Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

102 JERMYN STREET LLP

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
OC369195
Limited Liability Partnership
Active

Company Overview

About 102 Jermyn Street Llp
102 JERMYN STREET LLP was founded on 2011-10-25 and has its registered office in London. The organisation's status is listed as "Active". 102 Jermyn Street Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
102 JERMYN STREET LLP
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number OC369195
Company ID Number OC369195
Date formed 2011-10-25
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 102 JERMYN STREET LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
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 102 JERMYN STREET LLP

Current Directors
Officer Role Date Appointed
STANLEY HAROLD DAVIS
Limited Liability Partnership (LLP) Designated Member 2011-10-25
RICHARD CRAIG LESLIE
Limited Liability Partnership (LLP) Designated Member 2011-10-25
SPENCER ADAM LESLIE
Limited Liability Partnership (LLP) Designated Member 2011-10-25
NIGEL LINDSAY-FYNN
Limited Liability Partnership (LLP) Designated Member 2011-10-25
OAKDENE PROPERTIES (UK) LIMITED
Limited Liability Partnership (LLP) Designated Member 2012-10-31
DAVID MALCOLM KAYE
Limited Liability Partnership (LLP) Member 2011-11-17
CHARLES DACRE LINDSAY-FYNN
Limited Liability Partnership (LLP) Member 2011-11-17
ELEANOR LINDSAY-FYNN
Limited Liability Partnership (LLP) Member 2011-11-17
MIRANDA LINDSAY-FYNN
Limited Liability Partnership (LLP) Member 2011-11-17
PIERS BASIL LINDSAY-FYNN
Limited Liability Partnership (LLP) Member 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE (ASHFORD) LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-10-25 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY HAROLD DAVIS BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Designated Member 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
STANLEY HAROLD DAVIS EXCHANGE COURT (COVENT GARDEN) LLP Limited Liability Partnership (LLP) Designated Member 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-08-22
STANLEY HAROLD DAVIS CURZON STREET (MAYFAIR) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Dissolved 2017-03-14
STANLEY HAROLD DAVIS CURZON STREET (LONDON) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
STANLEY HAROLD DAVIS GOODGE STREET (TOTTENHAM COURT ROAD) LLP Limited Liability Partnership (LLP) Designated Member 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
STANLEY HAROLD DAVIS GOODGE STREET (TCR) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
RICHARD CRAIG LESLIE BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Designated Member 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
SPENCER ADAM LESLIE PANTHER HOUSE INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-19 CURRENT 2015-01-19 Dissolved 2015-06-16
SPENCER ADAM LESLIE BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Designated Member 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
SPENCER ADAM LESLIE BEDFORDBURY (COVENT GARDEN) LLP Limited Liability Partnership (LLP) Designated Member 2011-08-31 CURRENT 2011-08-31 Active
SPENCER ADAM LESLIE BEDFORD STREET (COVENT GARDEN) LLP Limited Liability Partnership (LLP) Designated Member 2010-10-07 CURRENT 2010-10-07 Active - Proposal to Strike off
SPENCER ADAM LESLIE ST. JAMES'S (SW1) LLP Limited Liability Partnership (LLP) Designated Member 2010-07-29 CURRENT 2010-07-29 Active - Proposal to Strike off
SPENCER ADAM LESLIE EXCHANGE COURT (COVENT GARDEN) LLP Limited Liability Partnership (LLP) Designated Member 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-08-22
SPENCER ADAM LESLIE CURZON STREET (MAYFAIR) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Dissolved 2017-03-14
SPENCER ADAM LESLIE CURZON STREET (LONDON) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
SPENCER ADAM LESLIE GOODGE STREET (TOTTENHAM COURT ROAD) LLP Limited Liability Partnership (LLP) Designated Member 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
SPENCER ADAM LESLIE GOODGE STREET (TCR) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
SPENCER ADAM LESLIE LESLIE (OXFORD STREET) LLP Limited Liability Partnership (LLP) Designated Member 2009-09-18 CURRENT 2009-09-18 Active
NIGEL LINDSAY-FYNN MONTPELIER VALE LLP Limited Liability Partnership (LLP) Designated Member 2013-09-23 CURRENT 2013-09-23 Active
NIGEL LINDSAY-FYNN EXCHANGE COURT (COVENT GARDEN) LLP Limited Liability Partnership (LLP) Designated Member 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-08-22
NIGEL LINDSAY-FYNN CURZON STREET (MAYFAIR) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Dissolved 2017-03-14
NIGEL LINDSAY-FYNN CURZON STREET (LONDON) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
NIGEL LINDSAY-FYNN GOODGE STREET (TOTTENHAM COURT ROAD) LLP Limited Liability Partnership (LLP) Designated Member 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
NIGEL LINDSAY-FYNN GOODGE STREET (TCR) LLP Limited Liability Partnership (LLP) Designated Member 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
DAVID MALCOLM KAYE BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Member 2011-11-17 CURRENT 2011-10-12 Active - Proposal to Strike off
CHARLES DACRE LINDSAY-FYNN BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Member 2011-11-17 CURRENT 2011-10-12 Active - Proposal to Strike off
ELEANOR LINDSAY-FYNN BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Member 2011-11-17 CURRENT 2011-10-12 Active - Proposal to Strike off
MIRANDA LINDSAY-FYNN BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Member 2011-11-17 CURRENT 2011-10-12 Active - Proposal to Strike off
PIERS BASIL LINDSAY-FYNN BUCKINGHAM GATE (SW1) LLP Limited Liability Partnership (LLP) Member 2011-11-17 CURRENT 2011-10-12 Active - Proposal to Strike off

