Wembley Park
Wembley
Middlesex
HA9 9PQ
Secretary Name | Mrs Sylvia Ayres |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 The Avenue Wembley Park Wembley Middlesex HA9 9PQ |
Director Name | Mr Barry Ayres |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2006(39 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 97 The Avenue Wembley Park Middlesex HA9 9PQ |
Director Name | Mr Gordon Ayres |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 The Avenue Wembley Park Wembley Middlesex HA9 9PQ |
Telephone | 020 89085400 |
---|---|
Telephone region | London |
Registered Address | 97 The Avenue Wembley Park Middlesex HA9 9PQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
76 at £1 | Sylvia Ayres 75.25% Ordinary A |
---|---|
24 at £1 | Barry Ayres 23.76% Ordinary A |
1 at £1 | Barry Ayres 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£89 |
Cash | £7,752 |
Current Liabilities | £13,892 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
2 May 1995 | Delivered on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
12 March 1984 | Delivered on: 21 March 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease to 87-89 high road willesden green, london nw 10 or in the proceeds of sale thereof. Outstanding |
28 February 1984 | Delivered on: 16 March 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
26 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
14 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from 70 Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT (1 page) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from 70 Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 October 2014 | Termination of appointment of Gordon Ayres as a director on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Gordon Ayres as a director on 30 September 2014 (1 page) |
25 March 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2010 | Director's details changed for Barry Ayres on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Barry Ayres on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Gordon Ayres on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Sylvia Ayres on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Sylvia Ayres on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Gordon Ayres on 30 May 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2006 | Ad 10/05/06--------- £ si 1@1 (2 pages) |
31 July 2006 | Ad 10/05/06--------- £ si 1@1 (2 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | New director appointed (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members
|
9 June 2005 | Return made up to 30/05/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 September 2001 | Return made up to 30/05/01; full list of members (6 pages) |
10 September 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 205 high street willesden london NW10 (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 205 high street willesden london NW10 (1 page) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 May 2000 | Return made up to 30/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 May 1997 | Return made up to 30/05/97; full list of members (6 pages) |
31 May 1997 | Return made up to 30/05/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 August 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 August 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
20 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |