Background WavePink WaveYellow Wave

SHERATON LAW LIMITED (03196769)

SHERATON LAW LIMITED (03196769) is an active UK company. incorporated on 9 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SHERATON LAW LIMITED has been registered for 29 years. Current directors include ARORA, Baljit, REID, Jack.

Company Number
03196769
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
6 Clapham High Street, London, SW4 7UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Baljit, REID, Jack
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERATON LAW LIMITED

SHERATON LAW LIMITED is an active company incorporated on 9 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SHERATON LAW LIMITED was registered 29 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 29 years ago

Company No

03196769

LTD Company

Age

29 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

6 Clapham High Street London, SW4 7UT,

Previous Addresses

1-3 Old Town Clapham London Greater London SW4 0JT
From: 9 May 1996To: 27 April 2022
Timeline

21 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Joined
Apr 10
Director Left
Apr 10
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Aug 18
Director Left
Apr 19
New Owner
Jun 20
Director Joined
Sept 20
Owner Exit
Sept 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ARORA, Baljit

Active
Clapham High Street, LondonSW4 7UT
Born February 1987
Director
Appointed 26 Apr 2022

REID, Jack

Active
Clapham High Street, LondonSW4 7UT
Born September 1983
Director
Appointed 26 Apr 2022

TAITE, Rachel

Resigned
24 Richborne Terrace, LondonSW8 1AU
Secretary
Appointed 09 May 1996
Resigned 09 Jul 1999

VAN VEEN, Nicholas

Resigned
211 Goldhawk Road, LondonW12 8EP
Secretary
Appointed 09 Jul 1999
Resigned 09 Apr 2010

WALSH, Elaine Susan

Resigned
Old Town, LondonSW4 0JT
Secretary
Appointed 09 Apr 2010
Resigned 01 Apr 2015

KEFFORD, Clive Alexander Manfred

Resigned
Old Town, LondonSW4 0JT
Born May 1963
Director
Appointed 18 Sept 2020
Resigned 01 Mar 2022

TAITE, Rachel

Resigned
58 Hillbury Road, LondonSW17 8JT
Born August 1960
Director
Appointed 09 Jul 1999
Resigned 31 Jan 2004

VAN VEEN, Lauren

Resigned
Old Town, LondonSW4 0JT
Born June 1983
Director
Appointed 03 Aug 2018
Resigned 26 Apr 2022

VAN VEEN, Nicholan

Resigned
24 Richborne Terrace, LondonSW8 1AU
Director
Appointed 09 May 1996
Resigned 10 Jul 1999

VAN VEEN, Nicholas

Resigned
Old Town, LondonSW4 0JT
Born May 1953
Director
Appointed 09 Apr 2010
Resigned 30 Apr 2019

WALSH, Elaine Susan

Resigned
20 Prospect Crescent, TwickenhamTW2 7EA
Born January 1955
Director
Appointed 01 Feb 2004
Resigned 09 Apr 2010

ABLE DIRECTOR LIMITED

Resigned
Oslands Court Oslands Lane, SouthamptonSO31 7EG
Corporate director
Appointed 09 May 1996
Resigned 10 May 1998

Persons with significant control

4

1 Active
3 Ceased
Clapham High Street, LondonSW4 7UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2022

Ms Lauren Van Veen

Ceased
Grosvenor Crescent, St. Leonards-On-SeaTN38 0BX
Born June 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jan 2022
Ceased 26 Apr 2022

Mr Clive Alexander Manfred Kefford

Ceased
St. James's Drive, LondonSW17 7RN
Born May 1963

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
Notified 07 Apr 2020
Ceased 28 Jan 2022

Mr Nicholas Van Veen

Ceased
Old Town, LondonSW4 0JT
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
21 August 2003
287Change of Registered Office
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
363sAnnual Return (shuttle)
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
225Change of Accounting Reference Date
Incorporation Company
9 May 1996
NEWINCIncorporation