WEMBLEY BUSINESS CENTRES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 03927594
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 February 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of WEMBLEY BUSINESS CENTRES LIMITED are www.wembleybusinesscentres.co.uk, and www.wembley-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wembley Business Centres Limited is a Private Limited Company. The company registration number is 03927594. Wembley Business Centres Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of Wembley Business Centres Limited is Gable House 239 Regents Park Road London N3 3lf. . SORSKY, Harold John is a Secretary of the company. SORSKY, Elliott Richard is a Director of the company. SORSKY, Harold John is a Director of the company. SORSKY, Michael Paul is a Director of the company. SORSKY, Richard Keith is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Richard Michael has been resigned. Director WILLIAMS, Roy Grainger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SORSKY, Harold John
Appointed Date: 16 February 2000

Director
SORSKY, Elliott Richard
Appointed Date: 16 February 2000
56 years old

Director
SORSKY, Harold John
Appointed Date: 16 February 2000
81 years old

Director
SORSKY, Michael Paul
Appointed Date: 01 May 2015
54 years old

Director
SORSKY, Richard Keith
Appointed Date: 01 May 2015
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

Director
HARRIS, Richard Michael
Resigned: 10 December 2010
Appointed Date: 26 April 2000
80 years old

Director
WILLIAMS, Roy Grainger
Resigned: 10 December 2010
Appointed Date: 26 April 2000
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

Persons With Significant Control

Sherm Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEMBLEY BUSINESS CENTRES LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Jan 2017
Satisfaction of charge 2 in full
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

...
... and 56 more events
22 Feb 2000
Secretary resigned
22 Feb 2000
Director resigned
22 Feb 2000
New secretary appointed;new director appointed
22 Feb 2000
New director appointed
16 Feb 2000
Incorporation

WEMBLEY BUSINESS CENTRES LIMITED Charges

26 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a madison house, 24 london road, london t/no…
20 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2001
Deed of assignment of rents
Delivered: 15 June 2001
Status: Satisfied on 2 November 2005
Persons entitled: Dunbar Bank PLC
Description: All rents or other sums payable to the company under…
6 June 2001
Debenture
Delivered: 15 June 2001
Status: Satisfied on 20 January 2017
Persons entitled: Dunbar Bank PLC
Description: First floating charge of all the undertaking and assets of…
6 June 2001
Legal charge
Delivered: 15 June 2001
Status: Satisfied on 2 November 2005
Persons entitled: Dunbar Bank PLC
Description: Legal mortgage over madison house 24/28 london road wembley.