Company NameWestlex Nominees Limited
Company StatusActive
Company Number01401018
CategoryPrivate Limited Company
Incorporation Date21 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(16 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Larry Graeme Nathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(17 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Jonathan Richard Berman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(18 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Richard Jules Tyler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Samuel Ross Bryson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(27 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Nicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(27 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Kevin Edward Francis McCarthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(27 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2006(27 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Stuart Charles McMaster
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(29 years after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameRichard Jules Tyler
NationalityBritish
StatusCurrent
Appointed11 December 2007(29 years after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Andrew David Savile
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(31 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NamePeter Minshull Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 1996)
RoleSolicitor
Correspondence Address2 Chelsea Wedge House
4a Edith Grove
London
Sw10
Director NameMr Raphael George Anticoni
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RoleSolicitor
Correspondence Address41 Wieland Road
Northwood
Middlesex
HA6 3QX
Director NameMr Charles Richard Whiddington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Redcliffe Street
London
SW10 9DR
Director NameGraham Stedman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1995)
RoleSolicitor
Correspondence Address33a Belitha Villas
Islington
London
N1 1PE
Director NamePaul Barnett Salmon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingsley Way
Hampstead
London
N2 0EN
Director NameMr Michael Raymond Mitzman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Paul Morris Millett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillersley 12 Lawrence Court
Mill Hill
London
NW7 3QP
Director NameAnthony Robert Julius
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 May 1998)
RoleSolicitor
Correspondence Address71 Meadway
London
NW11 6QJ
Director NameMr Philip Bernard Freedman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration29 years, 12 months (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameMr Paul Barnett Salmon
NationalityBritish
StatusResigned
Appointed16 May 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1995)
RoleCompany Director
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMr David Ian Harvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1997)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMr Jonathan David Berger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Sinclair Gardens
London
W14 0AU
Director NameBrian Slater
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 June 2000)
RoleTax Specialist
Correspondence Address19 Lynton Road
Southend On Sea
Essex
SS1 3BE
Secretary NameMr David Ian Harvey
NationalityBritish
StatusResigned
Appointed22 March 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1997)
RoleCompany Director
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NamePatrick Benedict Heffernan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 1999)
RoleSolicitor
Correspondence Address3 Cholmeley Crescent
London
N6 5EZ
Director NameGrant David Gordon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Golders Park Close
London
NW11 7QR
Secretary NameGrant David Gordon
NationalityBritish
StatusResigned
Appointed15 May 1997(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Golders Park Close
London
NW11 7QR
Director NameCaren Eleanor Gestetner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2004)
RoleSolicitor
Correspondence Address73 Jamestown Road
London
NW1 7DB
Director NameMichael David Cover
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Half Moon Hill
Haslemere
Surrey
GU27 2JW
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Culross Street
Mayfair
London
W1K 2DS
Director NameMr Andrew Clive Millett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Courthope Road
London
NW3 2LB
Director NameMr Matthew Paul Lindsay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(25 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Gloucester Square
London
W2 2TQ
Director NameMr Christopher Lloyd Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(29 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Contact

Websitemischon.com

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin John Gold
50.00%
Ordinary
1 at £1Larry Graeme Nathan
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Philip Bernard Freedman as a director on 4 May 2022 (1 page)
1 September 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 November 2019 (6 pages)
4 March 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Director's details changed for Mr Andrew David Savile on 26 November 2020 (2 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
5 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 July 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 July 2018Director's details changed for Stuart Mc Master on 5 July 2018 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of Mishcon De Reya Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mishcon De Reya Llp as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Notification of Mishcon De Reya Llp as a person with significant control on 6 April 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(9 pages)
11 March 2016Director's details changed for Mr Kevin Edward Francis Mccarthy on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Richard Jules Tyler on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Richard Jules Tyler on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Kevin Edward Francis Mccarthy on 11 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Andrew David Savile on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Kevin John Gold on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Jonathan Richard Berman on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Kevin John Gold on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Jonathan Richard Berman on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Andrew David Savile on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
8 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(15 pages)
8 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(15 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(15 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(15 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
22 August 2013Amending 288A (1 page)
22 August 2013Amending 288A (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
23 May 2013Termination of appointment of Christopher Jones as a director (2 pages)
23 May 2013Termination of appointment of Christopher Jones as a director (2 pages)
17 May 2013Termination of appointment of Michael Mitzman as a director (2 pages)
17 May 2013Termination of appointment of Michael Mitzman as a director (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (17 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (17 pages)
6 February 2012Register(s) moved to registered inspection location (1 page)
6 February 2012Register(s) moved to registered inspection location (1 page)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register inspection address has been changed (1 page)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (11 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2010Appointment of Andrew Saville as a director (3 pages)
