SLOUGH MUSEUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSLOUGH MUSEUM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04064228
    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 SLOUGH MUSEUM?

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

    Where is SLOUGH MUSEUM located?

    Registered Office Address
    The Curve
    William Street
    SL1 1XY Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SLOUGH MUSEUM?

    Previous Company Names
    Company NameFromUntil
    SLOUGH MUSEUM LIMITEDSep 04, 2000Sep 04, 2000

    What are the latest accounts for SLOUGH MUSEUM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SLOUGH MUSEUM?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for SLOUGH MUSEUM?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jaye Julia Isherwood as a director on Oct 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lallie Davis as a director on Oct 14, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Jaye Julia Isherwood as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Margaret Joyce Christine Alp as a director on May 30, 2023

    1 pagesTM01

    Appointment of Marina Mohideen-Moore as a director on May 30, 2023

    2 pagesAP01

    Appointment of Ms Christine Hulme as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Elias Jonathan Kupfermann as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Elias Jonathan Kupfermann as a secretary on May 30, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Allan Thomas Brooke James as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Ms Lallie Davis as a director on May 19, 2021

    2 pagesAP01

    Termination of appointment of Dilbagh Singh Parmar as a director on May 19, 2021

    1 pagesTM01

    Appointment of Ms Victoria Whitson as a director on May 18, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Termination of appointment of Tony Haines as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Jennifer Louise Blay as a director on Jan 19, 2019

