Advanced company searchLink opens in new window

WEMBLEY HILL HOTELS LTD

Company number 07393590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 AA01 Previous accounting period extended from 7 October 2015 to 31 October 2015
16 Mar 2016 AD01 Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016
27 Nov 2015 MR04 Satisfaction of charge 073935900008 in full
23 Nov 2015 AA Total exemption small company accounts made up to 7 October 2014
13 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
16 Jun 2015 CERTNM Company name changed wembley hill properties LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
10 Mar 2015 MR01 Registration of charge 073935900008, created on 4 March 2015
05 Feb 2015 CH01 Director's details changed for Mrs Manal Milad Kissar Rofail on 5 February 2015
04 Feb 2015 MR04 Satisfaction of charge 073935900005 in full
04 Feb 2015 MR04 Satisfaction of charge 073935900004 in full
15 Jan 2015 MR01 Registration of charge 073935900007, created on 12 January 2015
30 Dec 2014 MR01 Registration of charge 073935900006, created on 23 December 2014
12 Dec 2014 AP01 Appointment of Mrs Manal Milad Kissar Rofail as a director on 1 October 2014
18 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
14 May 2014 MR01 Registration of charge 073935900004
14 May 2014 MR01 Registration of charge 073935900005
14 May 2014 MR04 Satisfaction of charge 2 in full
14 May 2014 MR04 Satisfaction of charge 3 in full
21 Mar 2014 AAMD Amended accounts made up to 7 October 2013
19 Feb 2014 AP01 Appointment of Mr Raouf Riad Meshreky as a director
19 Feb 2014 AP01 Appointment of Mr Ramses Riad Andraous as a director
14 Feb 2014 TM01 Termination of appointment of Nasser Rahimi as a director
14 Feb 2014 AD01 Registered office address changed from C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NN United Kingdom on 14 February 2014