About

Registered Number: 03927594
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Founded in 2000, Wembley Business Centres Ltd have registered office in London. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 05 February 2019
AA01 - Change of accounting reference date 19 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 20 February 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 15 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 02 March 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 24 February 2005
363a - Annual Return 04 March 2004
AA - Annual Accounts 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
363a - Annual Return 03 March 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 27 February 2002
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
225 - Change of Accounting Reference Date 26 March 2001
363a - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2005 Outstanding

N/A

Debenture 20 October 2005 Outstanding

N/A

Deed of assignment of rents 06 June 2001 Fully Satisfied

N/A

Debenture 06 June 2001 Fully Satisfied

N/A

Legal charge 06 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.