About

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

 

Wembley Music Centre Ltd was established in 1993, it's status at Companies House is "Active". There are 4 directors listed as Patel, Anil Kantilal, Patel, Bina, Patel, Bhupendra Vinodrai, Patel, Sandip for 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.