James Andrew Robinson Somerston Warner Limited LONDON


Founded in 2005, James Andrew Robinson Somerston Warner, classified under reg no. 05501934 is an active company. Currently registered at Fairchild House N3 2BJ, London the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since September 27, 2005 James Andrew Robinson Somerston Warner Limited is no longer carrying the name Mislex (459).

At present there are 7 directors in the the company, namely Giovanni L., Steven S. and Jeremy G. and others. In addition one secretary - Steven S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

James Andrew Robinson Somerston Warner Limited Address / Contact

Office Address Fairchild House
Office Address2 Redbourne Avenue
Town London
Post code N3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05501934
Date of Incorporation Thu, 7th Jul 2005
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Giovanni L.

Position: Director

Appointed: 18 January 2012

Steven S.

Position: Director

Appointed: 14 December 2005

Jeremy G.

Position: Director

Appointed: 20 October 2005

Steven S.

Position: Secretary

Appointed: 23 September 2005

Harvey S.

Position: Director

Appointed: 23 September 2005

Roy S.

Position: Director

Appointed: 23 September 2005

Melvin R.

Position: Director

Appointed: 23 September 2005

Geoffrey W.

Position: Director

Appointed: 23 September 2005

Westlex Registrars Limited

Position: Nominee Director

Appointed: 07 July 2005

Resigned: 23 September 2005

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 07 July 2005

Resigned: 23 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Harvey S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Harvey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mislex (459) September 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand206 750108 64519 47376 61952 417
Current Assets933 480925 755796 622661 671 
Debtors726 730817 110777 149585 052567 147
Net Assets Liabilities302 499289 956245 197260 084279 033
Other Debtors570 040342 451685 744465 309438 905
Property Plant Equipment8 1918 61541 79635 36635 949
Other
Accrued Liabilities Deferred Income   123 09248 326
Accumulated Depreciation Impairment Property Plant Equipment97 9106 77116 65924 87634 302
Amounts Owed By Group Undertakings Participating Interests   324 
Amounts Owed To Group Undertakings34 76934 76934 76934 769 
Average Number Employees During Period 21212222
Bank Borrowings Overdrafts 50 00040 00030 00020 000
Corporation Tax Payable16 59810 011   
Corporation Tax Recoverable   14 54014 540
Creditors670 54150 00040 00030 00020 000
Depreciation Rate Used For Property Plant Equipment    15
Fixed Assets43 14143 56576 74670 316 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8469 8888 2169 426
Investments Fixed Assets34 95034 95034 95034 95034 950
Investments In Group Undertakings Participating Interests  34 95034 950 
Investments In Subsidiaries   34 95034 950
Net Current Assets Liabilities262 939299 972215 819226 020 
Nominal Value Allotted Share Capital   894 737894 737
Number Shares Issued Fully Paid    894 737
Other Creditors 158 349290 70444 35825 097
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 94 985   
Other Disposals Property Plant Equipment 102 382   
Other Provisions Balance Sheet Subtotal   6 2508 481
Other Taxation Payable   123 033128 577
Other Taxation Social Security Payable105 932308 865100 068123 802 
Par Value Share    1
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss79 043-12 543   
Property Plant Equipment Gross Cost 15 38658 45560 24170 251
Provisions For Liabilities Balance Sheet Subtotal3 5813 5817 3686 250 
Total Additions Including From Business Combinations Property Plant Equipment 11 66643 0681 78510 010
Total Assets Less Current Liabilities306 080343 537292 565296 336 
Trade Creditors Trade Payables186 666113 789145 262134 214170 949
Trade Debtors Trade Receivables156 690474 65991 405119 734113 702
Useful Life Property Plant Equipment Years    4
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements