SLOUGH MUSEUM
Overview
| Company Name | SLOUGH MUSEUM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04064228 |
| 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 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 Address | No |
What were the previous names of SLOUGH MUSEUM?
| Company Name | From | Until |
|---|---|---|
| SLOUGH MUSEUM LIMITED | Sep 04, 2000 | Sep 04, 2000 |
What are the latest accounts for SLOUGH MUSEUM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SLOUGH MUSEUM?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for SLOUGH MUSEUM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jaye Julia Isherwood as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lallie Davis as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jaye Julia Isherwood as a director on May 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Margaret Joyce Christine Alp as a director on May 30, 2023 | 1 pages | TM01 | ||
Appointment of Marina Mohideen-Moore as a director on May 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Christine Hulme as a director on May 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elias Jonathan Kupfermann as a director on May 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elias Jonathan Kupfermann as a secretary on May 30, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allan Thomas Brooke James as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Appointment of Ms Lallie Davis as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dilbagh Singh Parmar as a director on May 19, 2021 | 1 pages | TM01 | ||
Appointment of Ms Victoria Whitson as a director on May 18, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Termination of appointment of Tony Haines as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Louise Blay as a director on Jan 19, 2019 | 1 pages | TM01 | ||
Who are the officers of SLOUGH MUSEUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLAMS, Hannah | Director | Bacombe Lane Wendover HP22 6EQ Aylesbury Courtfield Buckinghamshire England | England | British | 205041830001 | |||||
| HULME, Christine | Director | Ground Floor, 72 Buckingham Avenue SL1 4PN Slough 72 Buckingham Avenue England | England | British | 283708000001 | |||||
| HUMPHREY, Spike | Director | Llanvair Drive SL5 9HT Ascot 12 Berkshire England | England | British | 223677670001 | |||||
| JAMES, Allan Thomas Brooke | Director | Quaves Road SL3 7NU Slough 31 England | England | British | 285096670001 | |||||
| MOHIDEEN-MOORE, Marina | Director | Buckingham Avenue SL1 4PN Slough Ground Floor, 72 England | England | Sri Lankan | 309575290001 | |||||
| WHITSON, Victoria | Director | Clewer Park SL4 5HD Windsor 50 England | England | British | 283352060001 | |||||
| GIBBONS, Martin James | Secretary | 3 Elm Road SL4 3NB Windsor | British | 70724720004 | ||||||
| JONES, Brian Alan Leslie | Secretary | 77 Westwood Green Cookham SL6 9DE Maidenhead Berkshire | British | 71708190001 | ||||||
| KUPFERMANN, Elias Jonathan | Secretary | 27 Alma Road, Eton Wick 27 Alma Road SL4 6JZ Windsor 27 Berkshire United Kingdom | British | 136051950001 | ||||||
| ADDINGTON, David | Director | Pavilion View CO1 1GD Colchester 11 Essex England | England | British | 199637320001 | |||||
| AJIMAL, Kalwant Singh | Director | 1 Great Goodwin Drive GU1 2TX Guildford Surrey | Great Britain | British | 7967080001 | |||||
| ALP, Margaret Joyce Christine | Director | Chestnut Avenue SL3 7DE Slough 14 England | England | British | 184461500001 | |||||
| BAINS, Narinder | Director | Ivy Crescent Cippenham SL1 5DA Slough 10 United Kingdom | United Kingdom | British | 160146950001 | |||||
| BLAY, Jennifer Louise | Director | Northcote Avenue KT5 9BZ Surbiton 6 Surrey United Kingdom | United Kingdom | British | 197570360001 | |||||
| BORSZCZ, Veronica | Director | Thorndike SL2 1SP Slough 16 Berkshire England | England | British | 174237270001 | |||||
| BRIGHT, Anna | Director | 7 Hampton Court Way KT7 0LS Thames Ditton 7 Surrey United Kingdom | United Kingdom | British | 197553530001 | |||||
| CHAUDHRY, Farakh | Director | 16 Filey Spur SL1 9JX Slough 16 Berkshire United Kingdom | United Kingdom | British | 197571080001 | |||||
| CLARK, Duncan Caratacus | Director | Viridian Apartments 75 Battersea Park Road SW8 4DA London 133 | England | British | 126954270003 | |||||
| DAVIS, Lallie | Director | Ascott Road HP20 1HX Aylesbury 26 England | England | British | 283354110001 | |||||
| DAY, Geoffrey | Director | Armour House 44 The Fairway SL1 8DS Burnham Buckinghamshire | British | 6978300001 | ||||||
| DIXON-SMITH, Carol | Director | 83 Cherry Avenue SL3 7BX Langley 83 Cherry Avenue, Langley England | England | British | 188535570001 | |||||
| DOYCE, Lawrence | Director | Nightingale Court SL1 2DR Slough 3 Berkshire | British | 128353720001 | ||||||
| DUNN, Nuzhat N | Director | 9 Chaucer Way SL1 3QH Slough Berkshire | England | British | 83283570001 | |||||
| FREDRICKSON, Janet Mair | Director | Grove Road SL4 1JQ Windsor 36 Berkshire United Kingdom | United Kingdom | British | 136048660001 | |||||
| GIBBONS, Martin James | Director | 3 Elm Road SL4 3NB Windsor | England | British | 70724720004 | |||||
| GRIFFIN, Brian John | Director | Huntercombe Farmhouse Huntercombe Lane South Taplow SL6 0PQ Maidenhead Berkshire | England | British | 4305580001 | |||||
| HAINES, Tony | Director | Station Road HP9 1QL Beaconsfield 55 Bucks England | England | British | 223937600001 | |||||
| HINDES, Pamela | Director | Northwood Road UB9 6PT Harefield 222 Middlesex | England | British | 246070350001 | |||||
| HODGES, Kathleen Mary | Director | Farnham Park House Kemsley Chase Farnham Royal SL2 3LU Buckinghamshire | British | 98532610001 | ||||||
| ISHERWOOD, Jaye Julia | Director | Buckingham Avenue SL1 4PN Slough Ground Floor, 72 England | England | British | 161426560001 | |||||
| JONES, Anna | Director | Upton Road SL1 2AW Slough 72 England | England | British | 125525420001 | |||||
| JONES, David Ronald | Director | 47a Alpha Street North SL1 1RA Slough | British | 79371980002 | ||||||
| KUPFERMANN, Elias Jonathan | Director | 55 Upton Park SL1 2GB Slough Flat 9, Berkshire United Kingdom | United Kingdom | British | 136051950001 | |||||
| LAWRANCE, Peter John | Director | Worcester Road HR8 1EE Ledbury Sheers Bank Herefordshire United Kingdom | United Kingdom | British | 10757540001 | |||||
| MAYNARD-DALEY, Jordon Clem | Director | Francis Way SL1 5PJ Slough 10 Berkshire England | England | British | 174221630001 |
What are the latest statements on persons with significant control for SLOUGH MUSEUM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2016 | The 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