Background WavePink WaveYellow Wave

SHERATON HOTELS (U.K.) LIMITED (03114981)

SHERATON HOTELS (U.K.) LIMITED (03114981) is an active UK company. incorporated on 17 October 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHERATON HOTELS (U.K.) LIMITED has been registered for 30 years. Current directors include CATO, Shelley Elaine, HANNAN, Anne-Marie.

Company Number
03114981
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 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 (U.K.) LIMITED

SHERATON HOTELS (U.K.) LIMITED is an active company incorporated on 17 October 1995 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 (U.K.) LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03114981

LTD Company

Age

30 Years

Incorporated 17 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

SHERATON HOTELS (U.K.) PLC
From: 17 October 1995To: 15 February 2019
Contact
Address

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

Previous Addresses

, C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
From: 11 March 2025To: 3 October 2025
, 3 More London Riverside, 4th Floor, London, SE1 2AQ, England
From: 11 December 2020To: 11 March 2025
, 4th Floor, 45 Monmouth Street, London, WC2H 9DG, England
From: 19 February 2018To: 11 December 2020
, C/O the Park Lane Hotel, Piccadilly, London, W1Y 7 Bx
From: 17 October 1995To: 19 February 2018
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Mar 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Feb 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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
C/O The Park Lane Hotel, London
Secretary
Appointed 01 Apr 2015
Resigned 23 Sept 2016

GRIME, Joyce

Resigned
26 Dale Street, LondonW4 2BL
Secretary
Appointed 20 Nov 1995
Resigned 12 May 2006

HAEGEMAN, Stefaan

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

SCOTT, Robert Lee

Resigned
Rue Philippe Le Bon 18, Belgium
Secretary
Appointed 17 Oct 1995
Resigned 09 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

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 17 Oct 1995

BENNETT, Colin

Resigned
C/O The Park Lane Hotel, London
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

COTTER, Robert Francis

Resigned
Val De La Futaie 5, BelgiumFOREIGN
Born August 1951
Director
Appointed 17 Oct 1995
Resigned 05 Apr 2000

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

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, 1210 BrusselsFOREIGN
Born December 1954
Director
Appointed 05 Apr 2000
Resigned 01 Jan 2009

WALE, Michael Peter

Resigned
3 Randolph Close, LondonKT2 7JA
Born July 1957
Director
Appointed 07 Dec 1995
Resigned 13 Aug 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Oct 1995
Resigned 17 Oct 1995
Fundings
Financials
Latest Activities

Filing History

162

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
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
11 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
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
8 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
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 Updates
9 September 2020
CS01Confirmation Statement
Legacy
6 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2020
SH19Statement of Capital
Legacy
6 February 2020
CAP-SSCAP-SS
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
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 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
Statement Of Companys Objects
15 February 2019
CC04CC04
Certificate Re Registration Public Limited Company To Private
15 February 2019
CERT10CERT10
Re Registration Memorandum Articles
15 February 2019
MARMAR
Resolution
15 February 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 February 2019
RR02RR02
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Resolution
6 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 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
10 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
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
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
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
2 December 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
29 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 Full List Shareholders
15 April 2010
AR01AR01
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
13 July 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
244244
Accounts With Accounts Type Group
7 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288cChange of Particulars
Legacy
15 July 2004
244244
Legacy
28 June 2004
287Change of Registered Office
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Auditors Resignation Company
16 August 2002
AUDAUD
Miscellaneous
16 August 2002
MISCMISC
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
244244
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 2000
AAAnnual Accounts
Legacy
25 July 2000
244244
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288cChange of Particulars
Legacy
25 April 1997
244244
Legacy
14 November 1996
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
25 March 1996
CERT5CERT5
Auditors Report
25 March 1996
AUDRAUDR
Auditors Statement
25 March 1996
AUDSAUDS
Accounts Balance Sheet
25 March 1996
BSBS
Re Registration Memorandum Articles
25 March 1996
MARMAR
Legacy
25 March 1996
43(3)e43(3)e
Legacy
25 March 1996
43(3)43(3)
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
288288
Legacy
19 January 1996
224224
Legacy
9 January 1996
88(2)R88(2)R
Legacy
9 January 1996
288288
Memorandum Articles
30 October 1995
MEM/ARTSMEM/ARTS
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
287Change of Registered Office
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
123Notice of Increase in Nominal Capital
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Incorporation Company
17 October 1995
NEWINCIncorporation