Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEMBLEY BUSINESS CENTRES LIMITED
Company Information for

WEMBLEY BUSINESS CENTRES LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03927594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wembley Business Centres Ltd
WEMBLEY BUSINESS CENTRES LIMITED was founded on 2000-02-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wembley Business Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEMBLEY BUSINESS CENTRES LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 03927594
Company ID Number 03927594
Date formed 2000-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-07 15:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMBLEY BUSINESS CENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEMBLEY BUSINESS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
HAROLD JOHN SORSKY
Company Secretary 2000-02-16
ELLIOTT RICHARD SORSKY
Director 2000-02-16
HAROLD JOHN SORSKY
Director 2000-02-16
MICHAEL PAUL SORSKY
Director 2015-05-01
RICHARD KEITH SORSKY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL HARRIS
Director 2000-04-26 2010-12-10
ROY GRAINGER WILLIAMS
Director 2000-04-26 2010-12-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-02-16
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD JOHN SORSKY SPW DIRECTORS LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
HAROLD JOHN SORSKY SPW SECRETARIES LIMITED Company Secretary 2000-09-14 CURRENT 2000-09-14 Active
HAROLD JOHN SORSKY REGENTS PARK ROAD MANAGEMENT CO. LIMITED Company Secretary 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
HAROLD JOHN SORSKY HARBER DISPLAY LIMITED Company Secretary 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18
ELLIOTT RICHARD SORSKY PASSAGE LONDON LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ELLIOTT RICHARD SORSKY JVT WHOLESALERS LTD Director 2015-11-13 CURRENT 2010-08-11 Dissolved 2016-11-22
ELLIOTT RICHARD SORSKY LONDON OFFICE CENTRES LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-08-01
ELLIOTT RICHARD SORSKY SHERM (MAIDSTONE) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-01-31
ELLIOTT RICHARD SORSKY TLCL LTD Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-08-01
ELLIOTT RICHARD SORSKY SLB (FREDERICK) LTD Director 2015-07-03 CURRENT 2015-07-03 Active
ELLIOTT RICHARD SORSKY SHERM INVESTMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
ELLIOTT RICHARD SORSKY TLC PROPERTY TRADING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
ELLIOTT RICHARD SORSKY SHERM CAPITAL FINANCE LTD Director 2014-01-02 CURRENT 2013-08-05 Active
ELLIOTT RICHARD SORSKY KENTON BUSINESS CENTRES 8 LTD Director 2013-09-23 CURRENT 2013-09-23 Liquidation
ELLIOTT RICHARD SORSKY DAVENTRY LONDON LTD Director 2012-11-16 CURRENT 2012-11-16 Active
ELLIOTT RICHARD SORSKY KENTON BUSINESS CENTRES LONDON LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
ELLIOTT RICHARD SORSKY BUCKINGHAM LAND LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-10-22
ELLIOTT RICHARD SORSKY RCS 2010 LIMITED Director 2010-01-12 CURRENT 2010-01-12 Dissolved 2015-11-28
ELLIOTT RICHARD SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
ELLIOTT RICHARD SORSKY SHERM LALL BRAY LTD Director 2001-04-13 CURRENT 2001-04-13 Dissolved 2017-07-25
ELLIOTT RICHARD SORSKY KENTON BUSINESS CENTRES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
ELLIOTT RICHARD SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active
HAROLD JOHN SORSKY BOUVERIE PROPERTIES LIMITED Director 2018-04-13 CURRENT 2017-05-08 Active
HAROLD JOHN SORSKY CHERITON DEVELOPMENTS LTD Director 2018-04-13 CURRENT 2016-12-15 Active
HAROLD JOHN SORSKY OAK LODGE NW3 LTD Director 2016-05-19 CURRENT 2016-05-19 Active
HAROLD JOHN SORSKY HAMPSTEAD (ASHLEY COURT) MANAGEMENT LIMITED Director 2014-10-17 CURRENT 1974-05-23 Active
HAROLD JOHN SORSKY ASHLEY COURT (HAMPSTEAD) LIMITED Director 2014-10-17 CURRENT 2008-10-30 Active
HAROLD JOHN SORSKY SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HAROLD JOHN SORSKY TLC PROPERTY TRADING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
HAROLD JOHN SORSKY HJS CONSULTANCY (UK) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
HAROLD JOHN SORSKY SHERM CAPITAL FINANCE LTD Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD JOHN SORSKY SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
HAROLD JOHN SORSKY OAK LODGE (HAMPSTEAD) RTM COMPANY LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
HAROLD JOHN SORSKY STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
HAROLD JOHN SORSKY SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
HAROLD JOHN SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HAROLD JOHN SORSKY SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
HAROLD JOHN SORSKY SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
