Company NameJenny Packham (London) Limited
DirectorsMathew John Anderson and Jennifer Packham
Company StatusActive
Company Number03156890
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 3 months ago)
Previous NameZoomphase Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Mathew John Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Director NameMs Jennifer Packham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Secretary NameMark David Anderson
NationalityBritish
StatusCurrent
Appointed30 May 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address7 Avon Close
St. George
Bristol
BS5 8DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jennypackham.com/
Email address[email protected]
Telephone020 72671864
Telephone regionLondon

Location

Registered AddressUnit A Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

2 at £1Skyedaisy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,438,859
Gross Profit£6,558,575
Net Worth£1,792,116
Cash£2,255,528
Current Liabilities£2,752,906

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

25 March 2019Delivered on: 27 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 February 2019Delivered on: 6 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2003Delivered on: 29 November 2003
Satisfied on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
25 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
26 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
17 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 March 2019Registration of charge 031568900004, created on 25 March 2019 (14 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 February 2019Registration of charge 031568900003, created on 6 February 2019 (27 pages)
5 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
16 March 2018Change of details for Skyedaisy Limited as a person with significant control on 5 March 2018 (2 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 May 2017 (21 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 January 2017Full accounts made up to 31 May 2016 (19 pages)
16 January 2017Full accounts made up to 31 May 2016 (19 pages)
25 February 2016Director's details changed for Ms Jennifer Packham on 8 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Jennifer Packham on 8 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Mathew John Anderson on 8 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Mathew John Anderson on 8 February 2016 (2 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
11 February 2016Full accounts made up to 31 May 2015 (17 pages)
11 February 2016Full accounts made up to 31 May 2015 (17 pages)
25 February 2015Full accounts made up to 31 May 2014 (18 pages)
25 February 2015Full accounts made up to 31 May 2014 (18 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
25 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
25 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jennifer Packham on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mathew John Anderson on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jennifer Packham on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jennifer Packham on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
22 August 2008Director's change of particulars / jennifer packham / 21/08/2008 (1 page)
22 August 2008Director's change of particulars / jennifer packham / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / mathew anderson / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / jennifer packham / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / jennifer packham / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / mathew anderson / 21/08/2008 (1 page)
22 July 2008Return made up to 08/02/08; full list of members (4 pages)
22 July 2008Return made up to 08/02/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 February 2007Return made up to 08/02/07; full list of members (7 pages)
27 February 2007Return made up to 08/02/07; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Return made up to 08/02/06; full list of members (7 pages)
6 February 2006Return made up to 08/02/06; full list of members (7 pages)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
23 March 2005Return made up to 08/02/05; full list of members (7 pages)
23 March 2005Return made up to 08/02/05; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: spectrum house unit a 2ND floor 32-34 gordon house road london NW5 1LP (1 page)
17 November 2004Registered office changed on 17/11/04 from: spectrum house unit a 2ND floor 32-34 gordon house road london NW5 1LP (1 page)
31 August 2004Registered office changed on 31/08/04 from: imperial house second floor south, perren street london NW5 3ED (1 page)
31 August 2004Registered office changed on 31/08/04 from: imperial house second floor south, perren street london NW5 3ED (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Return made up to 08/02/04; full list of members (7 pages)
30 March 2004Return made up to 08/02/04; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 April 2003Return made up to 08/02/03; full list of members (7 pages)
12 April 2003Return made up to 08/02/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: unit 2B the courtyard 44 gloucester avenue london NW1 8JD (1 page)
7 July 1999Registered office changed on 07/07/99 from: unit 2B the courtyard 44 gloucester avenue london NW1 8JD (1 page)
4 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 February 1999Return made up to 08/02/99; no change of members (4 pages)
18 February 1999Return made up to 08/02/99; no change of members (4 pages)
10 March 1998Return made up to 08/02/98; no change of members (4 pages)
10 March 1998Return made up to 08/02/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
24 March 1997Return made up to 08/02/97; full list of members (6 pages)
24 March 1997Return made up to 08/02/97; full list of members (6 pages)
24 July 1996Accounting reference date notified as 31/05 (1 page)
24 July 1996Accounting reference date notified as 31/05 (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Memorandum and Articles of Association (8 pages)
20 June 1996Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Memorandum and Articles of Association (8 pages)
20 June 1996Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1996Company name changed zoomphase LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed zoomphase LIMITED\certificate issued on 07/06/96 (2 pages)
8 February 1996Incorporation (9 pages)
8 February 1996Incorporation (9 pages)