Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JERMYN STREET ASSOCIATION LIMITED
Company Information for

THE JERMYN STREET ASSOCIATION LIMITED

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
02883032
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Jermyn Street Association Ltd
THE JERMYN STREET ASSOCIATION LIMITED was founded on 1993-12-22 and has its registered office in London. The organisation's status is listed as "Active". The Jermyn Street Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE JERMYN STREET ASSOCIATION LIMITED
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in SW1P
 
Filing Information
Company Number 02883032
Company ID Number 02883032
Date formed 1993-12-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB394505729  
Last Datalog update: 2024-05-05 06:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JERMYN STREET ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELA8 LIMITED   WELLERS AIR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE JERMYN STREET ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CIARAN FAHY
Company Secretary 2009-06-19
CIARAN FAHY
Director 2009-06-19
ANTHONY CHARLES FRANCIS NISSEN
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY ANTHONY TOGNA
Company Secretary 2003-07-31 2009-09-24
NIGEL PETER MILNE
Director 2005-10-24 2009-09-24
HENRY ANTHONY TOGNA
Director 1994-03-10 2009-09-24
ANDREW DAVID CONEY
Director 2004-09-14 2005-10-24
STUART MORRISON GATES
Director 2003-11-06 2004-09-14
RUPERT NICHOLAS HAMBRO
Director 2000-10-11 2003-11-12
PENELOPE MARY KENNEDY SCOTT
Company Secretary 1994-03-10 2003-07-31
ANNA EUPHEMIA GAWTHORP
Director 2001-09-19 2002-08-22
PENELOPE MARY KENNEDY SCOTT
Director 2000-10-11 2002-08-22
ANNA MARIA STEWART
Director 2000-10-11 2001-09-21
ANTHONY JOHN BRUNT
Director 1998-12-22 2000-10-11
BRIAN PETER MILLER
Director 1994-03-10 1999-03-24
ANNA MARIA STEWART
Director 1994-03-10 1999-03-01
RICHARD KEITH CAMPBELL-WALTER
Director 1994-03-10 1998-12-22
JOANNA JUDITH STANILAND
Director 1995-05-12 1997-08-12
PETER WILLIAM OPIE
Director 1995-11-22 1997-02-18
NICHOLA CHARLOTTE VALENTINE
Director 1994-09-13 1997-02-18
EILEEN ELIZABETH CONNOLLY
Director 1994-03-10 1996-12-17
JULIAN GROOM
Director 1994-03-10 1996-12-17
COLIN MOYES
Director 1995-10-18 1996-12-17
PETER WALKER
Director 1995-01-24 1996-12-17
GEOFFREY QUINN
Director 1995-05-03 1996-05-01
NIGEL RICHARD DICKMAN
Director 1995-10-18 1996-03-28
ANTHONY KENNETH FULKER
Director 1994-03-10 1995-11-22
RICHARD PETER NISSEN
Director 1994-03-10 1995-09-05
FRANK COX
Director 1995-05-12 1995-08-09
ROBIN DAVID CHRISTOPHER GUNDRY
Director 1994-03-10 1995-03-31
RICHARD ALEXANDER JOHN CURTIS
Director 1994-03-10 1994-10-25
KAREN LEE CARPENTER
Director 1994-03-10 1994-09-13
TERENCE ROY HOLMES
Director 1994-03-10 1994-07-05
E P S SECRETARIES LIMITED
Nominated Secretary 1993-12-22 1994-03-10
RICHARD GORDON HOLT
Director 1993-12-22 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARAN FAHY RITZ HOTEL (LONDON) LIMITED(THE) Director 2016-04-26 CURRENT 1899-11-17 Active
CIARAN FAHY RITZ PRODUCTS (U.K.) LIMITED Director 2013-06-05 CURRENT 1985-06-18 Active
CIARAN FAHY HEART OF LONDON BUSINESS ALLIANCE Director 2012-04-01 CURRENT 2001-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE JANE THOMAS on 2024-02-01
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-24AP03Appointment of Mrs Catherine Jane Thomas as company secretary on 2022-10-22
2022-09-27DIRECTOR APPOINTED MR ANTHONY CHARLES NISSEN
2022-09-27AP01DIRECTOR APPOINTED MR ANTHONY CHARLES NISSEN
2022-05-25TM02Termination of appointment of Sean Ghouse on 2022-04-03
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GHOUSE
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR EDWARD JOHN BODENHAM
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES FRANCIS NISSEN
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR SEAN GHOUSE
2018-12-13AP03Appointment of Mr Sean Ghouse as company secretary on 2018-12-01
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN FAHY
2018-12-13TM02Termination of appointment of Ciaran Fahy on 2018-12-01
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0122/12/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM Stuart House 55 Catherine Place London SW1E 6DY
2011-01-12AR0122/12/10 ANNUAL RETURN FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0122/12/09 ANNUAL RETURN FULL LIST
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HENRY TOGNA
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MILNE
2009-09-08AA31/12/08 TOTAL EXEMPTION FULL
2009-09-07288aDIRECTOR APPOINTED ANTHONY CHARLES FRANCIS NISSEN
2009-06-25288aDIRECTOR AND SECRETARY APPOINTED CIARAN FAHY
2009-01-27363aANNUAL RETURN MADE UP TO 22/12/08
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363sANNUAL RETURN MADE UP TO 22/12/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sANNUAL RETURN MADE UP TO 22/12/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sANNUAL RETURN MADE UP TO 22/12/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sANNUAL RETURN MADE UP TO 22/12/04
2004-09-30288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sANNUAL RETURN MADE UP TO 22/12/03
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-22288bDIRECTOR RESIGNED
2003-08-06288aNEW SECRETARY APPOINTED
2003-08-06288bSECRETARY RESIGNED
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sANNUAL RETURN MADE UP TO 22/12/02
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288bDIRECTOR RESIGNED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sANNUAL RETURN MADE UP TO 22/12/01
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sANNUAL RETURN MADE UP TO 22/12/00
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-02363sANNUAL RETURN MADE UP TO 22/12/99
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08288bDIRECTOR RESIGNED
1999-03-10288bDIRECTOR RESIGNED
1999-01-11363sANNUAL RETURN MADE UP TO 22/12/98
1999-01-08288bDIRECTOR RESIGNED
1999-01-08288bDIRECTOR RESIGNED
1999-01-08288aNEW DIRECTOR APPOINTED
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE JERMYN STREET ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE JERMYN STREET ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JERMYN STREET ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE JERMYN STREET ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JERMYN STREET ASSOCIATION LIMITED
Trademarks
We have not found any records of THE JERMYN STREET ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JERMYN STREET ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE JERMYN STREET ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE JERMYN STREET ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JERMYN STREET ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JERMYN STREET ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.