WEMBLEY RETAIL INVESTMENTS E01 LIMITED
Overview
| Company Name | WEMBLEY RETAIL INVESTMENTS E01 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11966943 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WEMBLEY RETAIL INVESTMENTS E01 LIMITED located?
| Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Michael Edward Saunders as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Hendry Riddell as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 119669430005 in full | 1 pages | MR04 | ||
Registration of charge 119669430006, created on Oct 28, 2025 | 41 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Satisfaction of charge 119669430001 in full | 1 pages | MR04 | ||
Satisfaction of charge 119669430002 in full | 1 pages | MR04 | ||
Satisfaction of charge 119669430003 in full | 1 pages | MR04 | ||
Satisfaction of charge 119669430004 in full | 1 pages | MR04 | ||
Registration of charge 119669430005, created on Sep 11, 2023 | 53 pages | MR01 | ||
Notification of Quintain Mercury Senior Borrower Limited as a person with significant control on Sep 11, 2023 | 2 pages | PSC02 | ||
Cessation of Wembley Park Investments Limited as a person with significant control on Sep 11, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with updates | 5 pages | CS01 | ||
Change of details for Tipi Properties Limited as a person with significant control on Dec 23, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Registration of charge 119669430004, created on May 07, 2021 | 42 pages | MR01 | ||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021 | 2 pages | CH01 | ||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 257934550001 | |||||||
| RIDDELL, James Hendry | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606430001 | |||||
| SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 267205160002 | |||||
| DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 |
Who are the persons with significant control of WEMBLEY RETAIL INVESTMENTS E01 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintain Mercury Senior Borrower Limited | Sep 11, 2023 | W1W 5QZ London 180 Great Portland Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wembley Park Investments Limited | Jul 27, 2020 | Great Portland Street W1W 5QZ London 180 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quintain Wembley (Holdings) Limited | Apr 29, 2019 | Great Portland Street W1W 5QZ London 180 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0