THE JERMYN STREET ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

THE JERMYN STREET ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE JERMYN STREET ASSOCIATION LIMITED was incorporated 30 years ago on 22/12/1993 and has the registered number: 02883032. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE JERMYN STREET ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 VINCENT SQUARE
LONDON
SW1P 2PN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD JOHN BODENHAM Feb 1974 British Director 2020-02-21 CURRENT
MRS CATHERINE JANE THOMAS Secretary 2022-10-22 CURRENT
MR ANTHONY CHARLES FRANCIS NISSEN Nov 1951 British Director 2022-09-23 CURRENT
COLIN MOYES May 1968 British Director 1995-10-18 UNTIL 1996-12-17 RESIGNED
MR HENRY ANTHONY TOGNA Nov 1943 British Director 1994-03-10 UNTIL 2009-09-24 RESIGNED
MR TERENCE ROY HOLMES Jul 1946 British Director 1994-03-10 UNTIL 1994-07-05 RESIGNED
ANNA MARIA STEWART Feb 1961 British Director 2000-10-11 UNTIL 2001-09-21 RESIGNED
JOANNA JUDITH STANILAND Jul 1958 British Director 1995-05-12 UNTIL 1997-08-12 RESIGNED
MR GEOFFREY QUINN Mar 1959 British Director 1995-05-03 UNTIL 1996-05-01 RESIGNED
ANNA MARIA STEWART Feb 1961 British Director 1994-03-10 UNTIL 1999-03-01 RESIGNED
MR RICHARD PETER NISSEN Feb 1949 British Director 1994-03-10 UNTIL 1995-09-05 RESIGNED
MR ANTHONY CHARLES FRANCIS NISSEN Nov 1951 British Director 2009-08-27 UNTIL 2019-12-31 RESIGNED
NIGEL PETER MILNE Feb 1951 British Director 2005-10-24 UNTIL 2009-09-24 RESIGNED
NICHOLA CHARLOTTE VALENTINE Apr 1970 British Director 1994-09-13 UNTIL 1997-02-18 RESIGNED
MR BRIAN PETER MILLER Oct 1939 British Director 1994-03-10 UNTIL 1999-03-24 RESIGNED
PETER WILLIAM OPIE Apr 1956 British Director 1995-11-22 UNTIL 1997-02-18 RESIGNED
E P S SECRETARIES LIMITED Nominee Secretary 1993-12-22 UNTIL 1994-03-10 RESIGNED
PENELOPE MARY KENNEDY SCOTT May 1947 British Secretary 1994-03-10 UNTIL 2003-07-31 RESIGNED
PENELOPE MARY KENNEDY SCOTT May 1947 British Director 2000-10-11 UNTIL 2002-08-22 RESIGNED
MR HENRY ANTHONY TOGNA Nov 1943 British Secretary 2003-07-31 UNTIL 2009-09-24 RESIGNED
MR CIARAN FAHY May 1964 Irish Secretary 2009-06-19 UNTIL 2018-12-01 RESIGNED
MR SEAN GHOUSE Secretary 2018-12-01 UNTIL 2022-04-03 RESIGNED
MR ST JOHN ANTHONY ROBERT YOUNG Sep 1955 British Director 1994-03-10 UNTIL 1998-12-22 RESIGNED
MR RICHARD KEITH CAMPBELL-WALTER Mar 1941 British Director 1994-03-10 UNTIL 1998-12-22 RESIGNED
STUART MORRISON GATES Apr 1959 British Director 2003-11-06 UNTIL 2004-09-14 RESIGNED
ANTHONY KENNETH FULKER Sep 1947 British Director 1994-03-10 UNTIL 1995-11-22 RESIGNED
MR CIARAN FAHY May 1964 Irish Director 2009-06-19 UNTIL 2018-12-01 RESIGNED
NIGEL RICHARD DICKMAN May 1962 British Director 1995-10-18 UNTIL 1996-03-28 RESIGNED
MR ROBIN DAVID CHRISTOPHER GUNDRY May 1941 British Director 1994-03-10 UNTIL 1995-03-31 RESIGNED
MR RICHARD ALEXANDER JOHN CURTIS Nov 1951 British Director 1994-03-10 UNTIL 1994-10-25 RESIGNED
EILEEN ELIZABETH CONNOLLY Mar 1959 British Director 1994-03-10 UNTIL 1996-12-17 RESIGNED
ANDREW DAVID CONEY Jul 1965 British Director 2004-09-14 UNTIL 2005-10-24 RESIGNED
MS KAREN LEE CARPENTER Jan 1967 British Director 1994-03-10 UNTIL 1994-09-13 RESIGNED
ANNA EUPHEMIA GAWTHORP Dec 1973 British Director 2001-09-19 UNTIL 2002-08-22 RESIGNED
ANTHONY JOHN BRUNT Jan 1947 British Director 1998-12-22 UNTIL 2000-10-11 RESIGNED
MR SEAN GHOUSE Apr 1977 British Director 2019-03-20 UNTIL 2022-04-03 RESIGNED
FRANK COX Oct 1945 British Director 1995-05-12 UNTIL 1995-08-09 RESIGNED
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director 2000-10-11 UNTIL 2003-11-12 RESIGNED
MR JULIAN GROOM Feb 1960 British Director 1994-03-10 UNTIL 1996-12-17 RESIGNED
RICHARD GORDON HOLT Jun 1947 British Director 1993-12-22 UNTIL 1994-03-10 RESIGNED
JOANNE CLAIRE WISBEY Jul 1967 British Director 1995-10-18 UNTIL 1996-01-24 RESIGNED
PETER WALKER Aug 1947 British Director 1995-01-24 UNTIL 1996-12-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RITZ HOTEL (LONDON) LIMITED(THE) Active GROUP 55100 - Hotels and similar accommodation
FORTNUM & MASON PUBLIC LIMITED COMPANY Active GROUP 47190 - Other retail sale in non-specialised stores
DAKS LIMITED LONDON ENGLAND Dissolved... SMALL 46420 - Wholesale of clothing and footwear
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED LONDON Active SMALL 94120 - Activities of professional membership organizations
F. & M. LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
FORTNUMS LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
FORTNUM & MASON (EXPORT) LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
FORTNUM AND MASON HOSPITALITY LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
FORTNUM AND MASON (LONDON) LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
RETAIL EVOLUTION (REVO) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FLOWERS AND PLANTS ASSOCIATION(THE) ST. ALBANS Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
RITZ PRODUCTS (U.K.) LIMITED Active FULL 73110 - Advertising agencies
66/68 MASBRO ROAD RESIDENTS' COMPANY LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HEART OF LONDON BUSINESS ALLIANCE LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE CAVENDISH HOTEL (LONDON) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
THE ASSOCIATION FOR CULTURAL ENTERPRISES BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE BEAUMONT HOTEL LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
DICKMAN RETAIL CONSULTANCY LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FLORIS GLOBAL TRADING LTD LONDON UNITED KINGDOM Active SMALL 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-29 31-12-2022 15,887 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARMER J (HOLBORN) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
MUNCH PR LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LAB DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
CAU LAU MCR LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
CAU LAU KC LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
120 ARCHWAY ROAD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
GRIFO DEVELOPMENT HOLLANDEN PARK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
GRIFO CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
HOSPITALITY NATIVES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.