JENNY PACKHAM (LONDON) LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1LP

Company number 03156890
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address UNIT A SPECTRUM HOUSE, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LP
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of JENNY PACKHAM (LONDON) LIMITED are www.jennypackhamlondon.co.uk, and www.jenny-packham-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Jenny Packham London Limited is a Private Limited Company. The company registration number is 03156890. Jenny Packham London Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Jenny Packham London Limited is Unit A Spectrum House 32 34 Gordon House Road London Nw5 1lp. . ANDERSON, Mark David is a Secretary of the company. ANDERSON, Mathew John is a Director of the company. PACKHAM, Jennifer is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
ANDERSON, Mark David
Appointed Date: 30 May 1996

Director
ANDERSON, Mathew John
Appointed Date: 30 May 1996
63 years old

Director
PACKHAM, Jennifer
Appointed Date: 30 May 1996
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1996
Appointed Date: 08 February 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Skyedaisy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JENNY PACKHAM (LONDON) LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
16 Jan 2017
Full accounts made up to 31 May 2016
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

25 Feb 2016
Director's details changed for Ms Jennifer Packham on 8 February 2016
25 Feb 2016
Director's details changed for Mr Mathew John Anderson on 8 February 2016
...
... and 56 more events
20 Jun 1996
New director appointed
20 Jun 1996
Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1996
Memorandum and Articles of Association
06 Jun 1996
Company name changed zoomphase LIMITED\certificate issued on 07/06/96
08 Feb 1996
Incorporation

JENNY PACKHAM (LONDON) LIMITED Charges

16 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…