Background WavePink WaveYellow Wave

QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)

QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103) is an active UK company. incorporated on 21 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUINTAIN (WEMBLEY RETAIL PARK) LIMITED has been registered for 19 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
06123103
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN (WEMBLEY RETAIL PARK) LIMITED

QUINTAIN (WEMBLEY RETAIL PARK) LIMITED is an active company incorporated on 21 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUINTAIN (WEMBLEY RETAIL PARK) LIMITED was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

06123103

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

QUINTAIN (NO. 50) LIMITED
From: 27 September 2007To: 31 October 2007
QUINTAIN (REGENT INVESTOR 1) LIMITED
From: 5 April 2007To: 27 September 2007
SHELFCO (NO.3388) LIMITED
From: 21 February 2007To: 5 April 2007
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 4 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 21 February 2007To: 4 August 2014
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Loan Secured
Nov 17
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Dec 20
Director Left
Jan 21
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 11 Apr 2007
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 11 Apr 2007

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 11 Apr 2007
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

GIDDENS, Benjamin Keith

Resigned
Grosvenor Street, LondonWIK 4QF
Born August 1977
Director
Appointed 15 Dec 2014
Resigned 14 Jun 2017

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 15 Dec 2014
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 11 Apr 2007
Resigned 24 Mar 2011

STEARN, Richard James

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

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 23 Apr 2007
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 11 Apr 2007
Resigned 25 May 2012

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 21 Feb 2007
Resigned 11 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
22 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 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
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 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
14 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2007
NEWINCIncorporation