Company NameWembley Park Limited
DirectorsJames Michael Edward Saunders and Philip Simon Slavin
Company StatusActive
Company Number00223957
CategoryPrivate Limited Company
Incorporation Date22 August 1927(96 years, 8 months ago)
Previous NamesWembley (London) Limited and Wembley City Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(84 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameFrances Victoria Heazell
StatusCurrent
Appointed05 October 2016(89 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(92 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Director NameThe Rt Hon Lord Denis Herbert Howell
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 1998)
RoleConsultant
Correspondence Address33 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NE
Director NameMr Charles William Stringer
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 1993)
RoleCompany Director
Correspondence Address109 Ware Road
Hertford
Hertfordshire
SG13 7EE
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Director NameMr Frederick Alan Murray
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address65 Salisbury Road
Carshalton
Surrey
SM5 2HA
Director NameMichael Skelton Potter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address41 Bushey Hall Road
Bushey
Hertfordshire
WD23 2EE
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameMr Geoffrey Roy Simmonds
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1993(65 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressEdgetide
Smith Road Greenwich Connecticut 06830
America
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(65 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 August 2002)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameDiana Carol Bromley
NationalityBritish
StatusResigned
Appointed10 October 1994(67 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(71 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameNicholas Alan Potter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2005)
RoleFinance Director
Correspondence Address36 Cornwall Road
Harrow
Middlesex
HA1 4NE
Director NameJanet Elizabeth Viazzani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1999(71 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinton
West Hill
Harrow On The Hill
Middlesex
HA2 0JQ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(75 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMrs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(75 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed06 August 2002(75 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2005)
RoleSw11 3dp
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(75 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(75 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(75 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed26 May 2005(77 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(79 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(83 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(83 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(84 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(84 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(85 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(87 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(88 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(89 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitewembleycity.co.uk

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.3m at £1Chesterfield (No. 40) LTD
99.01%
Subordinated
10.2m at £0.01Chesterfield (No. 40) LTD
0.50%
Ordinary A
10.2m at £0.01Chesterfield (No. 40) LTD
0.50%
Ordinary B

Financials

Year2014
Turnover£5,547,110
Gross Profit£3,162,525
Net Worth£27,033,687
Cash£12,266
Current Liabilities£234,184,893

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

7 February 1992Delivered on: 17 February 1992
Satisfied on: 9 April 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all the undertaking property and assets of the company.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 September 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1989Delivered on: 14 July 1989
Satisfied on: 25 September 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
15 January 1988Delivered on: 3 February 1988
Satisfied on: 18 May 1990
Persons entitled: Bet PLC

Classification: Legal charge
Secured details: £1,000,000.
Particulars: F/H place of industry, wembley & land forming part of the site of fulton rd title nos p 30134 & ngl 216579.
Fully Satisfied
15 October 1987Delivered on: 5 November 1987
Satisfied on: 16 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wembley investment (london) limited to the chargee on any account whatsoever.
Particulars: The wembley standium complex, l/b of brent title nos mx 92049 mx 97697, mc 169764, p 36025, p 26307, ngl 203412, ngl 267642, p 30846, p 30848, mx 193023, p 30847, p 29073, p 48571, ngl 393821, p 49207, & ngl 285223.
Fully Satisfied
25 March 1987Delivered on: 7 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or arena holdings limited to the chargee on any account whatsoever.
Particulars: The wembley standium complex, l/b of brent title nos mx 92049 mx 97697, mc 169764, p 36025, p 26307, ngl 203412, ngl 267642, p 30846, p 30848, mx 193023, p 30847, p 29073, p 48571, ngl 393821, p 49207, & ngl 28522O.
Fully Satisfied
21 October 1986Delivered on: 27 October 1986
Persons entitled: Standard Chartered Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or arena holddings limited and/or arena limited to the chargee on any account whatsoever.
Particulars: The undertaking propertgy assets, uncalled capital book debts, f/h land & buildings wested in the wembley stadium complex, wembley, brent, (please see 395 for further details).
Fully Satisfied
25 July 1984Delivered on: 30 July 1984
Persons entitled: Standard Chartered Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become company and/or arera leimited and/or arera holdings limited to the chargee not exceeding 25,000,000 supplemental to an agreement dated 24/7/84.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital inc. Various title no's forming part of wembley stadium complete (see doc m 141).
Fully Satisfied
4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 15 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 4 June 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed.
Fully Satisfied
6 August 2002Delivered on: 15 August 2002
Satisfied on: 8 February 2005
Persons entitled: Wembley PLC

Classification: Debenture
Secured details: All the purchasers obligations and liabilities and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 12 June 1995
Satisfied on: 14 February 1997
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party (as defined) under any finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 1993Delivered on: 30 April 1993
Satisfied on: 20 June 1998
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever of the company to any finance party (as defined) under any finance document (as defined) and to any intercompany lender (as defined) under any intercompany loan (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 1984Delivered on: 26 July 1984
Persons entitled: Bet Leisure Boldings Limited

