WANDLE INDUSTRIAL MUSEUM (THE)

WANDLE INDUSTRIAL MUSEUM (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWANDLE INDUSTRIAL MUSEUM (THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01792482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WANDLE INDUSTRIAL MUSEUM (THE)?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is WANDLE INDUSTRIAL MUSEUM (THE) located?

    Registered Office Address
    Suite 14 Zeal House
    8 Deer Park Road
    SW19 3GY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WANDLE INDUSTRIAL MUSEUM (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WANDLE INDUSTRIAL MUSEUM (THE)?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for WANDLE INDUSTRIAL MUSEUM (THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Appointment of John James Harding as a director on Dec 10, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Notification of Nicholas David Hart as a person with significant control on Sep 15, 2017

    2 pagesPSC01

    Appointment of Reverend David Malcolm Benedict Pennells as a director on Aug 25, 2017

    2 pagesAP01

    Termination of appointment of Andrew Desmond Wakefield as a director on Oct 26, 2016

    1 pagesTM01

    Cessation of Andrew Desmond Wakefield as a person with significant control on Oct 26, 2016

    1 pagesPSC07

    Confirmation statement made on Sep 15, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Who are the officers of WANDLE INDUSTRIAL MUSEUM (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Nicholas David
    54 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    Secretary
    54 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    British32100800001
    HARDING, John James
    Aylward Road
    SW20 9AJ London
    29
    United Kingdom
    Director
    Aylward Road
    SW20 9AJ London
    29
    United Kingdom
    United KingdomBritishRetired293028000001
    HART, Nicholas David
    Cherrywood Lane
    SM4 4HS Morden
    54
    Surrey
    United Kingdom
    Director
    Cherrywood Lane
    SM4 4HS Morden
    54
    Surrey
    United Kingdom
    EnglandBritishLawyer32100800001
    HAWKS, John Nicholas
    Spenser Road
    SE24 0NR London
    8
    England
    Director
    Spenser Road
    SE24 0NR London
    8
    England
    United KingdomBritishMarketing Consultant94163040001
    PENNELLS, David Malcolm Benedict, Father
    Vicarage Gardens
    CR4 3BL Mitcham
    The Vicarage
    United Kingdom
    Director
    Vicarage Gardens
    CR4 3BL Mitcham
    The Vicarage
    United Kingdom
    EnglandBritishPriest (Church Of England)204252340001
    LEYDEN, Ray
    27 Hartland Way
    SM4 5QN Morden
    Surrey
    Secretary
    27 Hartland Way
    SM4 5QN Morden
    Surrey
    BritishCompany Director33984450003
    OSBORN, John
    83 Windermere Road
    SW16 5HF London
    Secretary
    83 Windermere Road
    SW16 5HF London
    British30436330001
    ASHCROFT, Stephen John
    81 Gladstone Road
    SW19 1QR London
    Director
    81 Gladstone Road
    SW19 1QR London
    EnglandBritishSchool Teacher ( Ret)65528430001
    EAMES, Ellen Jane
    3 Hardy Road
    SW19 1JA London
    Director
    3 Hardy Road
    SW19 1JA London
    BritishWarehouse Manager66956290001
    GALLEY, Harold David
    74c Thorndon Gardens
    KT19 0QJ Epsom
    Surrey
    Director
    74c Thorndon Gardens
    KT19 0QJ Epsom
    Surrey
    EnglandBritishHead Teacher97413520001
    HARRIS, Peter David
    100 Cannon Hill Lane
    Merton Park
    SW20 9ET London
    Director
    100 Cannon Hill Lane
    Merton Park
    SW20 9ET London
    BritishRetired36204660001
    HART, Nicholas David
    54 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    Director
    54 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    EnglandBritishSolicitor32100800001
    LEYDEN, Kevin David
    10 Rustington Walk
    SM4 5QR Morden
    Surrey
    Director
    10 Rustington Walk
    SM4 5QR Morden
    Surrey
    BritishTeacher30436360001
    STEELE, Roger
    91 Manor Road
    CR4 1JD Mitcham
    Surrey
    Director
    91 Manor Road
    CR4 1JD Mitcham
    Surrey
    United KingdomBritishTutor104901900001
    THOMAS, Margaret Phyllis
    58 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    Director
    58 Cherrywood Lane
    SM4 4HS Morden
    Surrey
    United KingdomBritishTeacher93929690001
    WAKEFIELD, Andrew Desmond, Rev
    105 Hartfield Road
    Wimbledon
    SW19 3TJ London
    Director
    105 Hartfield Road
    Wimbledon
    SW19 3TJ London
    EnglandBritishClerk In Holy Orders61132210002
    WATLING, Trevor
    76 Cicada Road
    SW18 2NZ London
    Director
    76 Cicada Road
    SW18 2NZ London
    BritishCommunity Worker22264830001

    Who are the persons with significant control of WANDLE INDUSTRIAL MUSEUM (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas David Hart
    Cherrywood Lane
    SM4 4HS Morden
    54
    England
    Sep 15, 2017
    Cherrywood Lane
    SM4 4HS Morden
    54
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rev Andrew Desmond Wakefield
    Hartfield Road
    SW19 3TJ London
    105
    England
    Sep 15, 2016
    Hartfield Road
    SW19 3TJ London
    105
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0