Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTLEX NOMINEES LIMITED
Company Information for

WESTLEX NOMINEES LIMITED

AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
Company Registration Number
01401018
Private Limited Company
Active

Company Overview

About Westlex Nominees Ltd
WESTLEX NOMINEES LIMITED was founded on 1978-11-21 and has its registered office in London. The organisation's status is listed as "Active". Westlex Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTLEX NOMINEES LIMITED
 
Legal Registered Office
AFRICA HOUSE
70 KINGSWAY
LONDON
WC2B 6AH
Other companies in WC1R
 
Filing Information
Company Number 01401018
Company ID Number 01401018
Date formed 1978-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 06:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLEX NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTLEX NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JULES TYLER
Company Secretary 2007-12-11
JONATHAN RICHARD BERMAN
Director 1997-05-15
SUSAN ELIZABETH BREEN
Director 2006-02-17
SAMUEL ROSS BRYSON
Director 2006-02-17
NICHOLAS MARK DAVIS
Director 2006-02-17
PHILIP BERNARD FREEDMAN
Director 1992-05-16
KEVIN JOHN GOLD
Director 1995-05-17
KEVIN EDWARD FRANCIS MCCARTHY
Director 2006-02-17
STUART CHARLES MCMASTER
Director 2007-12-11
LARRY GRAEME NATHAN
Director 1996-08-15
ANDREW DAVID SAVILE
Director 2010-08-11
RICHARD JULES TYLER
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LLOYD JONES
Director 2007-12-11 2013-05-02
MICHAEL RAYMOND MITZMAN
Director 1992-05-16 2013-05-02
MATTHEW PAUL LINDSAY
Director 2004-07-22 2010-04-14
GRANT DAVID GORDON
Company Secretary 1997-05-15 2007-12-11
GRANT DAVID GORDON
Director 1997-05-15 2007-12-11
ANDREW CLIVE MILLETT
Director 2001-01-02 2005-07-25
CAREN ELEANOR GESTETNER
Director 1999-10-27 2004-07-22
JAMES CHARLES WILCOX
Director 2001-01-02 2004-07-22
MICHAEL DAVID COVER
Director 1999-10-27 2002-03-20
BRIAN SLATER
Director 1995-05-17 2000-06-08
PATRICK BENEDICT HEFFERNAN
Director 1997-05-15 1999-10-27
ANTHONY ROBERT JULIUS
Director 1992-05-16 1998-05-19
DAVID IAN HARVEY
Company Secretary 1996-03-22 1997-05-15
DAVID IAN HARVEY
Director 1994-06-01 1997-05-15
PAUL MORRIS MILLETT
Director 1992-05-16 1997-05-15
PETER MINSHULL ARMSTRONG
Director 1992-05-16 1996-03-13
JONATHAN BERGER
Director 1994-12-01 1996-03-13
PAUL BARNETT SALMON
Company Secretary 1992-05-16 1995-12-10
PAUL BARNETT SALMON
Director 1992-05-16 1995-12-10
GRAHAM STEDMAN
Director 1992-05-16 1995-12-10
RAPHAEL GEORGE ANTICONI
Director 1992-05-16 1995-05-17
CHARLES RICHARD WHIDDINGTON
Director 1992-05-16 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JULES TYLER WESTLEX REGISTRARS LIMITED Company Secretary 2007-12-11 CURRENT 1978-11-20 Active
JONATHAN RICHARD BERMAN WESTLEX TRUSTEES LIMITED Director 1997-05-15 CURRENT 1981-11-06 Active
JONATHAN RICHARD BERMAN WESTLEX REGISTRARS LIMITED Director 1997-05-15 CURRENT 1978-11-20 Active
SUSAN ELIZABETH BREEN BLUE MENTALITY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
SUSAN ELIZABETH BREEN WESTLEX REGISTRARS LIMITED Director 2006-02-17 CURRENT 1978-11-20 Active
SUSAN ELIZABETH BREEN ISC GAMING PLC Director 2002-01-14 CURRENT 2002-01-14 Dissolved 2016-07-26
SUSAN ELIZABETH BREEN TEE TIME TOURS LIMITED Director 1998-11-25 CURRENT 1998-11-25 Active
SUSAN ELIZABETH BREEN WATERMAN CHEMICALS LIMITED Director 1991-06-14 CURRENT 1988-12-02 Active
SAMUEL ROSS BRYSON WESTLEX REGISTRARS LIMITED Director 2002-02-17 CURRENT 1978-11-20 Active
NICHOLAS MARK DAVIS RAYS OF SUNSHINE PROMOTIONS LIMITED Director 2017-12-08 CURRENT 2012-03-05 Active
NICHOLAS MARK DAVIS TOTTERIDGE BROADBAND LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-01-16
NICHOLAS MARK DAVIS BELSIZE CRESCENT PROPERTIES LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
NICHOLAS MARK DAVIS RAYS OF SUNSHINE Director 2011-05-16 CURRENT 2003-08-08 Active
NICHOLAS MARK DAVIS MISHCON CAPITAL PARTNERS (I) LIMITED Director 2010-09-14 CURRENT 1999-11-02 Active
NICHOLAS MARK DAVIS MDR (UK) LIMITED Director 2010-09-14 CURRENT 1997-04-14 Active
NICHOLAS MARK DAVIS WESTLEX REGISTRARS LIMITED Director 2005-02-17 CURRENT 1978-11-20 Active
NICHOLAS MARK DAVIS ISC GAMING PLC Director 2002-01-14 CURRENT 2002-01-14 Dissolved 2016-07-26
PHILIP BERNARD FREEDMAN MDR (PROCESS AGENTS) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-12-22
PHILIP BERNARD FREEDMAN SPICE CORPORATE MEMBER LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-07-01
PHILIP BERNARD FREEDMAN MDR (SERVICES) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-02-11
PHILIP BERNARD FREEDMAN MISLEX (399) LIMITED Director 2004-07-09 CURRENT 2003-06-04 Dissolved 2015-08-04
PHILIP BERNARD FREEDMAN MISLEX (400) LIMITED Director 2004-07-09 CURRENT 2003-06-04 Active - Proposal to Strike off
PHILIP BERNARD FREEDMAN PAGEBRAND LIMITED Director 2004-07-09 CURRENT 2003-07-08 Active - Proposal to Strike off
PHILIP BERNARD FREEDMAN MISHCON CORPORATE FINANCE LIMITED Director 2001-03-07 CURRENT 2000-09-15 Active
PHILIP BERNARD FREEDMAN MDR LIMITED Director 1994-10-20 CURRENT 1991-06-14 Active
PHILIP BERNARD FREEDMAN WESTLEX TRUSTEES LIMITED Director 1992-05-16 CURRENT 1981-11-06 Active
PHILIP BERNARD FREEDMAN WESTLEX REGISTRARS LIMITED Director 1992-05-16 CURRENT 1978-11-20 Active
KEVIN JOHN GOLD HELIUM MIRACLE 227 LIMITED Director 2017-06-13 CURRENT 2016-09-22 Liquidation
KEVIN JOHN GOLD MDR LIMITED Director 1996-07-04 CURRENT 1991-06-14 Active
KEVIN JOHN GOLD WESTLEX TRUSTEES LIMITED Director 1995-05-17 CURRENT 1981-11-06 Active
KEVIN JOHN GOLD WESTLEX REGISTRARS LIMITED Director 1995-05-17 CURRENT 1978-11-20 Active
KEVIN JOHN GOLD DUNLAVEY-ROSIN (NOMINEES) LIMITED Director 1991-10-19 CURRENT 1985-12-23 Active
KEVIN EDWARD FRANCIS MCCARTHY UNION CHAPEL DIRECTIONS LIMITED Director 2016-07-21 CURRENT 1995-04-19 Active
KEVIN EDWARD FRANCIS MCCARTHY WESTLEX REGISTRARS LIMITED Director 2006-02-17 CURRENT 1978-11-20 Active
STUART CHARLES MCMASTER WESTLEX REGISTRARS LIMITED Director 2007-12-11 CURRENT 1978-11-20 Active
LARRY GRAEME NATHAN MISHCON CORPORATE FINANCE LIMITED Director 2001-03-07 CURRENT 2000-09-15 Active
LARRY GRAEME NATHAN WESTLEX TRUSTEES LIMITED Director 1996-08-15 CURRENT 1981-11-06 Active
LARRY GRAEME NATHAN WESTLEX REGISTRARS LIMITED Director 1996-08-15 CURRENT 1978-11-20 Active
LARRY GRAEME NATHAN DUNLAVEY-ROSIN (NOMINEES) LIMITED Director 1995-02-22 CURRENT 1985-12-23 Active
ANDREW DAVID SAVILE CHERRY GREEN FARMING LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
ANDREW DAVID SAVILE METHLEY TRUSTEES LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
RICHARD JULES TYLER MTKT LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
RICHARD JULES TYLER WESTLEX TRUSTEES LIMITED Director 1999-10-27 CURRENT 1981-11-06 Active
RICHARD JULES TYLER WESTLEX REGISTRARS LIMITED Director 1999-10-27 CURRENT 1978-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SAVILE
2024-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-07-02CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-03-26Director's details changed for Mr Richard Jules Tyler on 2020-12-01
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD FREEDMAN
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2021-03-04DISS40Compulsory strike-off action has been discontinued
2021-01-26CH01Director's details changed for Mr Andrew David Savile on 2020-11-26
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MC MASTER / 05/07/2018
2018-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MC MASTER / 05/07/2018
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC02Notification of Mishcon De Reya Llp as a person with significant control on 2016-04-06
2017-07-11PSC09Withdrawal of a person with significant control statement on 2017-07-11
2017-07-11PSC08Notification of a person with significant control statement
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD FRANCIS MCCARTHY / 11/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BERMAN / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SAVILE / 24/12/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GOLD / 24/12/2015
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM Summit House 12 Red Lion Square London WC1R 4QD
