London
WC2B 6AH
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
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 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
---|---|
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
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 Nicholas Mark Davis on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
3 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Register inspection address has been changed (1 page) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
20 September 2010 | Appointment of Nicholas Mark Davis as a director (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
19 February 2010 | Annual return made up to 27 January 2010 (14 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
8 April 2009 | Return made up to 27/01/09; no change of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
2 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
5 April 2006 | Return made up to 27/01/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
4 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 February 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 February 2003 | Director's particulars changed (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row, london, WC1B 5HS (1 page) |
6 March 2002 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
19 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
4 March 2000 | Company name changed mislex (257) LIMITED\certificate issued on 06/03/00 (2 pages) |
2 November 1999 | Incorporation (17 pages) |