About

Registered Number: 00594001
Date of Incorporation: 20/11/1957 (66 years and 5 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS,

 

Based in London, Wfl (UK) Ltd was founded on 20 November 1957, it's status at Companies House is "Active". Wfl (UK) Ltd is registered for VAT. The current directors of the business are listed as Taylor, Robert, Barnett, Andrew Nicholas, Watson, Anthony, Watson, Edith Audrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Robert 30 June 2017 - 1
WATSON, Anthony N/A 19 January 2010 1
WATSON, Edith Audrey N/A 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Andrew Nicholas 19 April 2006 07 March 2014 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 26 April 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 15 December 2017
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 16 June 2017
AP04 - Appointment of corporate secretary 16 June 2017
AD01 - Change of registered office address 15 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 November 2016
SH01 - Return of Allotment of shares 03 May 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 12 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 09 January 2015
AD04 - Change of location of company records to the registered office 09 January 2015
MA - Memorandum and Articles 10 October 2014
CERTNM - Change of name certificate 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA01 - Change of accounting reference date 01 October 2014
CONNOT - N/A 01 October 2014
AA - Annual Accounts 24 September 2014
MR04 - N/A 06 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP04 - Appointment of corporate secretary 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
RP04 - N/A 06 March 2014
MR01 - N/A 06 March 2014
AR01 - Annual Return 07 January 2014
MR04 - N/A 15 October 2013
MR04 - N/A 15 October 2013
MR04 - N/A 15 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 16 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 16 September 2011
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 02 September 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 05 August 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
AUD - Auditor's letter of resignation 11 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 August 2006
MISC - Miscellaneous document 21 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
RESOLUTIONS - N/A 15 March 2006
169 - Return by a company purchasing its own shares 08 March 2006
363a - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 07 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 13 October 1998
395 - Particulars of a mortgage or charge 27 May 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
363s - Annual Return 09 January 1998
395 - Particulars of a mortgage or charge 16 December 1997
AA - Annual Accounts 31 October 1997
MISC - Miscellaneous document 05 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 January 1997
395 - Particulars of a mortgage or charge 03 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 18 January 1993
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 22 February 1991
363 - Annual Return 22 February 1991
395 - Particulars of a mortgage or charge 16 November 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1989
RESOLUTIONS - N/A 08 November 1989
395 - Particulars of a mortgage or charge 31 August 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
395 - Particulars of a mortgage or charge 28 December 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 May 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
288 - N/A 16 April 1987
395 - Particulars of a mortgage or charge 17 February 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
363 - Annual Return 18 February 1986
363 - Annual Return 19 January 1984
AA - Annual Accounts 19 January 1984
363 - Annual Return 13 January 1983
363 - Annual Return 19 February 1982
395 - Particulars of a mortgage or charge 08 February 1982
363 - Annual Return 07 October 1980
NEWINC - New incorporation documents 20 November 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Fully Satisfied

N/A

Legal charge 01 October 2012 Fully Satisfied

N/A

Legal charge 26 June 2012 Fully Satisfied

N/A

Rent deposit deed 24 March 2011 Outstanding

N/A

Legal charge 29 April 2009 Fully Satisfied

N/A

Legal charge 29 April 2009 Fully Satisfied

N/A

Legal charge 29 April 2009 Fully Satisfied

N/A

Legal charge 02 October 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 23 April 2008 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal charge 12 April 2006 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 05 January 2004 Fully Satisfied

N/A

Legal charge 27 January 2003 Fully Satisfied

N/A

Legal charge 28 October 2002 Fully Satisfied

N/A

Legal charge 25 September 2002 Fully Satisfied

N/A

Legal charge 05 July 2001 Fully Satisfied

N/A

Legal charge 05 July 2001 Fully Satisfied

N/A

Legal charge 02 July 2001 Fully Satisfied

N/A

Legal charge 20 May 1998 Fully Satisfied

N/A

Legal charge 09 December 1997 Fully Satisfied

N/A

Legal charge 26 April 1996 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Legal charge 28 April 1992 Fully Satisfied

N/A

Guarantee and debenture 05 November 1990 Fully Satisfied

N/A

Guarantee and debenture 14 August 1989 Fully Satisfied

N/A

Guarantee and debenture 13 December 1988 Fully Satisfied

N/A

Guarantee and debenture 04 February 1987 Fully Satisfied

N/A

Further guarantee and debenture 28 February 1986 Fully Satisfied

N/A

Legal mortgage 13 March 1984 Fully Satisfied

N/A

Legal charge further charge dated 11/06/85 20 December 1983 Fully Satisfied

N/A

Debenture 26 January 1982 Fully Satisfied

N/A

Further guarantee and debenture 15 April 1981 Fully Satisfied

N/A

Further guarantee and debenture 28 November 1980 Fully Satisfied

N/A

Further guarantee and debenture 31 October 1980 Fully Satisfied

N/A

Guarantee and debenture 21 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.