Company NameWembley Investment (London) Limited
DirectorDiana Carol Bromley
Company StatusDissolved
Company Number01955920
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDiana Carol Bromley
NationalityBritish
StatusCurrent
Appointed03 August 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameDiana Carol Bromley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Secretary NameMr Derek Gordon Vobes
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address21 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameMr Michael Joseph McGrath
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address41a Broughton Street
Edinburgh
Midlothian
EH1 3JU
Scotland
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameEric Frank Tracey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2005(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressElvin House
Stadium Way
Wembley
HA9 0DW

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,500,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2006Dissolved (1 page)
27 June 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
29 June 2005Return made up to 01/06/05; no change of members (5 pages)
14 June 2005Registered office changed on 14/06/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page)
9 June 2005Declaration of solvency (3 pages)
10 March 2005New director appointed (2 pages)
28 June 2004Return made up to 01/06/04; full list of members (5 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
20 July 2003Full accounts made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 01/06/03; no change of members (4 pages)
21 August 2002Full accounts made up to 31 December 2001 (8 pages)
13 June 2002Return made up to 01/06/02; full list of members (5 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
16 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
6 September 1999Auditors statement (1 page)
6 September 1999Auditor's resignation (1 page)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(8 pages)
14 April 1999Registered office changed on 14/04/99 from: wembley stadium middlesex HA9 0DW (1 page)
15 June 1998Return made up to 01/06/98; full list of members (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Return made up to 01/06/97; full list of members (8 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Return made up to 01/06/96; full list of members (8 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 October 1995Director resigned (2 pages)
13 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
12 June 1995Particulars of mortgage/charge (42 pages)