HAROLD JOHN SORSKY MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
HAROLD JOHN SORSKY SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
HAROLD JOHN SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active
HAROLD JOHN SORSKY ABBEYPARK PROPERTIES LIMITED Director 1996-02-09 CURRENT 1996-01-29 Active - Proposal to Strike off
HAROLD JOHN SORSKY REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
HAROLD JOHN SORSKY HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18
MICHAEL PAUL SORSKY SHERM CAPITAL FINANCE LTD Director 2014-01-02 CURRENT 2013-08-05 Active
MICHAEL PAUL SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MICHAEL PAUL SORSKY TRAVEL ETC. LIMITED Director 1999-04-21 CURRENT 1999-04-21 Liquidation
MICHAEL PAUL SORSKY EXECUTIVE TRAVEL CENTRE LIMITED Director 1996-07-03 CURRENT 1996-07-03 Dissolved 2013-08-13
MICHAEL PAUL SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active
RICHARD KEITH SORSKY SHERM CAPITAL FINANCE LTD Director 2013-08-05 CURRENT 2013-08-05 Active
RICHARD KEITH SORSKY ONLY COMPANY DEBT LIMITED Director 2008-09-08 CURRENT 1999-06-25 Active
RICHARD KEITH SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
RICHARD KEITH SORSKY MONEY ADVICE DIRECT LIMITED Director 1997-02-11 CURRENT 1996-09-05 Active
RICHARD KEITH SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-31DS01Application to strike the company off the register
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19AA01Current accounting period shortened from 30/06/18 TO 30/04/18
2018-02-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-04-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0116/02/16 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MR MICHAEL PAUL SORSKY
2015-05-01AP01DIRECTOR APPOINTED MR RICHARD KEITH SORSKY
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0116/02/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-07AR0116/02/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0116/02/13 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0116/02/12 ANNUAL RETURN FULL LIST
2011-03-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0116/02/11 ANNUAL RETURN FULL LIST
2010-12-15CH01Director's details changed for Mr Elliott Richard Sorsky on 2010-12-13
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN SORSKY / 01/08/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2010-03-18AR0116/02/10 FULL LIST
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HAROLD JOHN SORSKY / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN SORSKY / 01/10/2009
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAROLD SORSKY / 03/03/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-02-24363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-04363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-03363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-27363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-03-26225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2001-03-13363aRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-09-01288cDIRECTOR'S PARTICULARS CHANGED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-1588(2)RAD 26/04/00--------- £ SI 500@1=500 £ IC 500/1000
2000-05-1588(2)RAD 26/04/00--------- £ SI 499@1=499 £ IC 1/500
2000-05-03WRES12VARYING SHARE RIGHTS AND NAMES 26/04/00
2000-05-03WRES01ADOPTARTICLES26/04/00
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-22288bSECRETARY RESIGNED
2000-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-22288bDIRECTOR RESIGNED
2000-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEMBLEY BUSINESS CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEMBLEY BUSINESS CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-06-15 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-06-06 Satisfied DUNBAR BANK PLC
DEED OF ASSIGNMENT OF RENTS 2001-06-06 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEMBLEY BUSINESS CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of WEMBLEY BUSINESS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEMBLEY BUSINESS CENTRES LIMITED
Trademarks
We have not found any records of WEMBLEY BUSINESS CENTRES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RTC EDUCATION LTD 2011-07-27 Outstanding

We have found 1 mortgage charges which are owed to WEMBLEY BUSINESS CENTRES LIMITED

Income
Government Income
We have not found government income sources for WEMBLEY BUSINESS CENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WEMBLEY BUSINESS CENTRES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEMBLEY BUSINESS CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEMBLEY BUSINESS CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEMBLEY BUSINESS CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.