This company is commonly known as The Jermyn Street Association Limited. The company was founded 30 years ago and was given the registration number 02883032. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE JERMYN STREET ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02883032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vincent Square, London, SW1P 2PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 St James's Street, 4th Floor, 49 St James's Street, London, United Kingdom, SW1A 1AH | Secretary | 22 October 2022 | Active |
89, Jermyn Street, London, England, SW1Y 6JH | Director | 21 February 2020 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 23 September 2022 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 22 December 1993 | Active |
20, Gordon Road, Windsor, SL4 3RH | Secretary | 19 June 2009 | Active |
1 Vincent Square, London, SW1P 2PN | Secretary | 01 December 2018 | Active |
Garden Flat 104 Cambridge Street, London, SW1V 4QG | Secretary | 10 March 1994 | Active |
1, Shelly Court, Tite Street, London, SW3 4JB | Secretary | 31 July 2003 | Active |
28 Southfield Gardens, Strawberry Hill, Twickenham, TW1 4SZ | Director | 22 December 1998 | Active |
3 St Andrew's Gardens, High Street, Hamble, SO31 4QA | Director | 10 March 1994 | Active |
33 Furness Road, Fulham, London, SW6 2LJ | Director | 10 March 1994 | Active |
39 Spring Gardens, Chelsfield, BR6 6HJ | Director | 14 September 2004 | Active |
1c Oaklea, Oaklands, Welwyn, AL6 0PT | Director | 10 March 1994 | Active |
28-32 Brunel Road, London, W3 7XR | Director | 12 May 1995 | Active |
42 Kensington Heights, Campden Hill Road, London, W8 7BD | Director | 10 March 1994 | Active |
Flat 1 66-68 Masbro Road, London, W14 0LT | Director | 18 October 1995 | Active |
20, Gordon Road, Windsor, SL4 3RH | Director | 19 June 2009 | Active |
33 East Cliff Road, Tunbridge Wells, TN4 9AG | Director | 10 March 1994 | Active |
70 Goldsmith Road, London, N11 3JN | Director | 06 November 2003 | Active |
Flat 4, 93 Worple Road, London, SW19 4JG | Director | 19 September 2001 | Active |
1 Vincent Square, London, SW1P 2PN | Director | 20 March 2019 | Active |
105 Merton Mansions, Bushey Road Raynes Park, London, SW20 8DG | Director | 10 March 1994 | Active |
1 Prospect Hill, Herne Bay, CT6 5HY | Director | 10 March 1994 | Active |
186 Ebury Street, London, SW1W 8UP | Director | 11 October 2000 | Active |
706 Duncan House, Dolphin Square, London, SW1V 3PP | Director | 10 March 1994 | Active |
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA | Director | 22 December 1993 | Active |
Garden Flat 104 Cambridge Street, London, SW1V 4QG | Director | 11 October 2000 | Active |
18 Breamwater Gardens, Richmond, TW10 7SQ | Director | 10 March 1994 | Active |
28 Ponsonby Terrace, London, SW1P 4QA | Director | 24 October 2005 | Active |
35 Rushbrooke Close, High Wycombe, HP13 7QW | Director | 18 October 1995 | Active |
7 Napier Avenue, London, SW6 3PS | Director | 27 August 2009 | Active |
23 St Anns Villas, London, W11 4RT | Director | 10 March 1994 | Active |
1 Beccles Court, Beccles Road, Worthing, BN11 4AJ | Director | 22 November 1995 | Active |
Ventor Lodge, Station Road Headcorn, Ashford, TN27 9SB | Director | 03 May 1995 | Active |
52 Waldeck Road, London, W4 3NP | Director | 12 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person secretary company with change date. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Officers | Appoint person secretary company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.