WEMBLEY CITY HIX LIMITED
LONDON SUMMIT WEMBLEY CITY HOTELS LIMITED

Hellopages » Greater London » Camden » NW3 5HS

Company number 06858991
Status Active
Incorporation Date 25 March 2009
Company Type Private Limited Company
Address 152-156 FINCHLEY ROAD, LONDON, NW3 5HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Satisfaction of charge 068589910001 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,803,467 . The most likely internet sites of WEMBLEY CITY HIX LIMITED are www.wembleycityhix.co.uk, and www.wembley-city-hix.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Wembley City Hix Limited is a Private Limited Company. The company registration number is 06858991. Wembley City Hix Limited has been working since 25 March 2009. The present status of the company is Active. The registered address of Wembley City Hix Limited is 152 156 Finchley Road London Nw3 5hs. . COHEN, Ghassan is a Director of the company. COHEN, Yakdhan Naim is a Director of the company. KOHEN, Asad is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Director BRYK, Raymond Alexander has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COHEN, Ghassan
Appointed Date: 30 April 2009
72 years old

Director
COHEN, Yakdhan Naim
Appointed Date: 30 April 2009
76 years old

Director
KOHEN, Asad
Appointed Date: 30 April 2009
59 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 10 December 2010
Appointed Date: 25 March 2009

Director
BRYK, Raymond Alexander
Resigned: 29 July 2011
Appointed Date: 10 December 2010
77 years old

Director
JAMES, Maxwell David Shaw
Resigned: 05 July 2011
Appointed Date: 05 July 2011
58 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 10 December 2010
Appointed Date: 25 March 2009
66 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 10 December 2010
Appointed Date: 25 March 2009
54 years old

Director
WYATT, Adrian Roger
Resigned: 10 December 2010
Appointed Date: 25 March 2009
77 years old

WEMBLEY CITY HIX LIMITED Events

04 Apr 2017
Satisfaction of charge 068589910001 in full
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,803,467

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,803,467

...
... and 26 more events
16 May 2009
Director appointed ghassan naim cohen
16 May 2009
Conve
15 May 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

13 May 2009
Company name changed summit wembley city hotels LIMITED\certificate issued on 13/05/09
25 Mar 2009
Incorporation

WEMBLEY CITY HIX LIMITED Charges

24 October 2013
Charge code 0685 8991 0001
Delivered: 30 October 2013
Status: Satisfied on 4 April 2017
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Freehold land at malcolm house and fulton house empire way…