Fifth Way
Wembley
Middlesex
HA9 0YJ
Director Name | Bina Patel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Metro Trading Centre Fifth Way Wembley Middlesex HA9 0YJ |
Director Name | Narendra Kantilal Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Metro Trading Centre Fifth Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Anil Kantilal Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(8 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Metro Trading Centre Fifth Way Wembley Middlesex HA9 0YJ |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Mr Bhupendra Vinodrai Patel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Sandip Patel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Hillbank House Ashwell Common Graveley Hitchin Hertfordshire SG4 7LB |
Website | wembleymusiccentre.com |
---|---|
Telephone | 020 87954001 |
Telephone region | London |
Registered Address | Unit 8 Metro Trading Centre Fifth Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Wembley Drum Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,379 |
Cash | £1,086,469 |
Current Liabilities | £1,202,597 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
18 December 2002 | Delivered on: 4 January 2003 Satisfied on: 27 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 metro trading centre third way wembley t/n NGL750627. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
22 April 2000 | Delivered on: 28 April 2000 Satisfied on: 27 November 2009 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
29 March 1996 | Delivered on: 30 March 1996 Satisfied on: 27 November 2009 Persons entitled: Lloyds 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: Unit 8 metro trading centre second way wembley middlesex together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
20 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Director's details changed for Narendra Kantilal Patel on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Bina Patel on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Bina Patel on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Narendra Kantilal Patel on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Bina Patel on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Anil Kantilal Patel on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Bina Patel on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anil Kantilal Patel on 25 November 2009 (2 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Company name changed kelkale LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed kelkale LIMITED\certificate issued on 27/04/04 (2 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
25 April 2001 | Return made up to 19/04/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
28 April 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | £ nc 5000/9000 18/04/97 (1 page) |
7 July 1997 | £ nc 5000/9000 18/04/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 May 1997 | Return made up to 19/04/97; full list of members
|
7 May 1997 | Return made up to 19/04/97; full list of members
|
6 May 1997 | Particulars of contract relating to shares (3 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Particulars of contract relating to shares (3 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Ad 18/04/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
6 May 1997 | Ad 18/04/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 4 sandover close hitchin hertfordshire SG4 9PY (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 4 sandover close hitchin hertfordshire SG4 9PY (1 page) |
1 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 March 1996 | Particulars of mortgage/charge (4 pages) |
30 March 1996 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Return made up to 19/04/95; full list of members
|
26 April 1995 | Return made up to 19/04/95; full list of members
|
19 April 1993 | Incorporation (18 pages) |
19 April 1993 | Incorporation (18 pages) |