Company NameWembley Loudspeaker Company Limited
DirectorPaul John Mansfield
Company StatusActive
Company Number01021596
CategoryPrivate Limited Company
Incorporation Date19 August 1971(52 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33190Repair of other equipment

Directors

Director NamePaul John Mansfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(45 years after company formation)
Appointment Duration7 years, 8 months
RoleLoudspeaker Repairs/Manufacture
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NamePaul Spencer Maccallum
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 August 2016)
RoleManufacturer Of Loudspeakers
Country of ResidenceEngland
Correspondence Address210 Hendon Way
London
NW4 3NE
Secretary NameLawrence Malcolm Sorene
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address210 Hendon Way
London
NW4 3NE
Secretary NameGerald Garfen
NationalityBritish
StatusResigned
Appointed13 October 2004(33 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Hendon Way
London
NW4 3NE
Director NameAnthony John Collins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2017)
RoleLoudspeaker Repairs/Manufacture
Country of ResidenceEngland
Correspondence Address210 Hendon Way
London
NW4 3NE

Contact

Websitewembleyloudspeaker.com

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Paul Spencer Maccallum
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,914
Current Liabilities£81,990

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

20 October 2006Delivered on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 February 1989Delivered on: 1 March 1989
Satisfied on: 4 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
25 September 2018Registered office address changed from 210 Hendon Way London NW4 3NE to 15 Hillview Road London NW7 1AJ on 25 September 2018 (1 page)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 December 2017Cessation of Anthony John Collins as a person with significant control on 16 December 2017 (1 page)
22 December 2017Cessation of Anthony John Collins as a person with significant control on 16 December 2017 (1 page)
22 December 2017Termination of appointment of Anthony John Collins as a director on 16 December 2017 (1 page)
22 December 2017Termination of appointment of Anthony John Collins as a director on 16 December 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
7 October 2016Appointment of Paul John Mansfield as a director on 1 September 2016 (2 pages)
7 October 2016Appointment of Paul John Mansfield as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Anthony John Collins as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Anthony John Collins as a director on 1 September 2016 (2 pages)
5 October 2016Termination of appointment of Paul Spencer Maccallum as a director on 31 August 2016 (1 page)
5 October 2016Termination of appointment of Paul Spencer Maccallum as a director on 31 August 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Gerald Garfen as a secretary (1 page)
7 January 2014Termination of appointment of Gerald Garfen as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 December 2011Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages)
21 December 2011Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page)
21 December 2011Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 January 2010Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 February 2008Return made up to 13/12/07; full list of members (2 pages)
11 February 2008Return made up to 13/12/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 February 2007Return made up to 13/12/06; full list of members (2 pages)
8 February 2007Return made up to 13/12/06; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
3 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Return made up to 13/12/05; full list of members (2 pages)
15 December 2005Return made up to 13/12/05; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 210 hendon way hendon london NW4 3NE (1 page)
15 December 2005Registered office changed on 15/12/05 from: 210 hendon way hendon london NW4 3NE (1 page)
15 December 2005Location of debenture register (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
12 January 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
11 February 2004Return made up to 13/12/03; full list of members (6 pages)
11 February 2004Return made up to 13/12/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 March 2003Return made up to 13/12/02; full list of members (6 pages)
20 March 2003Return made up to 13/12/02; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
24 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
19 March 2002Return made up to 13/12/01; full list of members (6 pages)
19 March 2002Return made up to 13/12/01; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
28 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
13 March 2001Return made up to 13/12/00; full list of members (6 pages)
13 March 2001Return made up to 13/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 March 2000Return made up to 13/12/99; full list of members (6 pages)
13 March 2000Return made up to 13/12/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 September 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 March 1999Return made up to 13/12/98; no change of members (4 pages)
25 March 1999Return made up to 13/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (4 pages)
25 March 1998Return made up to 13/12/97; no change of members (4 pages)
25 March 1998Return made up to 13/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 2 September 1996 (6 pages)
30 June 1997Accounts for a small company made up to 2 September 1996 (6 pages)
30 June 1997Accounts for a small company made up to 2 September 1996 (6 pages)
3 April 1997Return made up to 13/12/96; full list of members (6 pages)
3 April 1997Return made up to 13/12/96; full list of members (6 pages)
31 October 1996Accounting reference date shortened from 02/09/97 to 31/08/97 (1 page)
31 October 1996Accounting reference date shortened from 02/09/97 to 31/08/97 (1 page)
4 October 1996Accounts for a small company made up to 2 September 1995 (6 pages)
4 October 1996Accounts for a small company made up to 2 September 1995 (6 pages)
4 October 1996Accounts for a small company made up to 2 September 1995 (6 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Return made up to 13/12/95; no change of members (4 pages)
9 February 1996Return made up to 13/12/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (6 pages)
7 March 1995Return made up to 13/12/94; no change of members (4 pages)
7 March 1995Return made up to 13/12/94; no change of members (4 pages)