    1 pagesTM01

    Who are the officers of SLOUGH MUSEUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLAMS, Hannah
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    Courtfield
    Buckinghamshire
    England
    Director
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    Courtfield
    Buckinghamshire
    England
    EnglandBritish205041830001
    HULME, Christine
    Ground Floor, 72 Buckingham Avenue
    SL1 4PN Slough
    72 Buckingham Avenue
    England
    Director
    Ground Floor, 72 Buckingham Avenue
    SL1 4PN Slough
    72 Buckingham Avenue
    England
    EnglandBritish283708000001
    HUMPHREY, Spike
    Llanvair Drive
    SL5 9HT Ascot
    12
    Berkshire
    England
    Director
    Llanvair Drive
    SL5 9HT Ascot
    12
    Berkshire
    England
    EnglandBritish223677670001
    JAMES, Allan Thomas Brooke
    Quaves Road
    SL3 7NU Slough
    31
    England
    Director
    Quaves Road
    SL3 7NU Slough
    31
    England
    EnglandBritish285096670001
    MOHIDEEN-MOORE, Marina
    Buckingham Avenue
    SL1 4PN Slough
    Ground Floor, 72
    England
    Director
    Buckingham Avenue
    SL1 4PN Slough
    Ground Floor, 72
    England
    EnglandSri Lankan309575290001
    WHITSON, Victoria
    Clewer Park
    SL4 5HD Windsor
    50
    England
    Director
    Clewer Park
    SL4 5HD Windsor
    50
    England
    EnglandBritish283352060001
    GIBBONS, Martin James
    3 Elm Road
    SL4 3NB Windsor
    Secretary
    3 Elm Road
    SL4 3NB Windsor
    British70724720004
    JONES, Brian Alan Leslie
    77 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    Secretary
    77 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    British71708190001
    KUPFERMANN, Elias Jonathan
    27 Alma Road, Eton Wick
    27 Alma Road
    SL4 6JZ Windsor
    27
    Berkshire
    United Kingdom
    Secretary
    27 Alma Road, Eton Wick
    27 Alma Road
    SL4 6JZ Windsor
    27
    Berkshire
    United Kingdom
    British136051950001
    ADDINGTON, David
    Pavilion View
    CO1 1GD Colchester
    11
    Essex
    England
    Director
    Pavilion View
    CO1 1GD Colchester
    11
    Essex
    England
    EnglandBritish199637320001
    AJIMAL, Kalwant Singh
    1 Great Goodwin Drive
    GU1 2TX Guildford
    Surrey
    Director
    1 Great Goodwin Drive
    GU1 2TX Guildford
    Surrey
    Great BritainBritish7967080001
    ALP, Margaret Joyce Christine
    Chestnut Avenue
    SL3 7DE Slough
    14
    England
    Director
    Chestnut Avenue
    SL3 7DE Slough
    14
    England
    EnglandBritish184461500001
    BAINS, Narinder
    Ivy Crescent
    Cippenham
    SL1 5DA Slough
    10
    United Kingdom
    Director
    Ivy Crescent
    Cippenham
    SL1 5DA Slough
    10
    United Kingdom
    United KingdomBritish160146950001
    BLAY, Jennifer Louise
    Northcote Avenue
    KT5 9BZ Surbiton
    6
    Surrey
    United Kingdom
    Director
    Northcote Avenue
    KT5 9BZ Surbiton
    6
    Surrey
    United Kingdom
    United KingdomBritish197570360001
    BORSZCZ, Veronica
    Thorndike
    SL2 1SP Slough
    16
    Berkshire
    England
    Director
    Thorndike
    SL2 1SP Slough
    16
    Berkshire
    England
    EnglandBritish174237270001
    BRIGHT, Anna
    7 Hampton Court Way
    KT7 0LS Thames Ditton
    7
    Surrey
    United Kingdom
    Director
    7 Hampton Court Way
    KT7 0LS Thames Ditton
    7
    Surrey
    United Kingdom
    United KingdomBritish197553530001
    CHAUDHRY, Farakh
    16 Filey Spur
    SL1 9JX Slough
    16
    Berkshire
    United Kingdom
    Director
    16 Filey Spur
    SL1 9JX Slough
    16
    Berkshire
    United Kingdom
    United KingdomBritish197571080001
    CLARK, Duncan Caratacus
    Viridian Apartments 75 Battersea Park Road
    SW8 4DA London
    133
    Director
    Viridian Apartments 75 Battersea Park Road
    SW8 4DA London
    133
    EnglandBritish126954270003
    DAVIS, Lallie
    Ascott Road
    HP20 1HX Aylesbury
    26
    England
    Director
    Ascott Road
    HP20 1HX Aylesbury
    26
    England
    EnglandBritish283354110001
    DAY, Geoffrey
    Armour House
    44 The Fairway
    SL1 8DS Burnham
    Buckinghamshire
    Director
    Armour House
    44 The Fairway
    SL1 8DS Burnham
    Buckinghamshire
    British6978300001
    DIXON-SMITH, Carol
    83 Cherry Avenue
    SL3 7BX Langley
    83 Cherry Avenue, Langley
    England
    Director
    83 Cherry Avenue
    SL3 7BX Langley
    83 Cherry Avenue, Langley
    England
    EnglandBritish188535570001
    DOYCE, Lawrence
    Nightingale Court
    SL1 2DR Slough
    3
    Berkshire
    Director
    Nightingale Court
    SL1 2DR Slough
    3
    Berkshire
    British128353720001
    DUNN, Nuzhat N
    9 Chaucer Way
    SL1 3QH Slough
    Berkshire
    Director
    9 Chaucer Way
    SL1 3QH Slough
    Berkshire
    EnglandBritish83283570001
    FREDRICKSON, Janet Mair
    Grove Road
    SL4 1JQ Windsor
    36
    Berkshire
    United Kingdom
    Director
    Grove Road
    SL4 1JQ Windsor
    36
    Berkshire
    United Kingdom
    United KingdomBritish136048660001
    GIBBONS, Martin James
    3 Elm Road
    SL4 3NB Windsor
    Director
    3 Elm Road
    SL4 3NB Windsor
    EnglandBritish70724720004
    GRIFFIN, Brian John
    Huntercombe Farmhouse Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    Director
    Huntercombe Farmhouse Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    EnglandBritish4305580001
    HAINES, Tony
    Station Road
    HP9 1QL Beaconsfield
    55
    Bucks
    England
    Director
    Station Road
    HP9 1QL Beaconsfield
    55
    Bucks
    England
    EnglandBritish223937600001
    HINDES, Pamela
    Northwood Road
    UB9 6PT Harefield
    222
    Middlesex
    Director
    Northwood Road
    UB9 6PT Harefield
    222
    Middlesex
    EnglandBritish246070350001
    HODGES, Kathleen Mary
    Farnham Park House
    Kemsley Chase Farnham Royal
    SL2 3LU Buckinghamshire
    Director
    Farnham Park House
    Kemsley Chase Farnham Royal
    SL2 3LU Buckinghamshire
    British98532610001
    ISHERWOOD, Jaye Julia
    Buckingham Avenue
    SL1 4PN Slough
    Ground Floor, 72
    England
    Director
    Buckingham Avenue
    SL1 4PN Slough
    Ground Floor, 72
    England
    EnglandBritish161426560001
    JONES, Anna
    Upton Road
    SL1 2AW Slough
    72
    England
    Director
    Upton Road
    SL1 2AW Slough
    72
    England
    EnglandBritish125525420001
    JONES, David Ronald
    47a Alpha Street North
    SL1 1RA Slough
    Director
    47a Alpha Street North
    SL1 1RA Slough
    British79371980002
    KUPFERMANN, Elias Jonathan
    55 Upton Park
    SL1 2GB Slough
    Flat 9,
    Berkshire
    United Kingdom
    Director
    55 Upton Park
    SL1 2GB Slough
    Flat 9,
    Berkshire
    United Kingdom
    United KingdomBritish136051950001
    LAWRANCE, Peter John
    Worcester Road
    HR8 1EE Ledbury
    Sheers Bank
    Herefordshire
    United Kingdom
    Director
    Worcester Road
    HR8 1EE Ledbury
    Sheers Bank
    Herefordshire
    United Kingdom
    United KingdomBritish10757540001
    MAYNARD-DALEY, Jordon Clem
    Francis Way
    SL1 5PJ Slough
    10
    Berkshire
    England
    Director
    Francis Way
    SL1 5PJ Slough
    10
    Berkshire
    England
    EnglandBritish174221630001

    What are the latest statements on persons with significant control for SLOUGH MUSEUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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