Classification: A registered charge
Secured details: £4,250,000 and all other monies due or to become due from the company to the charge under the terms of the charge.
Particulars: Wembley stadium complete. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 2020Delivered on: 18 December 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 19 February 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor pursuant to the par lease, as shown edged red on the plan attached at schedule 1(par lease plan); as the same may be amended or supplemental from time to time. The par lease means the lease dated 15 november 2019 between (1) network homes limited as landlord and (2) wembley park limited as tenant.
Outstanding
15 November 2019Delivered on: 22 November 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land demised to the chargor pursuant to the par lease (as defined in the instrument). For more details, please refer to the instrument.
Outstanding
15 November 2019Delivered on: 22 November 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All the leasehold land demised to the chargor pursuant to the par lease, as shown edged red on the plans attached at schedule 1 (par lease plans); as the same may be amended or supplemented from time to time.
Outstanding
24 January 2019Delivered on: 30 January 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The mortgaged property, as defined in the charge instrument, being all that leasehold land demised out of title number AGL343376 pursuant to the lease dated 31 october 2018 and made between (1) quintain alto developments limited and (2) letterbag limited and which has been provisionally allocated title number AGL462288 at the land registry, pursuant to the lease dated 24 january 2019 between (1) letterbag limited and (2) wembley park limited, as shown edged red on the plans attached to schedule 1 of the charge instrument.
Outstanding
24 January 2019Delivered on: 30 January 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: All that leasehold land demised to the chargor out of the superior lease (provisionally allocated title number AGL462288) pursuant to the community hall operator lease. For further details please refer to the instrument.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The mortgaged property, as described in schedule 2 of the charge instrument, being:. The freehold land known as the red house, south way, wembley (land registry title number P18436); the freehold land known as land on the south side of the red house, south way, wembley (land registry title number NGL862282);. The leasehold land known as car parking spaces numbered 12, 13, 14, 23, 24, 33, 44, 80 and 128 at forum house, empire way, wembley, middlesex, HA9 0AB (land registry title number AGL341475);. The freehold land known as land on the east side of wembley hill road, wembley (land registry title number AGL362537);. The freehold land known as land on the south side of south way, wembley (land registry title number AGL362539); and the leasehold land known as land on the south side of south way, wembley (known as station square) (land registry title number AGL307299).. The intellectual property, as described in schedule 6 of the charge instrument, including, but not limited to, the wembley arena trademark, class 091625354143 with registered number UK00002363734. Further intellectual property is set out in schedule 6 of the charge instrument.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being the red house, south way, wembley registered with title number P18436 and other mortgaged property specified in the instrument. The intellectual property with registered number UK00002363734 and other intellectual property specified in the instrument. Please refer to the instrument for further details.
Outstanding
14 March 2008Delivered on: 17 March 2008
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Outstanding

