Background WavePink WaveYellow Wave

MISCHON DE REYA LIMITED (01596352)

MISCHON DE REYA LIMITED (01596352) is an active UK company. incorporated on 6 November 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MISCHON DE REYA LIMITED has been registered for 44 years. Current directors include BERMAN, Jonathan Richard, GOLD, Kevin John, NATHAN, Larry Graeme and 2 others.

Company Number
01596352
Status
active
Type
ltd
Incorporated
6 November 1981
Age
44 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERMAN, Jonathan Richard, GOLD, Kevin John, NATHAN, Larry Graeme, TYLER, Richard Jules, WESTLEX NOMINEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISCHON DE REYA LIMITED

MISCHON DE REYA LIMITED is an active company incorporated on 6 November 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MISCHON DE REYA LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01596352

LTD Company

Age

44 Years

Incorporated 6 November 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

WESTLEX TRUSTEES LIMITED
From: 6 November 1981To: 6 May 2025
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

Summit House 12 Red Lion Square London WC1R 4QD
From: 6 November 1981To: 24 December 2015
Timeline

5 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 13
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BERMAN, Jonathan Richard

Active
70 Kingsway, LondonWC2B 6AH
Born February 1961
Director
Appointed 15 May 1997

GOLD, Kevin John

Active
70 Kingsway, LondonWC2B 6AH
Born October 1961
Director
Appointed 17 May 1995

NATHAN, Larry Graeme

Active
70 Kingsway, LondonWC2B 6AH
Born November 1962
Director
Appointed 15 Aug 1996

TYLER, Richard Jules

Active
70 Kingsway, LondonWC2B 6AH
Born October 1964
Director
Appointed 27 Oct 1999

WESTLEX NOMINEES LIMITED

Active
70 Kingsway, LondonWC2B 6AH
Corporate director
Appointed 11 Aug 2010

GORDON, Grant David

Resigned
8 Golders Park Close, LondonNW11 7QR
Secretary
Appointed 15 May 1997
Resigned 30 Apr 2010

HARVEY, David Ian

Resigned
21 Southampton Row, LondonWC1B 5HS
Secretary
Appointed 22 Mar 1996
Resigned 15 May 1997

SALMON, Paul Barnett

Resigned
21 Southampton Row, LondonWC1B 5HS
Secretary
Appointed N/A
Resigned 10 Dec 1995

ANTICONI, Raphael George

Resigned
41 Wieland Road, NorthwoodHA6 3QX
Born October 1933
Director
Appointed N/A
Resigned 17 May 1995

ARMSTRONG, Peter Minshull

Resigned
2 Chelsea Wedge House, LondonSW10
Born August 1949
Director
Appointed N/A
Resigned 13 Mar 1996

BERGER, Jonathan David

Resigned
Flat 1 25 Sinclair Gardens, LondonW14 0AU
Born January 1962
Director
Appointed 17 May 1995
Resigned 13 Mar 1996

COVER, Michael David

Resigned
11 Half Moon Hill, HaslemereGU27 2JW
Born November 1950
Director
Appointed 27 Oct 1999
Resigned 20 Mar 2002

FIELDING, Claude Eric

Resigned
Windfalls, OxshottKT22 0UL
Born June 1926
Director
Appointed N/A
Resigned 16 Mar 1996

FREEDMAN, Philip Bernard

Resigned
70 Kingsway, LondonWC2B 6AH
Born November 1947
Director
Appointed N/A
Resigned 04 May 2022

GESTETNER, Caren Eleanor

Resigned
73 Jamestown Road, LondonNW1 7DB
Born October 1968
Director
Appointed 27 Oct 1999
Resigned 22 Jul 2004

GORDON, Grant David

Resigned
8 Golders Park Close, LondonNW11 7QR
Born September 1964
Director
Appointed 15 May 1997
Resigned 30 Apr 2010

HARVEY, David Ian

Resigned
21 Southampton Row, LondonWC1B 5HS
Born June 1954
Director
Appointed 01 Jun 1994
Resigned 15 May 1997

HEFFERNAN, Patrick Benedict

Resigned
3 Cholmeley Crescent, LondonN6 5EZ
Born March 1948
Director
Appointed 15 May 1997
Resigned 27 Oct 1999

JULIUS, Anthony Robert

Resigned
71 Meadway, LondonNW11 6QJ
Born July 1956
Director
Appointed N/A
Resigned 19 May 1998

MILLETT, Paul Morris

Resigned
Willersley 12 Lawrence Court, LondonNW7 3QP
Born May 1961
Director
Appointed N/A
Resigned 15 May 1997

MITZMAN, Michael Raymond, Mr.

Resigned
Summit House, LondonWC1R 4QD
Born January 1933
Director
Appointed N/A
Resigned 02 May 2013

SALMON, Paul Barnett

Resigned
70 Kingsley Way, LondonN2 0EN
Born December 1956
Director
Appointed N/A
Resigned 10 Dec 1995

SLATER, Brian

Resigned
19 Lynton Road, Southend On SeaSS1 3BE
Born March 1950
Director
Appointed 17 May 1995
Resigned 08 Jun 2000

STEDMAN, Graham

Resigned
33a Belitha Villas, LondonN1 1PE
Born May 1956
Director
Appointed N/A
Resigned 01 Jun 1994

WHIDDINGTON, Charles Richard

Resigned
3 Redcliffe Street, LondonSW10 9DR
Born June 1957
Director
Appointed N/A
Resigned 17 May 1995

Persons with significant control

1

70 Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 March 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Move Registers To Sail Company
13 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Corporate Director Company With Name
23 August 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 March 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
287Change of Registered Office
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1995
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Resolution
26 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
24 March 1992
287Change of Registered Office
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
18 June 1991
363(287)363(287)
Legacy
13 May 1991
288288
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
22 February 1990
288288
Legacy
19 September 1989
288288
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
19 October 1988
288288
Legacy
13 October 1988
288288
Auditors Resignation Company
29 September 1988
AUDAUD
Legacy
18 May 1988
287Change of Registered Office
Legacy
3 May 1988
363363
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
287Change of Registered Office
Incorporation Company
6 November 1981
NEWINCIncorporation