Background WavePink WaveYellow Wave

WEST LONDON FINANCE LTD (08180752)

WEST LONDON FINANCE LTD (08180752) is an active UK company. incorporated on 15 August 2012. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WEST LONDON FINANCE LTD has been registered for 13 years. Current directors include O'DONNELL, Jane Abigail, O'DONNELL, Michael Kane, SAMUELS, Andrew Darren.

Company Number
08180752
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
O'DONNELL, Jane Abigail, O'DONNELL, Michael Kane, SAMUELS, Andrew Darren
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON FINANCE LTD

WEST LONDON FINANCE LTD is an active company incorporated on 15 August 2012 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WEST LONDON FINANCE LTD was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

08180752

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 30 March 2019
302-308 Preston Road Harrow Middlesex HA3 0QP
From: 20 November 2014To: 24 May 2016
21 St Thomas Street Bristol BS1 6JS
From: 15 August 2012To: 20 November 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'DONNELL, Jane Abigail

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1967
Director
Appointed 15 Aug 2012

O'DONNELL, Michael Kane

Active
18 Woodstock Road, LondonW4 1UE
Born April 1967
Director
Appointed 15 Aug 2012

SAMUELS, Andrew Darren

Active
Regents Park Road, FinchleyN3 2JX
Born March 1969
Director
Appointed 15 Aug 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 15 Aug 2012
Resigned 06 Nov 2014

Persons with significant control

1

Mrs Jane Abigail O'Donnell

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2012
NEWINCIncorporation