London
WC2B 6AH
Secretary Name | Mr Kevin John Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Larry Graeme Nathan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Francis Gerald Dunlavey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1992) |
Role | Solicitor |
Correspondence Address | 14 Theobalds Road London WL1X 8PF |
Director Name | Alan Michael Rosin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1993) |
Role | Solicitor |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Secretary Name | Alan Michael Rosin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Director Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Gavin John Le Chat |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1995) |
Role | Solicitor |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Westlex Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
5 August 1994 | Delivered on: 25 August 1994 Satisfied on: 6 April 1995 Persons entitled: Geoffrey Arnold Shindler Julian Harper Classification: Agreement Secured details: All monies due or to become due from david attwood, david fitzgerald, alan fernback, shadowtime developments limited and kb (ci) nominees limited to the chargees under the terms of the agreement. Particulars: 100,000 "a" ordinary shares of £1 each and 55,000 "b" ordinary shares of £1 each in capital of newstead properties limited and the proceeds of any sale of the shares. Fully Satisfied |
---|---|
19 January 1989 | Delivered on: 20 January 1989 Persons entitled: Mount Banking Corporation Limited Classification: Charge Secured details: All moneys due or to become due from kramer cavendish nominees limited to the chargee under the terms of the charge. Particulars: All monies standing to the credit of the company's accounts as stipulated in the deposit agreement during the subsistence of the security together with all the entitlements to interest & other rights and benefits accruing in connection with such monies. Outstanding |
11 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 March 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 January 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
10 March 2016 | Director's details changed for Kevin John Gold on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Larry Graeme Nathan on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Kevin John Gold on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Larry Graeme Nathan on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
16 February 2016 | Secretary's details changed for Kevin John Gold on 24 December 2015 (1 page) |
16 February 2016 | Secretary's details changed for Kevin John Gold on 24 December 2015 (1 page) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 December 2015 | Registered 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 2015 | Registered 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) |
20 November 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 March 2015 | Director's details changed for Mr Larry Graeme Nathan on 18 February 2015 (4 pages) |
6 March 2015 | Director's details changed for Mr Larry Graeme Nathan on 18 February 2015 (4 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 February 2014 | Annual return made up to 28 January 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 January 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
17 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
17 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
28 June 2011 | Annual return made up to 19 October 2010 (15 pages) |
28 June 2011 | Annual return made up to 19 October 2010 (15 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 November 2009 | Annual return made up to 23 October 2009 (14 pages) |
30 November 2009 | Annual return made up to 23 October 2009 (14 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / kevin gold / 18/02/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / kevin gold / 18/02/2009 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 November 2007 | Return made up to 19/10/07; full list of members
|
13 November 2007 | Return made up to 19/10/07; full list of members
|
20 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
17 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
12 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 May 1998 (1 page) |
6 February 1999 | Full accounts made up to 31 May 1998 (1 page) |
15 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
13 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
7 March 1997 | Full accounts made up to 31 May 1996 (1 page) |
7 March 1997 | Full accounts made up to 31 May 1996 (1 page) |
18 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (1 page) |
25 October 1995 | Full accounts made up to 31 May 1995 (1 page) |
5 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
5 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 31 May 1994 (1 page) |
11 May 1995 | Full accounts made up to 31 May 1994 (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page) |