Company NameMishcon Corporate Finance Limited
Company StatusActive
Company Number04072790
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Previous NameMislex (293) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Larry Graeme Nathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Nicholas Ian Doffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMs Sandra Sharon Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Kasra Nouroozi-Shambayati
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusCurrent
Appointed15 September 2000(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Philip Bernard Freedman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(5 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitewww.mishcon.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 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Westlex Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Resolutions
  • RES13 ‐ 26/06/2017
(1 page)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Director's details changed for Ms Sandra Sharon Davis on 10 March 2016 (2 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited 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)
16 December 2015Director's details changed for Sandra Sharon Davies on 16 December 2015 (2 pages)
20 November 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(8 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (17 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 September 2010Director's details changed for Sandra Sharon Davies on 2 September 2010 (2 pages)
8 September 2010Secretary's details changed for Westlex Registrars Limited on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Larry Graeme Nathan on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Philip Bernard Freedman on 2 September 2010 (2 pages)
8 September 2010Secretary's details changed for Westlex Registrars Limited on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Sandra Sharon Davies on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Kasra Nouroozi Shambayati on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Larry Graeme Nathan on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Nicholas Ian Doffman on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Nicholas Ian Doffman on 2 September 2010 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Philip Bernard Freedman on 2 September 2010 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Kasra Nouroozi Shambayati on 2 September 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (9 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (9 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 September 2008Return made up to 02/09/08; no change of members (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 September 2007Return made up to 02/09/07; no change of members (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 September 2006Return made up to 02/09/06; full list of members (8 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Director's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 October 2004Return made up to 15/09/04; full list of members (8 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 November 2003Return made up to 15/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 November 2002Secretary's particulars changed (1 page)
13 November 2002Return made up to 15/09/02; no change of members (6 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Resolutions
  • RES13 ‐ Article 7DII disapplied 22/08/02
(1 page)
27 September 2002New director appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page)
8 October 2001Return made up to 15/09/01; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
2 March 2001Company name changed mislex (293) LIMITED\certificate issued on 02/03/01 (2 pages)
15 September 2000Incorporation (17 pages)