Sheraton Textiles Limited BOREHAMWOOD


Sheraton Textiles started in year 1991 as Private Limited Company with registration number 02604274. The Sheraton Textiles company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Borehamwood at Catalyst House 720 Centennial Park. Postal code: WD6 3SY.

At present there are 4 directors in the the company, namely Lesley M., Oriel M. and Naomi M. and others. In addition one secretary - Lesley M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Moshe J. who worked with the the company until 21 November 2011.

Sheraton Textiles Limited Address / Contact

Office Address Catalyst House 720 Centennial Park
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02604274
Date of Incorporation Tue, 23rd Apr 1991
Industry Wholesale of textiles
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Lesley M.

Position: Director

Appointed: 21 March 2018

Oriel M.

Position: Director

Appointed: 05 March 2014

Naomi M.

Position: Director

Appointed: 21 November 2011

Jordan M.

Position: Director

Appointed: 21 November 2011

Lesley M.

Position: Secretary

Appointed: 21 November 2011

Shalom M.

Position: Director

Appointed: 17 October 1993

Resigned: 21 March 2018

Dorothy G.

Position: Nominee Secretary

Appointed: 23 April 1991

Resigned: 23 April 1991

Tobi M.

Position: Director

Appointed: 23 April 1991

Resigned: 17 October 1993

Lesley G.

Position: Nominee Director

Appointed: 23 April 1991

Resigned: 23 April 1991

Menahem M.

Position: Director

Appointed: 23 April 1991

Resigned: 17 October 1993

David J.

Position: Director

Appointed: 23 April 1991

Resigned: 21 November 2011

Moshe J.

Position: Secretary

Appointed: 23 April 1991

Resigned: 21 November 2011

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Shalom M. The abovementioned PSC and has 50,01-75% shares.

Shalom M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, February 2024
Free Download (7 pages)

Company search

Advertisements