Company NameWest Ferry Leasing Limited
Company StatusActive
Company Number04086472
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Previous NameNewco Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(23 years, 3 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexpress.co.uk
Email address[email protected]
Telephone07 694325129
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Express Newspapers
100.00%
Ordinary

Financials

Year2014
Turnover£3,500,000
Net Worth£50,000
Current Liabilities£35,442,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
28 October 2020Audit exemption subsidiary accounts made up to 29 December 2019 (11 pages)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
28 October 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
10 July 2019Full accounts made up to 30 December 2018 (16 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (20 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
9 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Register(s) moved to registered office address (1 page)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Register(s) moved to registered office address (1 page)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
23 June 2010Company name changed newco three LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
23 June 2010Company name changed newco three LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Change of name notice (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Registered office address changed from the Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL on 18 June 2010 (1 page)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Registered office address changed from the Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL on 18 June 2010 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 March 2009Director appointed mr martin stephen ellice (1 page)
30 March 2009Director appointed mr martin stephen ellice (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2007Return made up to 04/10/07; full list of members (7 pages)
29 October 2007Return made up to 04/10/07; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
7 November 2006Return made up to 04/10/06; full list of members (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 October 2002Return made up to 04/10/02; full list of members (7 pages)
27 October 2002Return made up to 04/10/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2000 (8 pages)
3 April 2002Full accounts made up to 31 December 2000 (8 pages)
17 January 2002Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
17 January 2002Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed;new director appointed (4 pages)
25 October 2000New secretary appointed;new director appointed (4 pages)
25 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)