Company NameMDR (UK) Limited
DirectorsNicholas Mark Davis and Westlex Nominees Limited
Company StatusActive
Company Number03351895
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameWestlex Nominees Limited (Corporation)
StatusCurrent
Appointed14 April 1997(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusCurrent
Appointed14 April 1997(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH

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 £1Westlex Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (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 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
16 August 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Register(s) moved to registered inspection location (1 page)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Register inspection address has been changed (1 page)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 September 2010Appointment of Mr Nicholas Mark Davis as a director (3 pages)
6 May 2010Director's details changed for Westlex Nominees Limited on 2 May 2010 (2 pages)
6 May 2010Secretary's details changed for Westlex Registrars Limited on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Westlex Registrars Limited on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Westlex Nominees Limited on 2 May 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 June 2009Return made up to 02/05/09; full list of members (8 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 May 2008Return made up to 02/05/08; no change of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 May 2007Return made up to 12/04/07; no change of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 May 2006Return made up to 12/04/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
5 June 2003Return made up to 14/04/03; full list of members (6 pages)
4 July 2002Return made up to 14/04/99; no change of members; amend (6 pages)
2 July 2002Resolutions
  • RES13 ‐ Re appoint aud 10/06/02
(2 pages)
31 May 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
31 May 2002Amended accounts made up to 30 April 2000 (6 pages)
31 May 2002Amended accounts made up to 30 April 1999 (6 pages)
31 May 2002Amended accounts made up to 30 April 1998 (6 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
16 May 2000Return made up to 14/04/00; full list of members (6 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 14/04/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 July 1998Return made up to 14/04/98; full list of members (6 pages)
20 June 1997Company name changed mislex (149) LIMITED\certificate issued on 23/06/97 (2 pages)
14 April 1997Incorporation (20 pages)