Company NameJames Andrew International (City) Ltd
DirectorHarvey Murray Soning
Company StatusActive
Company Number05594187
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Previous NamesH.M.S. Security Services Ltd and Bumble 12 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameDebra Shirley Eatock
NationalityBritish
StatusResigned
Appointed08 May 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Harvey Murray Soning
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
10 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
(3 pages)
31 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
27 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
2 August 2017Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page)
2 August 2017Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
18 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(3 pages)
18 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(3 pages)
17 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 11 February 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
19 October 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 19 October 2012 (1 page)
19 October 2012Director's details changed for Harvey Murray Soning on 17 October 2012 (2 pages)
19 October 2012Director's details changed for Harvey Murray Soning on 17 October 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
8 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
22 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
30 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
13 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
13 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Incorporation (19 pages)
17 October 2005Incorporation (19 pages)