbury01876
Born April 1942
Director
Appointed 17 Mar 1993
Resigned 31 Oct 2001

MURRAY, Dani

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 23 Sept 2016
Resigned 06 Mar 2023

SCOTT, Robert Lee

Resigned
Rue Hydraulique 18, BrusselsFOREIGN
Born December 1954
Director
Appointed 01 Jun 1995
Resigned 01 Jan 2009

WALE, Michael Peter

Resigned
3 Randolph Close, LondonKT2 7JA
Born July 1957
Director
Appointed 15 Nov 1995
Resigned 13 Aug 2013

WHEELHOUSE, Kevin Paul

Resigned
25 Carisbrooke Drive, NottinghamNG3 5DS
Born October 1952
Director
Appointed N/A
Resigned 22 Nov 1995

ZOGHBI, Samir Hanna

Resigned
73 Oakwood Court, LondonW14
Born January 1944
Director
Appointed 01 Oct 1993
Resigned 30 Jun 1994

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 August 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2021
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
10 September 2004
288cChange of Particulars
Legacy
28 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2002
AUDAUD
Miscellaneous
16 August 2002
MISCMISC
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
23 May 2000
288cChange of Particulars
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
244244
Legacy
8 January 1996
287Change of Registered Office
Legacy
8 December 1995
288288
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
244244
Legacy
1 September 1995
288288
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
244244
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
18 October 1993
244244
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
4 April 1993
288288
Legacy
19 February 1993
287Change of Registered Office
Legacy
6 January 1993
363b363b
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
363b363b
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
27 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363363
Legacy
18 October 1990
242242
Legacy
26 February 1990
363363
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
27 May 1988
363363
Legacy
29 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Legacy
16 July 1986
287Change of Registered Office
Miscellaneous
22 July 1964
MISCMISC