Company NameWembley Chemicals & Supplies Limited
DirectorMaurice Taylor
Company StatusActive
Company Number08092022
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMaurice Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2012(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameSonya Tansley
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Grange House
Taylors Hill Rathfarnham
Dublin
16

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gledswood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,627
Current Liabilities£2,671

Accounts

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

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

4 April 2016Delivered on: 12 April 2016
Persons entitled: Creditsuisse Ag

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 February 2021Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Perseverance Works Kingsland Road London E2 8DD on 2 February 2021 (1 page)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 May 2019Cessation of Gledswood Limited as a person with significant control on 2 June 2017 (1 page)
3 May 2019Notification of Aleksei Zhukov as a person with significant control on 2 June 2017 (2 pages)
23 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 March 2018Notification of Gledswood Limited as a person with significant control on 2 June 2017 (2 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
1 June 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
12 April 2016Registration of charge 080920220001, created on 4 April 2016 (7 pages)
12 April 2016Registration of charge 080920220001, created on 4 April 2016 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Sonya Tansley as a director (1 page)
15 June 2012Appointment of Maurice Taylor as a director (2 pages)
15 June 2012Appointment of Maurice Taylor as a director (2 pages)
15 June 2012Termination of appointment of Sonya Tansley as a director (1 page)
1 June 2012Incorporation (33 pages)
1 June 2012Incorporation (33 pages)