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
2023-09-19Change of partner details Mr Richard Craig Leslie on 2023-09-19
2023-07-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26LLCS01Confirmation statement with no updates made up to 2021-10-25
2021-08-26LLCH01Change of partner details Mr Richard Craig Leslie on 2021-06-10
2021-08-24LLCH01Change of partner details Richard Craig Leslie on 2021-06-10
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02LLCS01Confirmation statement with no updates made up to 2020-10-25
2020-08-18LLTM01Limited liability partnership termination of member Stanley Harold Davis on 2020-04-05
2020-08-18LLPSC05LLP Notification of change to Oakdene Properties (Uk) Limited as a person with significant control on 2020-04-05
2020-06-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03LLAD02Change of sail registered office address for limited liability partnership to 73 Cornhill London EC3V 3QQ from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2019-10-30LLCS01Confirmation statement with no updates made up to 2019-10-25
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30LLCS01Confirmation statement with no updates made up to 2018-10-25
2018-03-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LLCS01Confirmation statement with no updates made up to 2017-10-25
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-16LLCH01Change of partner details Mr David Malcolm Kaye on 2017-02-27
2017-01-13LLCH01Change of partner details Mr Stanley Harold Davis on 2017-01-06
2017-01-11LLCH01Change of partner details Mr Stanley Harold Davis on 2017-01-06
2017-01-06LLCH01Change of partner details Mr Stanley Harold Davis on 2017-01-06
2016-11-04LLCS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-03-16LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2015-10-29LLAR01ANNUAL RETURN MADE UP TO 25/10/15
2015-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 02/09/2015
2015-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-14LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3691950008
2015-03-14LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3691950007
2015-02-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OAKDENE PROPERTIES (UK) LIMITED / 11/02/2015
2015-02-08LLAD01REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-11-27LLAR01ANNUAL RETURN MADE UP TO 25/10/14
2014-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-04-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3691950006
2014-04-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3691950005
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR LINDSAY-FYNN / 28/01/2014
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LINDSAY-FYNN / 28/01/2014
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LINDSAY-FYNN / 28/01/2014
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR LINDSAY-FYNN / 28/01/2014
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PIERS BASIL LINDSAY-FYNN / 28/01/2014
2013-11-07LLAR01ANNUAL RETURN MADE UP TO 25/10/13
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESLIE (ASHFORD) LIMITED
2013-02-14LLAP02CORPORATE LLP MEMBER APPOINTED OAKDENE PROPERTIES (UK) LIMITED
2012-11-23LLAR01ANNUAL RETURN MADE UP TO 25/10/12
2012-11-23LLAD02SAIL ADDRESS CREATED
2012-10-16LLAP02CORPORATE LLP MEMBER APPOINTED LESLIE (ASHFORD) LIMITED
2012-01-26LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2012-01-23LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-17LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-01-17LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2012-01-17LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LINDSAY-FYNN / 11/01/2012
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PIERS BASIL LINDSAY-FYNN / 11/01/2012
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIRANDA LINDSAY-FYNN / 11/01/2012
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR LINDSAY-FYNN / 11/01/2012
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MALCOLM KAYE / 11/01/2012
2011-11-28LLAP01LLP MEMBER APPOINTED CHARLES LINDSAY-FYNN
2011-11-28LLAP01LLP MEMBER APPOINTED MIRANDA LINDSAY-FYNN
2011-11-23LLAP01LLP MEMBER APPOINTED MIRANDA LINDSAY-FYNN
2011-11-23LLAP01LLP MEMBER APPOINTED ELEANOR LINDSAY-FYNN
2011-11-23LLAP01LLP MEMBER APPOINTED PIERS BASIL LINDSAY-FYNN
2011-11-23LLAP01LLP MEMBER APPOINTED DAVID MALCOLM KAYE
2011-10-25LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to 102 JERMYN STREET LLP 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 102 JERMYN STREET LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-14 Outstanding BARRY BESTER
2015-03-14 Outstanding RS PROPERTY FINANCE LIMITED
2014-04-11 Outstanding HSBC BANK PLC
2014-04-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-01-26 Outstanding SPENCER ADAM LESLIE
LEGAL CHARGE 2012-01-17 Outstanding STANLEY HAROLD DAVIS, NIGEL LINDSAY-FYNN, PIERS BASIL LINDSAY-FYNN, MIRANDA LINDSAY-FYNN, ELEANOR LINDSAY-FYNN, CHARLES LINDSAY-FYNN AND DAVID MALCOLM KAYE
LEGAL CHARGE 2012-01-17 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 102 JERMYN STREET LLP

Intangible Assets
Patents
We have not found any records of 102 JERMYN STREET LLP registering or being granted any patents
Domain Names
We do not have the domain name information for 102 JERMYN STREET LLP
Trademarks
We have not found any records of 102 JERMYN STREET LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 102 JERMYN STREET LLP. 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 (None Supplied) as 102 JERMYN STREET LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where 102 JERMYN STREET LLP 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 102 JERMYN STREET LLP 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 102 JERMYN STREET LLP 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.