About

Registered Number: 04245262
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 51 Gladstone Avenue, Twickenham, TW2 7PS

 

West London Direct Freight Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for West London Direct Freight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFFER, Faruq 01 August 2001 - 1
ASHTON, Peter 01 August 2001 28 May 2010 1
DODGSON, Malcolm 01 August 2001 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 August 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 July 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 30 October 2008
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 22 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
225 - Change of Accounting Reference Date 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
CERTNM - Change of name certificate 02 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2009 Outstanding

N/A

Legal charge 20 June 2008 Outstanding

N/A

Legal charge 25 July 2007 Outstanding

N/A

Legal charge 25 July 2007 Outstanding

N/A

Debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.