Background WavePink WaveYellow Wave

WEMBLEY CITY HIX LIMITED (06858991)

WEMBLEY CITY HIX LIMITED (06858991) is an active UK company. incorporated on 25 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEMBLEY CITY HIX LIMITED has been registered for 17 years. Current directors include COHEN, Ghassan, COHEN, Yakdhan Naim, KOHEN, Asad.

Company Number
06858991
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
152-156 Finchley Road, London, NW3 5HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Ghassan, COHEN, Yakdhan Naim, KOHEN, Asad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY CITY HIX LIMITED

WEMBLEY CITY HIX LIMITED is an active company incorporated on 25 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEMBLEY CITY HIX LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06858991

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SUMMIT WEMBLEY CITY HOTELS LIMITED
From: 25 March 2009To: 13 May 2009
Contact
Address

152-156 Finchley Road London, NW3 5HS,

Previous Addresses

16 Grosvenor Street London W1K 4QF
From: 25 March 2009To: 24 February 2011
Timeline

10 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Loan Secured
Oct 13
Loan Cleared
Apr 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COHEN, Ghassan

Active
27 Church Mount, LondonN2 0RW
Born January 1953
Director
Appointed 30 Apr 2009

COHEN, Yakdhan Naim

Active
Norrice Lea, LondonN2 0RN
Born December 1948
Director
Appointed 30 Apr 2009

KOHEN, Asad

Active
17 Norrice Lea, LondonN2 0RD
Born June 1966
Director
Appointed 30 Apr 2009

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 25 Mar 2009
Resigned 10 Dec 2010

BRYK, Raymond Alexander

Resigned
Cavendish Square, LondonW1A 2AW
Born July 1948
Director
Appointed 10 Dec 2010
Resigned 29 Jul 2011

JAMES, Maxwell David Shaw

Resigned
Finchley Road, LondonNW3 5HS
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 05 Jul 2011

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 25 Mar 2009
Resigned 10 Dec 2010

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 25 Mar 2009
Resigned 10 Dec 2010

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 25 Mar 2009
Resigned 10 Dec 2010

Persons with significant control

1

Mr Paul Andrew Baudet

Active
Phillips Street, JerseyJE2 4SW
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
122122
Resolution
15 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2009
NEWINCIncorporation