JERMYN STREET DESIGN LIMITED
JERMYN STREET PROMOTIONS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 0LT

Company number 01565798
Status Active
Incorporation Date 3 June 1981
Company Type Private Limited Company
Address 34 GALENA ROAD, LONDON, W6 0LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Jeffrey Smith as a director on 15 June 2016. The most likely internet sites of JERMYN STREET DESIGN LIMITED are www.jermynstreetdesign.co.uk, and www.jermyn-street-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Brentford Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jermyn Street Design Limited is a Private Limited Company. The company registration number is 01565798. Jermyn Street Design Limited has been working since 03 June 1981. The present status of the company is Active. The registered address of Jermyn Street Design Limited is 34 Galena Road London W6 0lt. . MALIM, Susanne Jill is a Secretary of the company. MALIM, Andrew Frederic De Paula is a Director of the company. MALIM, Susanne Jill is a Director of the company. SMITH, Jeffrey is a Director of the company. Secretary CLARK, Louisa has been resigned. Secretary GRAIN, Sara Louise has been resigned. Director ASHE, Vincent has been resigned. Director CLARK, Louisa has been resigned. Director HARTNELL, Bryan Anthony has been resigned. Director MAXWELL LEWIS, Cameron has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MALIM, Susanne Jill
Appointed Date: 07 June 1994

Director
MALIM, Andrew Frederic De Paula
Appointed Date: 17 November 1998
82 years old

Director
MALIM, Susanne Jill

74 years old

Director
SMITH, Jeffrey
Appointed Date: 15 June 2016
77 years old

Resigned Directors

Secretary
CLARK, Louisa
Resigned: 29 February 1992

Secretary
GRAIN, Sara Louise
Resigned: 07 June 1994
Appointed Date: 29 February 1992

Director
ASHE, Vincent
Resigned: 06 December 2015
Appointed Date: 01 September 2011
71 years old

Director
CLARK, Louisa
Resigned: 29 February 1992
64 years old

Director
HARTNELL, Bryan Anthony
Resigned: 05 June 2008
Appointed Date: 25 February 2002
70 years old

Director
MAXWELL LEWIS, Cameron
Resigned: 31 March 1998
Appointed Date: 07 June 1993
76 years old

Persons With Significant Control

Susanne Jill Malim
Notified on: 17 May 2016
74 years old
Nature of control: Ownership of shares – 75% or more

JERMYN STREET DESIGN LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Sep 2016
Appointment of Mr Jeffrey Smith as a director on 15 June 2016
24 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Jun 2016
Change of share class name or designation
...
... and 98 more events
02 Dec 1986
Return made up to 03/10/86; full list of members

15 Sep 1981
Memorandum and Articles of Association
18 Aug 1981
Company name changed\certificate issued on 18/08/81
03 Jun 1981
Certificate of incorporation
03 Jun 1981
Certificate of incorporation

JERMYN STREET DESIGN LIMITED Charges

13 June 2012
Rent deposit deed
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: The Trustees of the Voyager Pension Scheme
Description: The sum of £35,500.00.
10 December 2001
Rent deposit deed
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Pioneer Film and Television Productions Limited
Description: The deposit fund wich means the balance credited to the…
24 July 1997
Deed of charge over credit balances
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: High interest business account number 20786209.. the charge…
22 February 1995
Deed of charge over credit balances
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
9 October 1990
Debenture
Delivered: 17 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…