The Sheriff Centre Limited LONDON


Founded in 2013, The Sheriff Centre, classified under reg no. 08563341 is an active company. Currently registered at Flat 1 St James House NW6 2AP, London the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Marilyn B., Tushi B. and Robert T.. In addition one secretary - Tushi B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Claire H. who worked with the the company until 9 December 2015.

The Sheriff Centre Limited Address / Contact

Office Address Flat 1 St James House
Office Address2 Sherriff Road
Town London
Post code NW6 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08563341
Date of Incorporation Mon, 10th Jun 2013
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Tushi B.

Position: Secretary

Appointed: 24 June 2019

Marilyn B.

Position: Director

Appointed: 20 March 2019

Tushi B.

Position: Director

Appointed: 20 March 2019

Robert T.

Position: Director

Appointed: 22 April 2018

Jennie B.

Position: Director

Appointed: 20 March 2019

Resigned: 10 January 2020

Emma S.

Position: Director

Appointed: 05 April 2016

Resigned: 27 January 2018

Karin B.

Position: Director

Appointed: 26 November 2015

Resigned: 01 November 2017

Victoria R.

Position: Director

Appointed: 26 November 2015

Resigned: 01 May 2019

Jessica W.

Position: Director

Appointed: 26 November 2015

Resigned: 01 November 2017

Chris N.

Position: Director

Appointed: 26 November 2015

Resigned: 13 July 2016

Geoffrey O.

Position: Director

Appointed: 10 June 2013

Resigned: 04 April 2014

Claire H.

Position: Secretary

Appointed: 10 June 2013

Resigned: 09 December 2015

Priscilla D.

Position: Director

Appointed: 10 June 2013

Resigned: 01 November 2015

Andrew F.

Position: Director

Appointed: 10 June 2013

Resigned: 01 May 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Robert T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jane D. This PSC has significiant influence or control over the company,.

Robert T.

Notified on 1 May 2019
Nature of control: significiant influence or control

Jane D.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements