London
WC2B 6AH
Director Name | Mr Kevin John Gold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1996(5 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2014(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Stephen Malcolm Davis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 71 Meadway London NW11 6QJ |
Director Name | Graham Stedman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1996) |
Role | Solicitor |
Correspondence Address | 33a Belitha Villas Islington London N1 1PE |
Director Name | Mr Philip Bernard Freedman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 04 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Kevin John Gillon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | mishcon.com |
---|---|
Telephone | 020 74407000 |
Telephone region | London |
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 |
1 at £1 | Westlex Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Westlex Registrars LTD 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
---|---|
11 July 2017 | Notification of Westlex Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Westlex Registrars Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
11 March 2016 | Director's details changed for Sandra Sharon Davies on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page) |
10 March 2016 | Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page) |
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 Kevin John Gold on 24 December 2015 (2 pages) |
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) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Company name changed mdr partners LIMITED\certificate issued on 23/01/15
|
17 December 2014 | Appointment of Westlex Nominees Limited as a director on 10 December 2014 (3 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Termination of appointment of Kevin Gillon as a director on 10 December 2014 (2 pages) |
17 December 2014 | Resolutions
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 January 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Change of name notice (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 May 2012 | Director's details changed for Philip Bernard Freedman on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kevin Gillon on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sandra Sharon Davies on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Philip Bernard Freedman on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sandra Sharon Davies on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kevin Gillon on 8 May 2012 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Secretary's details changed for Westlex Registrars Limited on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Kevin Gillon on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Kevin Gillon on 5 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Westlex Registrars Limited on 5 May 2011 (2 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (16 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (8 pages) |
4 March 2009 | Director's change of particulars / kevin gold / 18/02/2009 (1 page) |
24 October 2008 | Company name changed mishcon de reya LIMITED\certificate issued on 30/10/08 (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 May 2008 | Return made up to 12/04/08; no change of members (5 pages) |
15 May 2008 | Director's change of particulars / kevin gillon / 02/05/2008 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 May 2007 | Return made up to 12/04/07; no change of members (8 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members
|
11 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
8 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 June 2003 | Accounts made up to 31 October 2001 (14 pages) |
4 June 2003 | Accounts made up to 31 October 2002 (13 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 21,southampton row, london, WC1B 5HS (1 page) |
14 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
25 September 2001 | Accounts made up to 31 October 2000 (13 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
20 September 2000 | Accounts made up to 31 October 1999 (14 pages) |
16 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
17 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
25 April 1999 | Accounts made up to 31 October 1998 (14 pages) |
23 October 1998 | Accounts made up to 31 October 1997 (14 pages) |
30 April 1998 | Return made up to 14/04/98; full list of members (8 pages) |
30 April 1998 | Director resigned (1 page) |
29 August 1997 | Accounts made up to 31 October 1996 (13 pages) |
28 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
23 April 1997 | Director resigned (1 page) |
4 September 1996 | Accounts made up to 31 October 1995 (13 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
17 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
27 October 1994 | Resolutions
|
14 April 1992 | Resolutions
|
12 December 1991 | Company name changed mislex (100) LIMITED\certificate issued on 12/12/91 (2 pages) |