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

ROBINSON SOMERSTON WARNER LIMITED

Fairchild House, Redbourne Avenue, London, N3 2BP,
Company Registration Number
04435740
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robinson Somerston Warner Ltd
ROBINSON SOMERSTON WARNER LIMITED was founded on 2002-05-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Robinson Somerston Warner Limited is a Private Limited Company registered in 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
ROBINSON SOMERSTON WARNER LIMITED
 
Legal Registered Office
Fairchild House
Redbourne Avenue
London
N3 2BP
Other companies in N3
 
Filing Information
Company Number 04435740
Company ID Number 04435740
Date formed 2002-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-17 03:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSON SOMERSTON WARNER 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 ROBINSON SOMERSTON WARNER LIMITED

Current Directors
Officer Role Date Appointed
MELVIN FRANK ROBINSON
Company Secretary 2002-05-30
PAUL LESLIE JENKINS
Director 2002-05-10
ROY SOMERSTON
Director 2002-05-10
HARVEY MURRAY SONING
Director 2005-11-09
GEOFFREY MAURICE WARNER
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SHARPE
Company Secretary 2002-05-10 2002-05-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-10 2002-05-10
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-10 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE JENKINS J L ASSOCIATES T/A JENKINS LAW LTD Director 2010-07-09 CURRENT 2010-07-09 Active
ROY SOMERSTON BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
ROY SOMERSTON ROBINSON SOMERSTON & PARTNERS LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
ROY SOMERSTON LONPALL PROPERTY COMPANY LIMITED Director 2006-02-06 CURRENT 2003-05-16 Active - Proposal to Strike off
ROY SOMERSTON JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING H.M.S. SECURITY SERVICES LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 Active - Proposal to Strike off
GEOFFREY MAURICE WARNER BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GEOFFREY MAURICE WARNER JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
GEOFFREY MAURICE WARNER CRC NOMINEES LTD Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
GEOFFREY MAURICE WARNER JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
GEOFFREY MAURICE WARNER JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 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
2024-07-23SECOND GAZETTE not voluntary dissolution
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-30Application to strike the company off the register
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-02CH01Director's details changed for Mr Geoffrey Maurice Warner on 2015-09-09
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Mr Paul Leslie Jenkins on 2015-05-10
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Fairchild House Redbourne Avenue London N3 2BJ
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-22AR0110/05/13 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-05-30AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Geoffrey Maurice Warner on 2012-05-10
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVIN FRANK ROBINSON on 2012-05-10
2012-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-05-18AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-05-24AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 01/10/2009
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAURICE WARNER / 15/10/2009
2009-05-15363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-16363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-15363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 21 BENTINCK STREET LONDON W1U 2EX
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-01363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-07-1688(2)RAD 10/05/02--------- £ SI 99@1
2003-03-06225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-01288bSECRETARY RESIGNED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288bDIRECTOR RESIGNED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROBINSON SOMERSTON WARNER 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 ROBINSON SOMERSTON WARNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-20 Satisfied WINSTON INVESTMENTS LIMITED
DEBENTURE 2002-07-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ROBINSON SOMERSTON WARNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINSON SOMERSTON WARNER LIMITED
Trademarks
We have not found any records of ROBINSON SOMERSTON WARNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSON SOMERSTON WARNER 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 (68320 - Management of real estate on a fee or contract basis) as ROBINSON SOMERSTON WARNER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON SOMERSTON WARNER 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 ROBINSON SOMERSTON WARNER 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 ROBINSON SOMERSTON WARNER 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.