Company NameWbhbe No.2 Limited
Company StatusDissolved
Company Number05895658
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesMislex (508) Limited and Business Environment Westbourne House Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusResigned
Appointed08 November 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Andrew Marc Emden
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Graham Anthony Hefferman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameEdwin Charles Hodges
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Graham Paul Mercer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Nicolas Sean Gandy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2016(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£2,233,282
Net Worth-£279,240
Cash£36
Current Liabilities£397,205

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 October 2008Delivered on: 10 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Its credit balances see image for full details.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of a bank account specified in the agreement with the bank in the name of the company held at the banks city office branch.
Outstanding
5 January 2007Delivered on: 25 January 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any f/h or l/h or other immovable property together with all buidings,trade and other fixtures,fixed plant and machienry,. See the mortgage charge document for full details.
Outstanding
5 December 2006Delivered on: 21 December 2006
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge al the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
5 December 2006Delivered on: 21 December 2006
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a westbourne house, 14 and 16 westbourne grove, london t/no NGL812476 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
5 December 2006Delivered on: 21 December 2006
Persons entitled: Dunbar Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of its right, title and interest in and to the contracts. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 12 December 2007
Satisfied on: 26 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (4 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
22 August 2019Change of details for Wbhbe No. 1 Limited as a person with significant control on 22 August 2019 (2 pages)
16 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019 (1 page)
13 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
31 May 2019Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 21 May 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
15 January 2018Change of details for Wbhbe No. 1 Limited as a person with significant control on 18 December 2017 (2 pages)
15 January 2018Change of details for Wbhbe No. 1 Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
19 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
13 November 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
5 January 2017Satisfaction of charge 6 in full (1 page)
5 January 2017Satisfaction of charge 6 in full (1 page)
7 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
2 September 2016Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 (1 page)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
2 September 2016Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 (1 page)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
17 March 2014Full accounts made up to 31 December 2012 (18 pages)
17 March 2014Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Termination of appointment of Nicolas Gandy as a director (2 pages)
18 September 2013Termination of appointment of Colin Gershinson as a director (2 pages)
18 September 2013Termination of appointment of Graham Hefferman as a director (2 pages)
18 September 2013Termination of appointment of David Saul as a director (2 pages)
18 September 2013Termination of appointment of Nicolas Gandy as a director (2 pages)
18 September 2013Appointment of Mr Melvyn Stephen Gilbert as a director (3 pages)
18 September 2013Termination of appointment of Colin Gershinson as a director (2 pages)
18 September 2013Termination of appointment of Simon Rusk as a director (2 pages)
18 September 2013Termination of appointment of Andrew Stewart as a director (2 pages)
18 September 2013Termination of appointment of Jayson Jenkins as a director (2 pages)
18 September 2013Termination of appointment of Andrew Emden as a director (2 pages)
18 September 2013Termination of appointment of Jayson Jenkins as a director (2 pages)
18 September 2013Termination of appointment of Andrew Stewart as a director (2 pages)
18 September 2013Termination of appointment of Simon Rusk as a director (2 pages)
18 September 2013Termination of appointment of Bernard Klug as a director (2 pages)
18 September 2013Termination of appointment of David Saul as a director (2 pages)
18 September 2013Appointment of Mr Melvyn Stephen Gilbert as a director (3 pages)
18 September 2013Termination of appointment of Graham Mercer as a director (2 pages)
18 September 2013Termination of appointment of Graham Hefferman as a director (2 pages)
18 September 2013Termination of appointment of Graham Mercer as a director (2 pages)
18 September 2013Termination of appointment of Bernard Klug as a director (2 pages)
18 September 2013Termination of appointment of Andrew Emden as a director (2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed business environment westbourne house LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(3 pages)
10 September 2013Company name changed business environment westbourne house LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(14 pages)
18 February 2013Section 519 ca 2006 (1 page)
18 February 2013Section 519 ca 2006 (1 page)
15 February 2013Section 519 (1 page)
15 February 2013Section 519 (1 page)
5 December 2012Full accounts made up to 31 December 2011 (21 pages)
5 December 2012Full accounts made up to 31 December 2011 (21 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
5 January 2012Full accounts made up to 31 December 2010 (20 pages)
5 January 2012Full accounts made up to 31 December 2010 (20 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 February 2010Termination of appointment of Edwin Hodges as a director (1 page)
5 February 2010Termination of appointment of Edwin Hodges as a director (1 page)
9 December 2009Director's details changed for Mr Andrew Lawrence Stewart on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Edwin Charles Hodges on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Edwin Charles Hodges on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Mr Andrew Lawrence Stewart on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Edwin Charles Hodges on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Mr Andrew Lawrence Stewart on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Graham Anthony Hefferman on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Nicolas Sean Gandy on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Graham Paul Mercer on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Graham Anthony Hefferman on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Graham Paul Mercer on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Nicolas Sean Gandy on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Andrew Marc Emden on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Andrew Marc Emden on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Graham Paul Mercer on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Graham Anthony Hefferman on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Andrew Marc Emden on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Nicolas Sean Gandy on 1 October 2009 (3 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Director's change of particulars / andrew emden / 27/07/2009 (1 page)
4 August 2009Return made up to 03/08/09; full list of members (6 pages)
4 August 2009Return made up to 03/08/09; full list of members (6 pages)
4 August 2009Director's change of particulars / andrew emden / 27/07/2009 (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
16 January 2009Director appointed nicolas sean gandy (2 pages)
16 January 2009Director appointed nicolas sean gandy (2 pages)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 August 2008Return made up to 03/08/08; full list of members (6 pages)
29 August 2008Return made up to 03/08/08; full list of members (6 pages)
20 June 2008Director's change of particulars / graham hefferman / 13/06/2008 (1 page)
20 June 2008Director's change of particulars / graham hefferman / 13/06/2008 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 03/08/07; full list of members (3 pages)
10 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 February 2007New director appointed (10 pages)
5 February 2007New director appointed (15 pages)
5 February 2007New director appointed (10 pages)
5 February 2007New director appointed (15 pages)
29 January 2007Registered office changed on 29/01/07 from: central point 45 beech street london EC2Y 8AD (1 page)
29 January 2007Registered office changed on 29/01/07 from: central point 45 beech street london EC2Y 8AD (1 page)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed;new director appointed (9 pages)
15 November 2006New secretary appointed;new director appointed (9 pages)
15 November 2006New director appointed (9 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (9 pages)
15 November 2006Registered office changed on 15/11/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
9 November 2006Company name changed mislex (508) LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed mislex (508) LIMITED\certificate issued on 09/11/06 (2 pages)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)