23 August 2010Appointment of Andrew Saville as a director (3 pages)
17 August 2010Termination of appointment of Matthew Lindsay as a director (2 pages)
17 August 2010Termination of appointment of Matthew Lindsay as a director (2 pages)
13 August 2010Director's details changed for Jonathan Richard Berman on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Jonathan Richard Berman on 18 July 2010 (2 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
12 August 2010Director's details changed for Philip Bernard Freedman on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Kevin Edward Francis Mccarthy on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Jules Tyler on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Susan Elizabeth Breen on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Stuart Mc Master on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. Christopher Lloyd Jones on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Susan Elizabeth Breen on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Jules Tyler on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. Christopher Lloyd Jones on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Larry Graeme Nathan on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. Michael Raymond Mitzman on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. Michael Raymond Mitzman on 18 July 2010 (2 pages)
12 August 2010Secretary's details changed for Richard Tyler on 18 July 2010 (1 page)
12 August 2010Director's details changed for Mr Larry Graeme Nathan on 18 July 2010 (2 pages)
12 August 2010Secretary's details changed for Richard Tyler on 18 July 2010 (1 page)
12 August 2010Director's details changed for Stuart Mc Master on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Philip Bernard Freedman on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Kevin Edward Francis Mccarthy on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Ross Bryson on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Ross Bryson on 18 July 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 November 2009Director's details changed for Nicholas Mark Davis on 27 October 2009 (3 pages)
3 November 2009Director's details changed for Nicholas Mark Davis on 27 October 2009 (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (7 pages)
10 August 2009Return made up to 18/07/09; full list of members (7 pages)
10 August 2009Secretary's change of particulars / richard tyler / 10/08/2009 (1 page)
10 August 2009Secretary's change of particulars / richard tyler / 10/08/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 March 2009Director's change of particulars / kevin gold / 18/02/2009 (1 page)
4 March 2009Director's change of particulars / kevin gold / 18/02/2009 (1 page)
11 February 2009Director's change of particulars / richard tyler / 30/01/2009 (1 page)
11 February 2009Director's change of particulars / richard tyler / 30/01/2009 (1 page)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 August 2008Return made up to 18/07/08; no change of members (11 pages)
12 August 2008Return made up to 18/07/08; no change of members (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Memorandum and Articles of Association (6 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Memorandum and Articles of Association (6 pages)
10 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2007Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 August 2006Return made up to 18/07/06; full list of members (12 pages)
1 August 2006Return made up to 18/07/06; full list of members (12 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
11 January 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
11 January 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
29 July 2005Return made up to 18/07/05; no change of members (8 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 18/07/05; no change of members (8 pages)
31 August 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
31 August 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
25 May 2004Return made up to 16/05/04; full list of members (11 pages)
25 May 2004Return made up to 16/05/04; full list of members (11 pages)
5 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 June 2003Total exemption full accounts made up to 30 November 2001 (6 pages)
4 June 2003Total exemption full accounts made up to 30 November 2001 (6 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
4 July 2002Return made up to 16/05/02; full list of members (11 pages)
4 July 2002Return made up to 16/05/02; full list of members (11 pages)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row, london, WC1B 5HS (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row, london, WC1B 5HS (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
23 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 30 November 1999 (6 pages)
19 December 2000Full accounts made up to 30 November 1999 (6 pages)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 16/05/00; full list of members (9 pages)
14 June 2000Return made up to 16/05/00; full list of members (9 pages)
14 June 2000Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
16 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
29 October 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Return made up to 16/05/98; full list of members (8 pages)
24 May 1998Return made up to 16/05/98; full list of members (8 pages)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
30 May 1996Return made up to 16/05/96; no change of members (6 pages)
30 May 1996Return made up to 16/05/96; no change of members (6 pages)
30 May 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
30 May 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
13 April 1996New secretary appointed (2 pages)
13 April 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned;director resigned (1 page)
17 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
17 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Return made up to 16/05/95; no change of members (10 pages)
19 May 1995Return made up to 16/05/95; no change of members (10 pages)
5 December 1994New director appointed (2 pages)
5 December 1994New director appointed (2 pages)
7 June 1994Director's particulars changed;new director appointed (2 pages)
7 June 1994Director's particulars changed;new director appointed (2 pages)
7 June 1994Return made up to 16/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1994Return made up to 16/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1994Accounts for a dormant company made up to 30 November 1993 (4 pages)
3 March 1994Accounts for a dormant company made up to 30 November 1993 (4 pages)
28 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1993Full accounts made up to 30 November 1992 (7 pages)
10 September 1993Full accounts made up to 30 November 1992 (7 pages)
21 August 1993Director resigned (2 pages)
21 August 1993Director resigned (2 pages)
15 June 1993Return made up to 16/05/93; no change of members
  • 363(287) ‐ Registered office changed on 15/06/93
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 1993Return made up to 16/05/93; no change of members
  • 363(287) ‐ Registered office changed on 15/06/93
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 1992Return made up to 16/05/92; no change of members (9 pages)
5 June 1992Return made up to 16/05/92; no change of members (9 pages)
27 May 1992Full accounts made up to 30 November 1991 (7 pages)
27 May 1992Full accounts made up to 30 November 1991 (7 pages)
22 May 1990Memorandum and Articles of Association (6 pages)
22 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 May 1990Memorandum and Articles of Association (6 pages)