WANDLE INDUSTRIAL MUSEUM (THE)
Overview
Company Name | WANDLE INDUSTRIAL MUSEUM (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01792482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WANDLE INDUSTRIAL MUSEUM (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WANDLE INDUSTRIAL MUSEUM (THE)?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for WANDLE INDUSTRIAL MUSEUM (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John James Harding as a director on Dec 10, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nicholas David Hart as a person with significant control on Sep 15, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Reverend David Malcolm Benedict Pennells as a director on Aug 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Desmond Wakefield as a director on Oct 26, 2016 | 1 pages | TM01 | ||||||||||
Cessation of Andrew Desmond Wakefield as a person with significant control on Oct 26, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Who are the officers of WANDLE INDUSTRIAL MUSEUM (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HART, Nicholas David | Secretary | 54 Cherrywood Lane SM4 4HS Morden Surrey | British | 32100800001 | ||||||
HARDING, John James | Director | Aylward Road SW20 9AJ London 29 United Kingdom | United Kingdom | British | Retired | 293028000001 | ||||
HART, Nicholas David | Director | Cherrywood Lane SM4 4HS Morden 54 Surrey United Kingdom | England | British | Lawyer | 32100800001 | ||||
HAWKS, John Nicholas | Director | Spenser Road SE24 0NR London 8 England | United Kingdom | British | Marketing Consultant | 94163040001 | ||||
PENNELLS, David Malcolm Benedict, Father | Director | Vicarage Gardens CR4 3BL Mitcham The Vicarage United Kingdom | England | British | Priest (Church Of England) | 204252340001 | ||||
LEYDEN, Ray | Secretary | 27 Hartland Way SM4 5QN Morden Surrey | British | Company Director | 33984450003 | |||||
OSBORN, John | Secretary | 83 Windermere Road SW16 5HF London | British | 30436330001 | ||||||
ASHCROFT, Stephen John | Director | 81 Gladstone Road SW19 1QR London | England | British | School Teacher ( Ret) | 65528430001 | ||||
EAMES, Ellen Jane | Director | 3 Hardy Road SW19 1JA London | British | Warehouse Manager | 66956290001 | |||||
GALLEY, Harold David | Director | 74c Thorndon Gardens KT19 0QJ Epsom Surrey | England | British | Head Teacher | 97413520001 | ||||
HARRIS, Peter David | Director | 100 Cannon Hill Lane Merton Park SW20 9ET London | British | Retired | 36204660001 | |||||
HART, Nicholas David | Director | 54 Cherrywood Lane SM4 4HS Morden Surrey | England | British | Solicitor | 32100800001 | ||||
LEYDEN, Kevin David | Director | 10 Rustington Walk SM4 5QR Morden Surrey | British | Teacher | 30436360001 | |||||
STEELE, Roger | Director | 91 Manor Road CR4 1JD Mitcham Surrey | United Kingdom | British | Tutor | 104901900001 | ||||
THOMAS, Margaret Phyllis | Director | 58 Cherrywood Lane SM4 4HS Morden Surrey | United Kingdom | British | Teacher | 93929690001 | ||||
WAKEFIELD, Andrew Desmond, Rev | Director | 105 Hartfield Road Wimbledon SW19 3TJ London | England | British | Clerk In Holy Orders | 61132210002 | ||||
WATLING, Trevor | Director | 76 Cicada Road SW18 2NZ London | British | Community Worker | 22264830001 |
Who are the persons with significant control of WANDLE INDUSTRIAL MUSEUM (THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas David Hart | Sep 15, 2017 | Cherrywood Lane SM4 4HS Morden 54 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rev Andrew Desmond Wakefield | Sep 15, 2016 | Hartfield Road SW19 3TJ London 105 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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