Background WavePink WaveYellow Wave

WEMBLEY (HOTEL TRADING) LIMITED (05701922)

WEMBLEY (HOTEL TRADING) LIMITED (05701922) is an active UK company. incorporated on 8 February 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEMBLEY (HOTEL TRADING) LIMITED has been registered for 20 years. Current directors include ALHABTOOR, Ahmad Khalaf Ahmad, ALHABTOOR, Mohammed Khalaf Ahmed.

Company Number
05701922
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
1 Fleet Place, London, EC4M 7WS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALHABTOOR, Ahmad Khalaf Ahmad, ALHABTOOR, Mohammed Khalaf Ahmed
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY (HOTEL TRADING) LIMITED

WEMBLEY (HOTEL TRADING) LIMITED is an active company incorporated on 8 February 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEMBLEY (HOTEL TRADING) LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05701922

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

QUINTAIN WO5 (HOTEL TRADING) LIMITED
From: 7 April 2006To: 7 July 2015
SHELFCO (NO. 3219) LIMITED
From: 8 February 2006To: 7 April 2006
Contact
Address

1 Fleet Place London, EC4M 7WS,

Previous Addresses

C/O Oaktree Capital Management (Uk) Llp 27 Knightsbridge London SW1X 7LY
From: 30 July 2015To: 16 February 2016
43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 30 July 2015
16 Grosvenor Street London W1K 4QF
From: 8 February 2006To: 5 August 2014
Timeline

31 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Aug 16
Loan Secured
Jan 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 27 Jan 2016

ALHABTOOR, Ahmad Khalaf Ahmad

Active
Al Wasl Road
Born November 1977
Director
Appointed 27 Jan 2016

ALHABTOOR, Mohammed Khalaf Ahmed

Active
Al Wasl Road
Born September 1968
Director
Appointed 27 Jan 2016

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 07 Apr 2006
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 03 Jul 2015

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 08 Feb 2006
Resigned 07 Apr 2006

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 03 Jul 2015

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

HULBERT, Mark

Resigned
C/O Oaktree Capital Management (Uk) Llp, LondonSW1X 7LY
Born December 1964
Director
Appointed 03 Jul 2015
Resigned 23 Nov 2015

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 31 Mar 2015
Resigned 03 Jul 2015

JAMES, Maxwell David Shaw

Resigned
16 Grosvenor StreetW1K 4QF
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 19 Mar 2013

SHAH, Rajesh

Resigned
Portman Square, LondonW1H 6LY
Born October 1972
Director
Appointed 19 Mar 2013
Resigned 03 Jul 2015

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 07 Apr 2006
Resigned 24 Mar 2011

SNELGROVE, David Claude

Resigned
Knightsbridge, LondonSW1X 7LY
Born February 1980
Director
Appointed 29 Mar 2013
Resigned 27 Jan 2016

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

URQUIDI, Pedro

Resigned
Knightsbridge, LondonSW1X 7LY
Born May 1970
Director
Appointed 29 Mar 2013
Resigned 27 Jan 2016

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 07 Apr 2006
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 07 Apr 2006
Resigned 25 May 2012

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 08 Feb 2006
Resigned 07 Apr 2006
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 February 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Resolution
14 July 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
24 October 2013
AUDAUD
Change Account Reference Date Company Current Extended
23 October 2013
AA01Change of Accounting Reference Date
Miscellaneous
25 September 2013
MISCMISC
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Resolution
15 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Made Up Date
6 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2006
NEWINCIncorporation