WEMBLEY (HOTEL TRADING) LIMITED
LONDON QUINTAIN WO5 (HOTEL TRADING) LIMITED SHELFCO (NO. 3219) LIMITED

Hellopages » Greater London » Islington » EC4M 7WS

Company number 05701922
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 1 FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registration of charge 057019220003, created on 24 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WEMBLEY (HOTEL TRADING) LIMITED are www.wembleyhoteltrading.co.uk, and www.wembley-hotel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wembley Hotel Trading Limited is a Private Limited Company. The company registration number is 05701922. Wembley Hotel Trading Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Wembley Hotel Trading Limited is 1 Fleet Place London Ec4m 7ws. . DENTONS SECRETARIES LIMITED is a Secretary of the company. ALHABTOOR, Ahmad Khalaf Ahmad is a Director of the company. ALHABTOOR, Mohammed Khalaf Ahmed is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ODELL, Sandra Judith has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DWYER, Tonianne has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HULBERT, Mark has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director SHAH, Rajesh has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director SNELGROVE, David Claude has been resigned. Director STEARN, Richard James has been resigned. Director URQUIDI, Pedro has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 27 January 2016

Director
ALHABTOOR, Ahmad Khalaf Ahmad
Appointed Date: 27 January 2016
47 years old

Director
ALHABTOOR, Mohammed Khalaf Ahmed
Appointed Date: 27 January 2016
57 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 07 April 2006

Secretary
ODELL, Sandra Judith
Resigned: 03 July 2015
Appointed Date: 01 January 2013

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 07 April 2006
Appointed Date: 08 February 2006

Director
CARTER, Simon Geoffrey
Resigned: 03 July 2015
Appointed Date: 26 May 2015
50 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 24 March 2011
66 years old

Director
HULBERT, Mark
Resigned: 23 November 2015
Appointed Date: 03 July 2015
60 years old

Director
JAMES, Maxwell David Shaw
Resigned: 03 July 2015
Appointed Date: 31 March 2015
58 years old

Director
JAMES, Maxwell David Shaw
Resigned: 19 March 2013
Appointed Date: 05 July 2011
58 years old

Director
SHAH, Rajesh
Resigned: 03 July 2015
Appointed Date: 19 March 2013
52 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 07 April 2006
65 years old

Director
SNELGROVE, David Claude
Resigned: 27 January 2016
Appointed Date: 29 March 2013
45 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 01 August 2012
57 years old

Director
URQUIDI, Pedro
Resigned: 27 January 2016
Appointed Date: 29 March 2013
55 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 07 April 2006
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 07 April 2006
77 years old

Nominee Director
MIKJON LIMITED
Resigned: 07 April 2006
Appointed Date: 08 February 2006

WEMBLEY (HOTEL TRADING) LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
26 Aug 2016
Registration of charge 057019220003, created on 24 August 2016
20 Jul 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Director's details changed for Ahmad Khalaf Ahmad Alhabtoor on 27 January 2016
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

...
... and 71 more events
12 Apr 2006
New director appointed
12 Apr 2006
New director appointed
12 Apr 2006
Registered office changed on 12/04/06 from: lacon house theobalds road london WC1X 8RW
07 Apr 2006
Company name changed shelfco (no. 3219) LIMITED\certificate issued on 07/04/06
08 Feb 2006
Incorporation

WEMBLEY (HOTEL TRADING) LIMITED Charges

24 August 2016
Charge code 0570 1922 0003
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: First Gulf Bank Pjsc as Security Agent
Description: Contains fixed charge…
25 November 2015
Charge code 0570 1922 0002
Delivered: 30 November 2015
Status: Satisfied on 9 February 2016
Persons entitled: Deutsche Bank Ag London Branch as Security Agent
Description: L/H property k/a hotel premises at plot W05 wembley t/n…
3 July 2015
Charge code 0570 1922 0001
Delivered: 9 July 2015
Status: Satisfied on 9 February 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H hotel premises at plot W05, wembley t/no AGL282133…