JAMES ANDREW INTERNATIONAL LIMITED
Overview
Company Name | JAMES ANDREW INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01292738 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMES ANDREW INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JAMES ANDREW INTERNATIONAL LIMITED located?
Registered Office Address | 72-75 Marylebone High Street W1U 5JW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES ANDREW INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
JAMES ANDREW BADGER LIMITED | Jul 17, 1987 | Jul 17, 1987 |
JAMES ANDREW & PARTNERS | Dec 30, 1976 | Dec 30, 1976 |
What are the latest accounts for JAMES ANDREW INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for JAMES ANDREW INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for JAMES ANDREW INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 012927380007, created on Sep 11, 2023 | 35 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Appointment of Joseph Harry Lawrence Weston as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||
Director's details changed for Mr Andrew Mark Soning on May 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs. Angela Susan Frances Soning on Jul 09, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 10 pages | AA | ||
Withdrawal of a person with significant control statement on Dec 21, 2017 | 2 pages | PSC09 | ||
Notification of Harvey Murray Soning as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Debra Shirley Eatock as a secretary on Jul 10, 2017 | 1 pages | TM02 | ||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||
Who are the officers of JAMES ANDREW INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREY, Jeremy Howard | Director | Marylebone High Street W1U 5JW London 72-75 | England | British | Chartered Surveyor | 153964590001 | ||||
KLEINMAN, Mark | Director | Marylebone High Street W1U 5JW London 72-75 | United Kingdom | British | Property Consultant | 21186560002 | ||||
SONING, Andrew Mark | Director | Marylebone High Street W1U 5JW London 72-75 | United Kingdom | British | Company Director | 151405580002 | ||||
SONING, Angela Susan Francis, Mrs. | Director | Marylebone High Street W1U 5JW London 72-75 | United Kingdom | British | Company Director | 21186570002 | ||||
SONING, Harvey Murray | Director | Marylebone High Street W1U 5JW London 72-75 | United Kingdom | British | Property Consultant | 243441280001 | ||||
WESTON, Joseph Harry Lawrence | Director | Marylebone High Street W1U 5JW London 72-75 | United Kingdom | British | Chartered Accountant | 53024690001 | ||||
BIGGS, Irene | Secretary | Flat 2 Chichele Mansions Chichele Road NW2 3DG London | British | 38731610001 | ||||||
EATOCK, Debra Shirley | Secretary | Marylebone High Street W1U 5JW London 72-75 | British | 77804400003 | ||||||
BADGER, Michael Hugh William | Director | 8 Wilton House 87 Knights Bridge SW1X 7QU London | British | Property Consultant | 24280110001 | |||||
BELLINGER, Robert Edward | Director | Hillingdon Maudlin Lane Bramber BN44 3PR Steyning West Sussex | British | Chartered Surueyor | 42959080001 | |||||
COHEN, Ronald Emanuel | Director | 8500 Scarboro Court Potomac Maryland 20854 U S A | British | Realestate Consultant | 21186590001 | |||||
FENTON, Richard Henry | Director | 42 Lexham Gardens Kensington W8 5JE London | British | Chartered Surveyor | 85481130005 | |||||
LIGHTSTONE, David Leonard | Director | Newlands Tenterden Grove NW4 1SY London | British | Company Director | 21186600001 | |||||
REDLAND, Ronald Leslie | Director | 22 East Hayward Avenue Phoenix Arizona 85020 Usa | British | Property Consultant | 25389470001 | |||||
SOMERSTON, Roy Sydney | Director | Marylebone High Street W1U 5JW London 72-75 | England | British | Company Director | 13301290001 | ||||
SONING, Andrew Mark | Director | 2a Brooksville Avenue NW6 6JG London | British | Company Director | 60275380002 |
Who are the persons with significant control of JAMES ANDREW INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Harvey Murray Soning | Apr 06, 2016 | Marylebone High Street W1U 5JW London 72-75 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for JAMES ANDREW INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 2016 | Dec 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0