Background WavePink WaveYellow Wave

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED (05501934)

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED (05501934) is an active UK company. incorporated on 7 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED has been registered for 20 years. Current directors include GREY, Jeremy Howard, LOSI, Giovanni Primo, ROBINSON, Melvin Frank and 4 others.

Company Number
05501934
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Fairchild House, London, N3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREY, Jeremy Howard, LOSI, Giovanni Primo, ROBINSON, Melvin Frank, SHARPE, Steven, SOMERSTON, Roy Sydney, SONING, Harvey Murray, WARNER, Geoffrey Maurice
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED is an active company incorporated on 7 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED was registered 20 years ago.(SIC: 68320, 98000)

Status

active

Active since 20 years ago

Company No

05501934

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MISLEX (459) LIMITED
From: 7 July 2005To: 27 September 2005
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BJ,

Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 12
New Owner
Aug 17
Funding Round
Aug 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

SHARPE, Steven

Active
Fairchild House, LondonN3 2BJ
Secretary
Appointed 23 Sept 2005

GREY, Jeremy Howard

Active
Fairchild House, LondonN3 2BJ
Born January 1963
Director
Appointed 20 Oct 2005

LOSI, Giovanni Primo

Active
Fairchild House, LondonN3 2BJ
Born October 1948
Director
Appointed 18 Jan 2012

ROBINSON, Melvin Frank

Active
Fairchild House, LondonN3 2BJ
Born March 1956
Director
Appointed 23 Sept 2005

SHARPE, Steven

Active
Fairchild House, LondonN3 2BJ
Born May 1967
Director
Appointed 14 Dec 2005

SOMERSTON, Roy Sydney

Active
Fairchild House, LondonN3 2BJ
Born August 1952
Director
Appointed 23 Sept 2005

SONING, Harvey Murray

Active
Fairchild House, LondonN3 2BJ
Born November 1944
Director
Appointed 23 Sept 2005

WARNER, Geoffrey Maurice

Active
Fairchild House, LondonN3 2BJ
Born September 1954
Director
Appointed 23 Sept 2005

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 23 Sept 2005

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee director
Appointed 07 Jul 2005
Resigned 23 Sept 2005

Persons with significant control

1

Mr Harvey Murray Soning

Active
Fairchild House, LondonN3 2BJ
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
363aAnnual Return
Legacy
31 May 2006
353353
Legacy
2 May 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Statement Of Affairs
14 December 2005
SASA
Legacy
14 December 2005
88(2)R88(2)R
Statement Of Affairs
14 December 2005
SASA
Legacy
14 December 2005
88(2)R88(2)R
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
7 November 2005
123Notice of Increase in Nominal Capital
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation