About

Registered Number: 02810201
Date of Incorporation: 19/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Metro Trading Centre, Fifth Way, Wembley, Middlesex, HA9 0YJ

 

Based in Wembley, Middlesex, Wembley Music Centre Ltd was registered on 19 April 1993, it has a status of "Active". The companies directors are listed as Patel, Anil Kantilal, Patel, Bina, Patel, Bhupendra Vinodrai, Patel, Sandip. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anil Kantilal 24 April 2001 - 1
PATEL, Bina 07 January 1995 - 1
PATEL, Bhupendra Vinodrai 12 August 1993 14 January 1995 1
PATEL, Sandip 07 January 1995 24 April 2001 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 May 2004
CERTNM - Change of name certificate 27 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 30 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 26 January 1998
RESOLUTIONS - N/A 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
363s - Annual Return 07 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 27 August 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 22 April 1996
395 - Particulars of a mortgage or charge 30 March 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 22 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
363s - Annual Return 27 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1994
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 December 2002 Fully Satisfied

N/A

Debenture 22 April 2000 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.