2015-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-08AR0118/07/15 ANNUAL RETURN FULL LIST
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-02AR0118/07/13 FULL LIST
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-08-22MISCAMENDING 288A
2013-08-16AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITZMAN
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-08-14AR0118/07/12 FULL LIST
2012-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-06AD02SAIL ADDRESS CREATED
2011-09-06AR0118/07/11 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-08-23AP01DIRECTOR APPOINTED ANDREW SAVILLE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINDSAY
2010-08-13AR0118/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BERMAN / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY GRAEME NATHAN / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL RAYMOND MITZMAN / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD FRANCIS MCCARTHY / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MC MASTER / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER LLOYD JONES / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD FREEDMAN / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSS BRYSON / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BREEN / 18/07/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD TYLER / 18/07/2010
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK DAVIS / 27/10/2009
2009-08-10363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD TYLER / 10/08/2009
2009-04-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOLD / 18/02/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYLER / 30/01/2009
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-08-15MEM/ARTSARTICLES OF ASSOCIATION
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-01363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-23288bDIRECTOR RESIGNED
2005-07-29363aRETURN MADE UP TO 18/07/05; NO CHANGE OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
1992-04-07Director resigned
1992-03-24Registered office changed on 24/03/92 from:\125 high holborn, london, WC1V 6QA
1991-11-29Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-10-28FULL ACCOUNTS MADE UP TO 30/11/90
1991-09-03Director resigned
1991-06-19Return made up to 16/05/91; full list of members
1991-05-10New director appointed
1990-05-24New director appointed
1990-05-22Return made up to 16/05/90; full list of members
1990-05-22FULL ACCOUNTS MADE UP TO 30/11/89
1990-02-22Director resigned
1989-09-18Secretary resigned;new secretary appointed
1989-08-07New director appointed
1989-05-18Return made up to 18/05/89; full list of members
1989-05-18FULL ACCOUNTS MADE UP TO 30/11/88
1988-10-20Director resigned;new director appointed
1988-10-13Secretary resigned;new secretary appointed
1988-09-29AUDITOR'S RESIGNATION
1988-05-25Return made up to 31/03/88; full list of members
1988-05-18Registered office changed on 18/05/88 from:\70 fleet st, london, EC4Y 1EU
1988-04-25Director resigned;new director appointed
1988-04-12FULL ACCOUNTS MADE UP TO 30/11/87
1987-08-06Return made up to 10/06/87; full list of members
1987-08-06FULL ACCOUNTS MADE UP TO 30/11/86
1986-06-20Registered office changed on 20/06/86 from:\199 piccadilly, london W1V oat
1986-04-29FULL ACCOUNTS MADE UP TO 30/11/85
1978-11-21Certificate of incorporation
1978-11-21New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WESTLEX NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTLEX NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTLEX NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTLEX NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of WESTLEX NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLEX NOMINEES LIMITED
Trademarks
We have not found any records of WESTLEX NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLEX NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WESTLEX NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTLEX NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTLEX NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTLEX NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.