London
W1W 5QZ
Secretary Name | Frances Victoria Heazell |
---|---|
Status | Current |
Appointed | 05 October 2016(89 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Jarvis Joseph Astaire |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Director Name | The Rt Hon Lord Denis Herbert Howell |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 1998) |
Role | Consultant |
Correspondence Address | 33 Moor Green Lane Moseley Birmingham West Midlands B13 8NE |
Director Name | Mr Charles William Stringer |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 109 Ware Road Hertford Hertfordshire SG13 7EE |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Director Name | Mr Frederick Alan Murray |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 65 Salisbury Road Carshalton Surrey SM5 2HA |
Director Name | Michael Skelton Potter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 41 Bushey Hall Road Bushey Hertfordshire WD23 2EE |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Mr Geoffrey Roy Simmonds |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1993(65 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Edgetide Smith Road Greenwich Connecticut 06830 America |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(65 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 August 2002) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Diana Carol Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 130 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Director Name | Nicholas Alan Potter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2005) |
Role | Finance Director |
Correspondence Address | 36 Cornwall Road Harrow Middlesex HA1 4NE |
Director Name | Janet Elizabeth Viazzani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1999(71 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Winton West Hill Harrow On The Hill Middlesex HA2 0JQ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(75 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mrs Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(75 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(75 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2005) |
Role | Sw11 3dp |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(75 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(75 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(83 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(84 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | wembleycity.co.uk |
---|
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20.3m at £1 | Chesterfield (No. 40) LTD 99.01% Subordinated |
---|---|
10.2m at £0.01 | Chesterfield (No. 40) LTD 0.50% Ordinary A |
10.2m at £0.01 | Chesterfield (No. 40) LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,547,110 |
Gross Profit | £3,162,525 |
Net Worth | £27,033,687 |
Cash | £12,266 |
Current Liabilities | £234,184,893 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 February 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Satisfaction of charge 002239570025 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570020 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570026 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570027 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570021 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570022 in full (1 page) |
18 September 2023 | Satisfaction of charge 002239570023 in full (1 page) |
7 August 2023 | Full accounts made up to 31 December 2021 (25 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
2 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2020 (30 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 May 2021 | All of the property or undertaking has been released from charge 002239570023 (1 page) |
31 May 2021 | All of the property or undertaking has been released from charge 002239570026 (1 page) |
31 May 2021 | All of the property or undertaking has been released from charge 002239570021 (1 page) |
6 May 2021 | Part of the property or undertaking has been released from charge 002239570020 (2 pages) |
24 April 2021 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages) |
19 March 2021 | All of the property or undertaking has been released from charge 002239570022 (1 page) |
4 March 2021 | All of the property or undertaking has been released from charge 002239570025 (1 page) |
4 March 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
16 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
18 December 2020 | Registration of charge 002239570027, created on 17 December 2020 (71 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge 002239570024 in full (1 page) |
19 February 2020 | Registration of charge 002239570026, created on 14 February 2020 (14 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
22 November 2019 | Registration of charge 002239570024, created on 15 November 2019 (16 pages) |
22 November 2019 | Registration of charge 002239570025, created on 15 November 2019 (15 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
30 January 2019 | Registration of charge 002239570023, created on 24 January 2019 (15 pages) |
30 January 2019 | Registration of charge 002239570022, created on 24 January 2019 (19 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
30 December 2017 | Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017 (2 pages) |
30 December 2017 | Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
3 December 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 002239570021, created on 3 November 2017 (134 pages) |
10 November 2017 | Registration of charge 002239570021, created on 3 November 2017 (134 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
15 November 2016 | Registration of charge 002239570020, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 002239570020, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2016 | Satisfaction of charge 19 in full (4 pages) |
25 October 2016 | Satisfaction of charge 19 in full (4 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
14 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
7 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (18 pages) |
8 January 2014 | Section 519 (4 pages) |
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
8 October 2013 | Company name changed wembley city estates LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed wembley city estates LIMITED\certificate issued on 08/10/13
