Company NameWembley Laminations Limited
DirectorsClement Anderson and Julie Anne Davies
Company StatusActive
Company Number03256819
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Clement Anderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Finishing Factory
156 Coles Green Road
London
NW2 7HW
Director NameMs Julie Anne Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Finishing Factory
156 Coles Green Road
London
NW2 7HW
Director NameSimon Daniel Hutson-Flynn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleLaminator
Country of ResidenceUnited Kingdom
Correspondence Address156 Coles Green Road
London
NW2 7HW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameValerie Mary Hutson-Flynn
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 Lambert Court
Bushey Grove Road
Bushey
WD23 2HL
Secretary NameRussell Sadur
NationalityBritish
StatusResigned
Appointed22 November 2002(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 08 November 2017)
RoleCompany Director
Correspondence Address156 Coles Green Road
London
NW2 7HW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewembleylaminations.co.uk

Location

Registered AddressThe Finishing Factory
156 Coles Green Road
London
NW2 7HW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

99 at £1Simon Hutson-flynn
99.00%
Ordinary
1 at £1Alison Hutson-flynn
1.00%
Ordinary

Financials

Year2014
Net Worth£403,133
Cash£37,536
Current Liabilities£25,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

8 November 2017Delivered on: 10 November 2017
Persons entitled: Simon Hutson-Flynn

Classification: A registered charge
Particulars: The freehold property known as 156 coles green road, dollis hill, NW2 7HW, registered at the land registry under title number NGL603307.
Outstanding

Filing History

18 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 November 2017Appointment of Ms Julie Anne Davies as a director on 8 November 2017 (2 pages)
21 November 2017Notification of Clement Anderson as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Clement Anderson as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Ms Julie Anne Davies as a director on 8 November 2017 (2 pages)
21 November 2017Termination of appointment of Russell Sadur as a secretary on 8 November 2017 (1 page)
21 November 2017Appointment of Mr Clement Anderson as a director on 8 November 2017 (2 pages)
21 November 2017Termination of appointment of Simon Daniel Hutson-Flynn as a director on 8 November 2017 (1 page)
21 November 2017Termination of appointment of Simon Daniel Hutson-Flynn as a director on 8 November 2017 (1 page)
21 November 2017Termination of appointment of Russell Sadur as a secretary on 8 November 2017 (1 page)
21 November 2017Notification of Julie Anne Davies as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Notification of Clement Anderson as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Cessation of Simon Daniel Hutson-Flynn as a person with significant control on 8 November 2017 (1 page)
21 November 2017Cessation of Simon Daniel Hutson-Flynn as a person with significant control on 8 November 2017 (1 page)
21 November 2017Notification of Julie Anne Davies as a person with significant control on 8 November 2017 (2 pages)
10 November 2017Registration of charge 032568190001, created on 8 November 2017 (11 pages)
10 November 2017Registration of charge 032568190001, created on 8 November 2017 (11 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 April 2010Amended accounts made up to 30 September 2009 (3 pages)
7 April 2010Amended accounts made up to 30 September 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 October 2009Director's change of particulars / simon hutson-flynn / 30/09/2009 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Director's change of particulars / simon hutson-flynn / 30/09/2009 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
2 September 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 January 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
3 January 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
3 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: london tax bureau college house 4A new college parade finchley road london NW3 5EP (2 pages)
8 November 2002Registered office changed on 08/11/02 from: london tax bureau college house 4A new college parade finchley road london NW3 5EP (2 pages)
1 February 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
1 February 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (8 pages)
2 August 2000Full accounts made up to 30 September 1999 (8 pages)
4 November 1999Return made up to 30/09/99; full list of members (6 pages)
4 November 1999Return made up to 30/09/99; full list of members (6 pages)
10 May 1999Full accounts made up to 30 September 1997 (8 pages)
10 May 1999Full accounts made up to 30 September 1998 (8 pages)
10 May 1999Full accounts made up to 30 September 1997 (8 pages)
10 May 1999Full accounts made up to 30 September 1998 (8 pages)
29 September 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
29 September 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
26 November 1997Return made up to 30/09/97; full list of members (6 pages)
26 November 1997Return made up to 30/09/97; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
30 September 1996Incorporation (16 pages)
30 September 1996Incorporation (16 pages)