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

JAMES ANDREW RSW RESIDENTIAL LIMITED

Fairchild House, Redbourne Avenue, London, N3 2BJ,
Company Registration Number
06337149
Private Limited Company
Active - Proposal to Strike off

Company Overview

About James Andrew Rsw Residential Ltd
JAMES ANDREW RSW RESIDENTIAL LIMITED was founded on 2007-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". James Andrew Rsw Residential 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
JAMES ANDREW RSW RESIDENTIAL LIMITED
 
Legal Registered Office
Fairchild House
Redbourne Avenue
London
N3 2BJ
Other companies in N3
 
Filing Information
Company Number 06337149
Company ID Number 06337149
Date formed 2007-08-08
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 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-17 04:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Company Secretary 2007-08-08
BEHRAM RUSTOM DASTUR
Director 2007-08-31
JEREMY HOWARD GREY
Director 2007-08-08
MELVIN FRANK ROBINSON
Director 2007-08-08
STEVEN SHARPE
Director 2007-08-08
ROY SOMERSTON
Director 2007-08-08
HARVEY MURRAY SONING
Director 2007-08-08
GEOFFREY MAURICE WARNER
Director 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Company Secretary 2005-09-23 CURRENT 2005-07-07 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Company Secretary 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Company Secretary 2004-04-01 CURRENT 1992-09-25 Active
STEVEN SHARPE HELLAPORT LIMITED Company Secretary 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Company Secretary 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Company Secretary 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE JASPER PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1984-12-28 Active
STEVEN SHARPE THE WINSTON GROUP LIMITED Company Secretary 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Company Secretary 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Company Secretary 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW INTERNATIONAL LIMITED Director 2013-12-16 CURRENT 1976-12-30 Active
JEREMY HOWARD GREY BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
JEREMY HOWARD GREY K & J PROPERTY AND ENVIRONMENTAL CONSULTANCY LTD Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW RESIDENTIAL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
JEREMY HOWARD GREY CRC NOMINEES LTD Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW BUSINESS SPACE LTD. Director 2009-02-09 CURRENT 1990-04-03 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-10-20 CURRENT 2005-07-07 Active
MELVIN FRANK ROBINSON MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
MELVIN FRANK ROBINSON REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MELVIN FRANK ROBINSON REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
MELVIN FRANK ROBINSON REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
MELVIN FRANK ROBINSON TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MELVIN FRANK ROBINSON BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
MELVIN FRANK ROBINSON REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
MELVIN FRANK ROBINSON 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
MELVIN FRANK ROBINSON PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
MELVIN FRANK ROBINSON JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
MELVIN FRANK ROBINSON GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
MELVIN FRANK ROBINSON FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
MELVIN FRANK ROBINSON JOINTURBAN LIMITED Director 2004-11-16 CURRENT 2001-11-05 Active - Proposal to Strike off
MELVIN FRANK ROBINSON FAIRCHILD PROPERTIES LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
MELVIN FRANK ROBINSON WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
MELVIN FRANK ROBINSON YOUTH ALIYAH - CHILD RESCUE Director 2003-01-14 CURRENT 1999-09-21 Active
MELVIN FRANK ROBINSON WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
MELVIN FRANK ROBINSON HALEFIELD PROPERTIES LIMITED Director 1998-10-01 CURRENT 1987-02-03 Dissolved 2018-06-12
MELVIN FRANK ROBINSON LIMEBROOK INVESTMENT COMPANY LIMITED Director 1998-10-01 CURRENT 1994-10-19 Active
MELVIN FRANK ROBINSON JASPER PROPERTIES LIMITED Director 1998-10-01 CURRENT 1984-12-28 Active
MELVIN FRANK ROBINSON THE WINSTON GROUP LIMITED Director 1998-10-01 CURRENT 1996-10-17 Active
MELVIN FRANK ROBINSON REGAL INVESTMENTS LIMITED Director 1992-10-21 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Live but Receiver Manager on at least one charge
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active - Proposal to Strike off
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active - Proposal to Strike off
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active - Proposal to Strike off
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
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 PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active - Proposal to Strike off
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 ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
GEOFFREY MAURICE WARNER ROBINSON SOMERSTON WARNER LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active - Proposal to Strike off

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
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-02CH01Director's details changed for Mr Melvin Frank Robinson on 2018-05-25
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-04PSC02Notification of James Andrew Robinson Somerston Warner Limited as a person with significant control on 2016-04-06
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02CH01Director's details changed for Mr Geoffrey Maurice Warner on 2015-09-09
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Mr Behram Rustom Dastur on 2015-08-08
2015-04-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0108/08/13 ANNUAL RETURN FULL LIST
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0108/08/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0108/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0108/08/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAURICE WARNER / 08/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 08/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 08/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 08/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 08/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 08/08/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 08/08/2010
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEHRAM RUSTOM DASTUR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAURICE WARNER / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 15/10/2009
2009-08-28363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 08/08/2009
2009-05-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY GREY / 08/08/2008
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 08/08/2008
2007-11-28225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08
2007-09-17ELRESS386 DISP APP AUDS 31/08/07
2007-09-17RES13AUDITORS REMUNERATION 31/08/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-08NEWINCINCORPORATION 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 JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES ANDREW RSW RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 JAMES ANDREW RSW RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of JAMES ANDREW RSW RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES ANDREW RSW RESIDENTIAL LIMITED
Trademarks
We have not found any records of JAMES ANDREW RSW RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL 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 JAMES ANDREW RSW RESIDENTIAL 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.