This company is commonly known as The London Mayors' Association. The company was founded 25 years ago and was given the registration number 03682500. The firm's registered office is in LONDON. You can find them at Destination Events Ltd 1 Turnham Green Terrace Mews, Chiswick, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE LONDON MAYORS' ASSOCIATION |
---|---|---|
Company Number | : | 03682500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Destination Events Ltd 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Secretary | 15 July 2021 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 02 October 2023 | Active |
Civic Suite, Catford, London, United Kingdom, SE6 4RU | Director | 02 October 2023 | Active |
York House, Richmond Road, Twickenham, England, TW1 3AA | Director | 20 July 2023 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 18 June 2018 | Active |
38, Woodward Road, Dagenham, United Kingdom, RM9 4SH | Director | 02 October 2023 | Active |
1, Essex Park, Finchley, United Kingdom, N3 1ND | Director | 19 July 2011 | Active |
79, Kenyon Street, London, England, SW6 6LA | Director | 18 June 2018 | Active |
34, Cherry Tree Walk, Beckenham, England, BR3 3PG | Director | 21 July 2022 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 15 July 2021 | Active |
17a, Iverson Road, London, United Kingdom, NW6 2QT | Director | 02 October 2023 | Active |
129, Wood Lane, Dagenham, United Kingdom, RM8 3NA | Director | 02 October 2023 | Active |
Maybury Cottage, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY | Director | 11 January 2012 | Active |
Conservative Group Office, Civic Centre, Station Road, Harrow, England, HA1 2XY | Director | 18 June 2018 | Active |
68, Queen Mary Avenue, Morden, England, SM4 4JR | Director | 29 September 2021 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 26 June 2018 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 21 July 2022 | Active |
45, Ravenswood Crescent, West Wickham, England, BR4 0JH | Director | 01 September 2017 | Active |
8, St. Erkenwald Road, Barking, England, IG11 7XA | Director | 21 September 2022 | Active |
21 Chapter Chambers, Esterbrooke Street, London, England, SW1P 4NN | Director | 16 July 2020 | Active |
35 Montserrat Road, London, SW15 2LA | Secretary | 11 December 1998 | Active |
51, Lamorbey Close, Sidcup, England, DA15 8BA | Secretary | 24 October 2016 | Active |
29 Rylston Road, London, N13 5NQ | Secretary | 10 May 1999 | Active |
7 Highview Court, Augustus Road, London, SW19 6LU | Secretary | 04 July 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 December 1998 | Active |
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU | Director | 21 September 2022 | Active |
11, Berens Road, London, England, NW10 5DX | Director | 18 June 2018 | Active |
5 Baring Close, Baring Road, Grove Park, London, SE12 0UN | Director | 27 July 2010 | Active |
Civic Suite, Lewisham Town Hall, Catford, London, England, SE6 4RU | Director | 21 September 2022 | Active |
York House, Richmond Road, Twickenham, England, TW1 3AA | Director | 15 July 2021 | Active |
20a, Martello Street, London, England, E8 3PE | Director | 29 September 2021 | Active |
47 Raymond Avenue, South Woodford, London, E18 2HF | Director | 04 July 2000 | Active |
Highfield Cottage, Uxbridge Road, Hillingdon, UB10 0LF | Director | 21 July 2003 | Active |
55 Wolseley Gardens, London, W4 3LZ | Director | 24 July 2007 | Active |
92 Douglas Avenue, Walthamstow, London, E17 5BW | Director | 19 July 2004 | Active |
Mr Steven Paul Summers | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Chapter Chambers, Esterbrooke Street, London, England, SW1P 4NN |
Nature of control | : |
|
Mrs Clare Robina Whelan | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Destination Events Ltd, 1 Turnham Green Terrace Mews, London, England, W4 1QU |
Nature of control | : |
|
Mr Graham Robert Holland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Lamorbey Close, Sidcup, England, DA15 8BA |
Nature of control | : |
|
Mrs Clare Robina Whelan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Rose & Crown Yard, London, England, SW1Y 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.