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Satisfaction of charge 002239570025 in full (1 page)
18 September 2023Satisfaction of charge 002239570020 in full (1 page)
18 September 2023Satisfaction of charge 002239570026 in full (1 page)
18 September 2023Satisfaction of charge 002239570027 in full (1 page)
18 September 2023Satisfaction of charge 002239570021 in full (1 page)
18 September 2023Satisfaction of charge 002239570022 in full (1 page)
18 September 2023Satisfaction of charge 002239570023 in full (1 page)
7 August 2023Full accounts made up to 31 December 2021 (25 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Accounts for a small company made up to 31 December 2020 (30 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 May 2021All of the property or undertaking has been released from charge 002239570023 (1 page)
31 May 2021All of the property or undertaking has been released from charge 002239570026 (1 page)
31 May 2021All of the property or undertaking has been released from charge 002239570021 (1 page)
6 May 2021Part of the property or undertaking has been released from charge 002239570020 (2 pages)
24 April 2021Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages)
19 March 2021All of the property or undertaking has been released from charge 002239570022 (1 page)
4 March 2021All of the property or undertaking has been released from charge 002239570025 (1 page)
4 March 2021Accounts for a small company made up to 31 December 2019 (24 pages)
16 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page)
18 December 2020Registration of charge 002239570027, created on 17 December 2020 (71 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge 002239570024 in full (1 page)
19 February 2020Registration of charge 002239570026, created on 14 February 2020 (14 pages)
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages)
22 November 2019Registration of charge 002239570024, created on 15 November 2019 (16 pages)
22 November 2019Registration of charge 002239570025, created on 15 November 2019 (15 pages)
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
30 January 2019Registration of charge 002239570023, created on 24 January 2019 (15 pages)
30 January 2019Registration of charge 002239570022, created on 24 January 2019 (19 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
30 December 2017Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017 (2 pages)
30 December 2017Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
10 November 2017Registration of charge 002239570021, created on 3 November 2017 (134 pages)
10 November 2017Registration of charge 002239570021, created on 3 November 2017 (134 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
23 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
23 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
15 November 2016Registration of charge 002239570020, created on 3 November 2016 (157 pages)
15 November 2016Registration of charge 002239570020, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Particulars of variation of rights attached to shares (2 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 November 2016Particulars of variation of rights attached to shares (2 pages)
25 October 2016Satisfaction of charge 19 in full (4 pages)
25 October 2016Satisfaction of charge 19 in full (4 pages)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
14 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,533,300
(7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,533,300
(7 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
20 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20,533,300
(7 pages)
20 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20,533,300
(7 pages)
20 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20,533,300
(7 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
7 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (21 pages)
7 January 2015Full accounts made up to 31 March 2014 (21 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,533,300
(7 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,533,300
(7 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20,533,300
(7 pages)
2 April 2014Full accounts made up to 31 March 2013 (18 pages)
2 April 2014Full accounts made up to 31 March 2013 (18 pages)
8 January 2014Section 519 (4 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Sect 519 (4 pages)
22 November 2013Sect 519 (4 pages)
8 October 2013Company name changed wembley city estates LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed wembley city estates LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 February 2013Full accounts made up to 31 March 2012 (19 pages)
1 February 2013Full accounts made up to 31 March 2012 (19 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
27 June 2012Appointment of Mr Richard James Stearn as a director (2 pages)
27 June 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 June 2012Appointment of Mr James Michael Edward Saunders as a director (2 pages)
20 June 2012Appointment of Mr James Michael Edward Saunders as a director (2 pages)
7 June 2012Termination of appointment of Adrian Wyatt as a director (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Termination of appointment of Adrian Wyatt as a director (1 page)
7 June 2012Appointment of Rebecca Jane Worthington as a director (2 pages)
7 June 2012Termination of appointment of Janet Viazzani as a director (1 page)
7 June 2012Appointment of Rebecca Jane Worthington as a director (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Termination of appointment of Janet Viazzani as a director (1 page)
28 May 2012Termination of appointment of Michael Marshall as a director (1 page)
28 May 2012Termination of appointment of Rebecca Worthington as a director (1 page)
28 May 2012Termination of appointment of Rebecca Worthington as a director (1 page)
28 May 2012Termination of appointment of Michael Marshall as a director (1 page)
27 February 2012Termination of appointment of David Gavaghan as a director (1 page)
27 February 2012Termination of appointment of David Gavaghan as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
15 July 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
15 July 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
31 March 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
31 March 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed wembley (london) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed wembley (london) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
9 June 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
9 June 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (21 pages)
7 April 2010Full accounts made up to 31 March 2009 (21 pages)
11 July 2009Return made up to 01/06/09; full list of members (5 pages)
11 July 2009Return made up to 01/06/09; full list of members (5 pages)
2 April 2009Full accounts made up to 31 March 2008 (19 pages)
2 April 2009Full accounts made up to 31 March 2008 (19 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
15 February 2008Particulars of mortgage/charge (8 pages)
15 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
21 June 2006Return made up to 01/06/06; full list of members (8 pages)