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (19 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (19 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
27 June 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
27 June 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 June 2012 | Appointment of Mr James Michael Edward Saunders as a director (2 pages) |
20 June 2012 | Appointment of Mr James Michael Edward Saunders as a director (2 pages) |
7 June 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
7 June 2012 | Appointment of Rebecca Jane Worthington as a director (2 pages) |
7 June 2012 | Termination of appointment of Janet Viazzani as a director (1 page) |
7 June 2012 | Appointment of Rebecca Jane Worthington as a director (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Termination of appointment of Janet Viazzani as a director (1 page) |
28 May 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
28 May 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
28 May 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
28 May 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
15 July 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
15 July 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
31 March 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
31 March 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed wembley (london) LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed wembley (london) LIMITED\certificate issued on 18/08/10
|
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
9 June 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
11 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
11 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
15 February 2008 | Particulars of mortgage/charge (8 pages) |
15 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
10 August 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
11 February 2004 | Accounting reference date shortened from 06/08/03 to 31/03/03 (1 page) |
11 February 2004 | Accounting reference date shortened from 06/08/03 to 31/03/03 (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 01/06/03; full list of members
|
7 July 2003 | Return made up to 01/06/03; full list of members
|
23 May 2003 | Full accounts made up to 6 August 2002 (19 pages) |
23 May 2003 | Full accounts made up to 6 August 2002 (19 pages) |
23 May 2003 | Full accounts made up to 6 August 2002 (19 pages) |
22 May 2003 | New director appointed (8 pages) |
22 May 2003 | New director appointed (8 pages) |
24 September 2002 | New director appointed (23 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (23 pages) |
24 September 2002 | New director appointed (2 pages) |
15 August 2002 | Particulars of mortgage/charge (17 pages) |
15 August 2002 | Particulars of mortgage/charge (17 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: elvin house stadium way wembley middlesex HA9 0DW (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: elvin house stadium way wembley middlesex HA9 0DW (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Accounting reference date shortened from 31/12/02 to 06/08/02 (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Accounting reference date shortened from 31/12/02 to 06/08/02 (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members
|
9 June 2000 | Return made up to 01/06/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
18 June 1999 | Return made up to 01/06/99; full list of members
|
18 June 1999 | Return made up to 01/06/99; full list of members
|
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: the wembley stadium wembley HA9 0DW (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: the wembley stadium wembley HA9 0DW (1 page) |
16 March 1999 | Company name changed wembley stadium LIMITED\certificate issued on 16/03/99 (2 pages) |
16 March 1999 | Company name changed wembley stadium LIMITED\certificate issued on 16/03/99 (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Return made up to 01/06/98; full list of members (13 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (13 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (13 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (13 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (13 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (13 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
12 June 1995 | Particulars of mortgage/charge (46 pages) |
12 June 1995 | Particulars of mortgage/charge (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (132 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (608 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (19 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (19 pages) |
16 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1992 | Declaration of mortgage charge released/ceased (2 pages) |
16 December 1992 | Declaration of mortgage charge released/ceased (2 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (21 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (21 pages) |
9 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1990 | Full accounts made up to 31 December 1989 (19 pages) |
21 June 1990 | Resolutions
|
21 June 1990 | Resolutions
|
19 June 1990 | Memorandum and Articles of Association (51 pages) |
19 June 1990 | Memorandum and Articles of Association (51 pages) |
18 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1989 | Full accounts made up to 31 December 1988 (16 pages) |
3 January 1989 | Full accounts made up to 31 December 1987 (18 pages) |
24 January 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 January 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 January 1988 | Full accounts made up to 31 March 1987 (16 pages) |
20 January 1987 | Full accounts made up to 31 March 1986 (15 pages) |
14 November 1985 | Accounts made up to 31 March 1985 (15 pages) |
14 September 1984 | Accounts made up to 31 March 1984 (16 pages) |
24 August 1983 | Accounts made up to 31 March 1983 (18 pages) |
18 August 1982 | Accounts made up to 31 March 1982 (18 pages) |
11 September 1981 | Accounts made up to 31 March 1981 (17 pages) |
31 October 1980 | Accounts made up to 31 March 1980 (21 pages) |
5 September 1975 | Accounts made up to 31 March 1975 (11 pages) |
5 September 1975 | Accounts made up to 31 March 1975 (11 pages) |
7 January 1930 | Company name changed\certificate issued on 07/01/30 (3 pages) |
7 January 1930 | Company name changed\certificate issued on 07/01/30 (3 pages) |
22 August 1927 | Incorporation (57 pages) |
22 August 1927 | Incorporation (57 pages) |