London
W1T 6AD
Director Name | Paul Spencer Maccallum |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 August 2016) |
Role | Manufacturer Of Loudspeakers |
Country of Residence | England |
Correspondence Address | 210 Hendon Way London NW4 3NE |
Secretary Name | Lawrence Malcolm Sorene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 210 Hendon Way London NW4 3NE |
Secretary Name | Gerald Garfen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Hendon Way London NW4 3NE |
Director Name | Anthony John Collins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2017) |
Role | Loudspeaker Repairs/Manufacture |
Country of Residence | England |
Correspondence Address | 210 Hendon Way London NW4 3NE |
Website | wembleyloudspeaker.com |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Paul Spencer Maccallum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,914 |
Current Liabilities | £81,990 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
20 October 2006 | Delivered 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 1989 | Delivered 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 |
18 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
25 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 December 2017 | Cessation of Anthony John Collins as a person with significant control on 16 December 2017 (1 page) |
22 December 2017 | Cessation of Anthony John Collins as a person with significant control on 16 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anthony John Collins as a director on 16 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anthony John Collins as a director on 16 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
7 October 2016 | Appointment of Paul John Mansfield as a director on 1 September 2016 (2 pages) |
7 October 2016 | Appointment of Paul John Mansfield as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Anthony John Collins as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Anthony John Collins as a director on 1 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Paul Spencer Maccallum as a director on 31 August 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul Spencer Maccallum as a director on 31 August 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Gerald Garfen as a secretary (1 page) |
7 January 2014 | Termination of appointment of Gerald Garfen as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 December 2011 | Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Paul Spencer Maccallum on 1 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Gerald Garfen on 1 December 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Paul Spencer Maccallum on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 210 hendon way hendon london NW4 3NE (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 210 hendon way hendon london NW4 3NE (1 page) |
15 December 2005 | Location of debenture register (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members
|
11 February 2005 | Return made up to 13/12/04; full list of members
|
12 January 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
11 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 March 2003 | Return made up to 13/12/02; full list of members (6 pages) |
20 March 2003 | Return made up to 13/12/02; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
13 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 March 2000 | Return made up to 13/12/99; full list of members (6 pages) |
13 March 2000 | Return made up to 13/12/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
24 September 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 March 1999 | Return made up to 13/12/98; no change of members (4 pages) |
25 March 1999 | Return made up to 13/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
25 March 1998 | Return made up to 13/12/97; no change of members (4 pages) |
25 March 1998 | Return made up to 13/12/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 2 September 1996 (6 pages) |
30 June 1997 | Accounts for a small company made up to 2 September 1996 (6 pages) |
30 June 1997 | Accounts for a small company made up to 2 September 1996 (6 pages) |
3 April 1997 | Return made up to 13/12/96; full list of members (6 pages) |
3 April 1997 | Return made up to 13/12/96; full list of members (6 pages) |
31 October 1996 | Accounting reference date shortened from 02/09/97 to 31/08/97 (1 page) |
31 October 1996 | Accounting reference date shortened from 02/09/97 to 31/08/97 (1 page) |
4 October 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
4 October 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
4 October 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
7 March 1995 | Return made up to 13/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 13/12/94; no change of members (4 pages) |