21 June 2006Return made up to 01/06/06; full list of members (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
10 August 2005Director resigned (1 page)
30 June 2005Return made up to 01/06/05; full list of members (9 pages)
30 June 2005Return made up to 01/06/05; full list of members (9 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
28 June 2004Return made up to 01/06/04; full list of members (9 pages)
28 June 2004Return made up to 01/06/04; full list of members (9 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
19 March 2004Full accounts made up to 31 March 2003 (18 pages)
19 March 2004Full accounts made up to 31 March 2003 (18 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Accounting reference date shortened from 06/08/03 to 31/03/03 (1 page)
11 February 2004Accounting reference date shortened from 06/08/03 to 31/03/03 (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
7 July 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
7 July 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
23 May 2003Full accounts made up to 6 August 2002 (19 pages)
23 May 2003Full accounts made up to 6 August 2002 (19 pages)
23 May 2003Full accounts made up to 6 August 2002 (19 pages)
22 May 2003New director appointed (8 pages)
22 May 2003New director appointed (8 pages)
24 September 2002New director appointed (23 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (23 pages)
24 September 2002New director appointed (2 pages)
15 August 2002Particulars of mortgage/charge (17 pages)
15 August 2002Particulars of mortgage/charge (17 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Declaration of assistance for shares acquisition (8 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Declaration of assistance for shares acquisition (8 pages)
12 August 2002Registered office changed on 12/08/02 from: elvin house stadium way wembley middlesex HA9 0DW (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: elvin house stadium way wembley middlesex HA9 0DW (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Accounting reference date shortened from 31/12/02 to 06/08/02 (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Accounting reference date shortened from 31/12/02 to 06/08/02 (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
9 August 2002Full accounts made up to 31 December 2001 (18 pages)
9 August 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
13 June 2002Return made up to 01/06/02; full list of members (8 pages)
13 June 2002Return made up to 01/06/02; full list of members (8 pages)
8 August 2001Full accounts made up to 31 December 2000 (21 pages)
8 August 2001Full accounts made up to 31 December 2000 (21 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
12 September 2000Full accounts made up to 31 December 1999 (22 pages)
12 September 2000Full accounts made up to 31 December 1999 (22 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
7 September 1999Full accounts made up to 31 December 1998 (23 pages)
7 September 1999Full accounts made up to 31 December 1998 (23 pages)
6 September 1999Auditors statement (1 page)
6 September 1999Auditors statement (1 page)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(11 pages)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(11 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: the wembley stadium wembley HA9 0DW (1 page)
1 April 1999Registered office changed on 01/04/99 from: the wembley stadium wembley HA9 0DW (1 page)
16 March 1999Company name changed wembley stadium LIMITED\certificate issued on 16/03/99 (2 pages)
16 March 1999Company name changed wembley stadium LIMITED\certificate issued on 16/03/99 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (22 pages)
28 October 1998Full accounts made up to 31 December 1997 (22 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Return made up to 01/06/98; full list of members (13 pages)
16 June 1998Return made up to 01/06/98; full list of members (13 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (22 pages)
19 June 1997Full accounts made up to 31 December 1996 (22 pages)
18 June 1997Return made up to 01/06/97; full list of members (13 pages)
18 June 1997Return made up to 01/06/97; full list of members (13 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
15 January 1997Auditor's resignation (1 page)
23 October 1996Full accounts made up to 31 December 1995 (22 pages)
23 October 1996Full accounts made up to 31 December 1995 (22 pages)
27 June 1996Return made up to 01/06/96; full list of members (13 pages)
27 June 1996Return made up to 01/06/96; full list of members (13 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Director's particulars changed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (24 pages)
10 July 1995Full accounts made up to 31 December 1994 (24 pages)
12 June 1995Particulars of mortgage/charge (46 pages)
12 June 1995Particulars of mortgage/charge (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (132 pages)
1 January 1995A selection of documents registered before 1 January 1995 (608 pages)
20 October 1994Full accounts made up to 31 December 1993 (22 pages)
20 October 1994Full accounts made up to 31 December 1993 (22 pages)
5 January 1994Full accounts made up to 31 December 1992 (19 pages)
5 January 1994Full accounts made up to 31 December 1992 (19 pages)
16 April 1993Declaration of satisfaction of mortgage/charge (1 page)
16 April 1993Declaration of satisfaction of mortgage/charge (1 page)
16 December 1992Declaration of mortgage charge released/ceased (2 pages)
16 December 1992Declaration of mortgage charge released/ceased (2 pages)
4 November 1992Full accounts made up to 31 December 1991 (21 pages)
4 November 1992Full accounts made up to 31 December 1991 (21 pages)
9 April 1992Declaration of satisfaction of mortgage/charge (1 page)
9 April 1992Declaration of satisfaction of mortgage/charge (1 page)
24 December 1990Full accounts made up to 31 December 1989 (19 pages)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
19 June 1990Memorandum and Articles of Association (51 pages)
19 June 1990Memorandum and Articles of Association (51 pages)
18 May 1990Declaration of satisfaction of mortgage/charge (1 page)
18 May 1990Declaration of satisfaction of mortgage/charge (1 page)
1 December 1989Full accounts made up to 31 December 1988 (16 pages)
3 January 1989Full accounts made up to 31 December 1987 (18 pages)
24 January 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 January 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 January 1988Full accounts made up to 31 March 1987 (16 pages)
20 January 1987Full accounts made up to 31 March 1986 (15 pages)
14 November 1985Accounts made up to 31 March 1985 (15 pages)
14 September 1984Accounts made up to 31 March 1984 (16 pages)
24 August 1983Accounts made up to 31 March 1983 (18 pages)
18 August 1982Accounts made up to 31 March 1982 (18 pages)
11 September 1981Accounts made up to 31 March 1981 (17 pages)
31 October 1980Accounts made up to 31 March 1980 (21 pages)
5 September 1975Accounts made up to 31 March 1975 (11 pages)
5 September 1975Accounts made up to 31 March 1975 (11 pages)
7 January 1930Company name changed\certificate issued on 07/01/30 (3 pages)
7 January 1930Company name changed\certificate issued on 07/01/30 (3 pages)
22 August 1927Incorporation (57 pages)
22 August 1927Incorporation (57 pages)