MISCHON DE REYA LIMITED

MISCHON DE REYA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMISCHON DE REYA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01596352
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISCHON DE REYA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MISCHON DE REYA LIMITED located?

    Registered Office Address
    Africa House
    70 Kingsway
    WC2B 6AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MISCHON DE REYA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLEX TRUSTEES LIMITEDNov 06, 1981Nov 06, 1981

    What are the latest accounts for MISCHON DE REYA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MISCHON DE REYA LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for MISCHON DE REYA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2024

    6 pagesAA

    Certificate of change of name

    Company name changed westlex trustees LIMITED\certificate issued on 06/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2025

    RES15

    Accounts for a dormant company made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Jules Tyler on Dec 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Philip Bernard Freedman as a director on May 04, 2022

    1 pagesTM01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Nov 30, 2020

    6 pagesAA

    Accounts for a dormant company made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Who are the officers of MISCHON DE REYA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERMAN, Jonathan Richard
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    United KingdomBritish141163960001
    GOLD, Kevin John
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    EnglandBritish74863020007
    NATHAN, Larry Graeme
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    United KingdomBritish49105010003
    TYLER, Richard Jules
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    United KingdomBritish191400320002
    WESTLEX NOMINEES LIMITED
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01401018
    153610690001
    GORDON, Grant David
    8 Golders Park Close
    NW11 7QR London
    Secretary
    8 Golders Park Close
    NW11 7QR London
    British53013610003
    HARVEY, David Ian
    21 Southampton Row
    WC1B 5HS London
    Secretary
    21 Southampton Row
    WC1B 5HS London
    British4183940002
    SALMON, Paul Barnett
    21 Southampton Row
    WC1B 5HS London
    Secretary
    21 Southampton Row
    WC1B 5HS London
    British28042780001
    ANTICONI, Raphael George
    41 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    41 Wieland Road
    HA6 3QX Northwood
    Middlesex
    British4581660001
    ARMSTRONG, Peter Minshull
    2 Chelsea Wedge House
    4a Edith Grove
    SW10 London
    Director
    2 Chelsea Wedge House
    4a Edith Grove
    SW10 London
    British39537740001
    BERGER, Jonathan David
    Flat 1 25 Sinclair Gardens
    W14 0AU London
    Director
    Flat 1 25 Sinclair Gardens
    W14 0AU London
    United KingdomBritish248717170001
    COVER, Michael David
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Director
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    United KingdomBritish66802650001
    FIELDING, Claude Eric
    Windfalls
    Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    Windfalls
    Princes Drive
    KT22 0UL Oxshott
    Surrey
    British2420560001
    FREEDMAN, Philip Bernard
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Director
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    United KingdomBritish10481010001
    GESTETNER, Caren Eleanor
    73 Jamestown Road
    NW1 7DB London
    Director
    73 Jamestown Road
    NW1 7DB London
    British53270150002
    GORDON, Grant David
    8 Golders Park Close
    NW11 7QR London
    Director
    8 Golders Park Close
    NW11 7QR London
    United KingdomBritish53013610003
    HARVEY, David Ian
    21 Southampton Row
    WC1B 5HS London
    Director
    21 Southampton Row
    WC1B 5HS London
    British4183940002
    HEFFERNAN, Patrick Benedict
    3 Cholmeley Crescent
    N6 5EZ London
    Director
    3 Cholmeley Crescent
    N6 5EZ London
    British53013760002
    JULIUS, Anthony Robert
    71 Meadway
    NW11 6QJ London
    Director
    71 Meadway
    NW11 6QJ London
    British55650060001
    MILLETT, Paul Morris
    Willersley 12 Lawrence Court
    Mill Hill
    NW7 3QP London
    Director
    Willersley 12 Lawrence Court
    Mill Hill
    NW7 3QP London
    EnglandBritish28061970001
    MITZMAN, Michael Raymond, Mr.
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    Director
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    United KingdomBritish10864540001
    SALMON, Paul Barnett
    70 Kingsley Way
    Hampstead
    N2 0EN London
    Director
    70 Kingsley Way
    Hampstead
    N2 0EN London
    United KingdomBritish142168500001
    SLATER, Brian
    19 Lynton Road
    SS1 3BE Southend On Sea
    Essex
    Director
    19 Lynton Road
    SS1 3BE Southend On Sea
    Essex
    British83497080001
    STEDMAN, Graham
    33a Belitha Villas
    Islington
    N1 1PE London
    Director
    33a Belitha Villas
    Islington
    N1 1PE London
    British28042790002
    WHIDDINGTON, Charles Richard
    3 Redcliffe Street
    SW10 9DR London
    Director
    3 Redcliffe Street
    SW10 9DR London
    EnglandBritish28042800001

    Who are the persons with significant control of MISCHON DE REYA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    Apr 06, 2016
    70 Kingsway
    WC2B 6AH London
    Africa House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1401018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MISCHON DE REYA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 07, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0