Company NameWembley Music Centre Ltd
Company StatusActive
Company Number02810201
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Previous NameKelkale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Secretary NameBina Patel
NationalityBritish
StatusCurrent
Appointed12 August 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Metro Trading Centre
Fifth Way
Wembley
Middlesex
HA9 0YJ
Director NameBina Patel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Metro Trading Centre
Fifth Way
Wembley
Middlesex
HA9 0YJ
Director NameNarendra Kantilal Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(5 years, 11 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Metro Trading Centre
Fifth Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Anil Kantilal Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(8 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Metro Trading Centre
Fifth Way
Wembley
Middlesex
HA9 0YJ
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Bhupendra Vinodrai Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameSandip Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressHillbank House Ashwell Common
Graveley
Hitchin
Hertfordshire
SG4 7LB

Contact

Websitewembleymusiccentre.com
Telephone020 87954001
Telephone regionLondon

Location

Registered AddressUnit 8 Metro Trading Centre
Fifth Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Wembley Drum Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£566,379
Cash£1,086,469
Current Liabilities£1,202,597

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

18 December 2002Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

19 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
(4 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(5 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5,000
(4 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Director's details changed for Narendra Kantilal Patel on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Bina Patel on 25 November 2009 (1 page)
25 November 2009Director's details changed for Bina Patel on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Narendra Kantilal Patel on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Bina Patel on 25 November 2009 (1 page)
25 November 2009Director's details changed for Anil Kantilal Patel on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Bina Patel on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anil Kantilal Patel on 25 November 2009 (2 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2005Return made up to 19/04/05; full list of members (7 pages)
20 April 2005Return made up to 19/04/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 May 2004Return made up to 19/04/04; full list of members (7 pages)
7 May 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Company name changed kelkale LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed kelkale LIMITED\certificate issued on 27/04/04 (2 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 May 2003Return made up to 19/04/03; full list of members (7 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 May 2000Return made up to 19/04/00; full list of members (7 pages)
9 May 2000Return made up to 19/04/00; full list of members (7 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
30 April 1999Return made up to 19/04/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Accounts 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Particulars of contract relating to shares (3 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Particulars of contract relating to shares (3 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Ad 18/04/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 4 sandover close hitchin hertfordshire SG4 9PY (1 page)
27 August 1996Registered office changed on 27/08/96 from: 4 sandover close hitchin hertfordshire SG4 9PY (1 page)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 March 1996Particulars of mortgage/charge (4 pages)
30 March 1996Particulars of mortgage/charge (4 pages)
26 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1993Incorporation (18 pages)
19 April 1993Incorporation (18 pages)