About

Registered Number: 04959453
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA,

 

Wfb London Ltd was founded on 11 November 2003 with its registered office in London. Currently we aren't aware of the number of employees at the Wfb London Ltd. There are 4 directors listed as Georgiou, Antigone, Dubov, Olga, Bonner, Alex, Christofi, Efthymoulla Anna Theano for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Alex 11 November 2003 05 August 2004 1
CHRISTOFI, Efthymoulla Anna Theano 15 February 2017 03 October 2017 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Antigone 03 October 2017 - 1
DUBOV, Olga 11 November 2003 07 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 05 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 November 2017
AP03 - Appointment of secretary 16 October 2017
AP01 - Appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 November 2015
CH04 - Change of particulars for corporate secretary 11 November 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 29 March 2012
AD01 - Change of registered office address 29 March 2012
AP04 - Appointment of corporate secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 15 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 11 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 03 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 16 June 2006
CERTNM - Change of name certificate 24 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 29 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.