Company NameWandle Industrial Museum (The)
Company StatusActive
Company Number01792482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1984(40 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameMr Nicholas David Hart
NationalityBritish
StatusCurrent
Appointed31 December 2008(24 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameMr Nicholas David Hart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameMr John Nicholas Hawks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Spenser Road
London
SE24 0NR
Director NameFr David Malcolm Benedict Pennells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RolePriest (Church Of England)
Country of ResidenceEngland
Correspondence AddressThe Vicarage Vicarage Gardens
Mitcham
CR4 3BL
Director NameJohn James Harding
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylward Road
London
SW20 9AJ
Director NameMr Harold David Galley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 November 2008)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address74c Thorndon Gardens
Epsom
Surrey
KT19 0QJ
Director NameKevin David Leyden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 1993)
RoleTeacher
Correspondence Address10 Rustington Walk
Morden
Surrey
SM4 5QR
Director NameTrevor Watling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 October 1999)
RoleCommunity Worker
Correspondence Address76 Cicada Road
London
SW18 2NZ
Secretary NameJohn Osborn
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 1993)
RoleCompany Director
Correspondence Address83 Windermere Road
London
SW16 5HF
Director NamePeter David Harris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 May 1999)
RoleRetired
Correspondence Address100 Cannon Hill Lane
Merton Park
London
SW20 9ET
Secretary NameMr Ray Leyden
NationalityBritish
StatusResigned
Appointed12 May 1993(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address27 Hartland Way
Morden
Surrey
SM4 5QN
Director NameMr Nicholas David Hart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(15 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameRev Andrew Desmond Wakefield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(15 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 October 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address105 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameEllen Jane Eames
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 November 2005)
RoleWarehouse Manager
Correspondence Address3 Hardy Road
London
SW19 1JA
Director NameMr Stephen John Ashcroft
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 October 2003)
RoleSchool Teacher ( Ret)
Country of ResidenceEngland
Correspondence Address81 Gladstone Road
London
SW19 1QR
Director NameMargaret Phyllis Thomas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(19 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address58 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameRoger Steele
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2014)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address91 Manor Road
Mitcham
Surrey
CR4 1JD

Contact

Websitewandle.org
Email address[email protected]
Telephone020 33280329
Telephone regionLondon

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£31,549
Net Worth£17,308
Cash£13,874
Current Liabilities£661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
5 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (16 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (17 pages)
2 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 September 2017Notification of Nicholas David Hart as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Notification of Nicholas David Hart as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 August 2017Cessation of Andrew Desmond Wakefield as a person with significant control on 25 August 2017 (1 page)
25 August 2017Appointment of Reverend David Malcolm Benedict Pennells as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Reverend David Malcolm Benedict Pennells as a director on 25 August 2017 (2 pages)
25 August 2017Cessation of Andrew Desmond Wakefield as a person with significant control on 26 October 2016 (1 page)
25 August 2017Termination of appointment of Andrew Desmond Wakefield as a director on 26 October 2016 (1 page)
25 August 2017Cessation of Andrew Desmond Wakefield as a person with significant control on 26 October 2016 (1 page)
25 August 2017Termination of appointment of Andrew Desmond Wakefield as a director on 26 October 2016 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 October 2015Appointment of Mr. John Nicholas Hawks as a director on 4 October 2015 (2 pages)
6 October 2015Appointment of Mr. John Nicholas Hawks as a director on 4 October 2015 (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
18 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
28 May 2015Termination of appointment of Margaret Phyllis Thomas as a director on 31 March 2015 (1 page)
28 May 2015Termination of appointment of Margaret Phyllis Thomas as a director on 31 March 2015 (1 page)
16 October 2014Termination of appointment of Roger Steele as a director on 10 October 2014 (1 page)
16 October 2014Termination of appointment of Roger Steele as a director on 10 October 2014 (1 page)
26 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 September 2013Annual return made up to 15 September 2013 no member list (6 pages)
19 September 2013Annual return made up to 15 September 2013 no member list (6 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 September 2012Annual return made up to 15 September 2012 no member list (6 pages)
18 September 2012Annual return made up to 15 September 2012 no member list (6 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 October 2011Annual return made up to 15 September 2011 no member list (6 pages)
14 October 2011Annual return made up to 15 September 2011 no member list (6 pages)
24 June 2011Appointment of Mr Nicholas David Hart as a director (2 pages)
24 June 2011Appointment of Mr Nicholas David Hart as a director (2 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 September 2010Director's details changed for Roger Steele on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 no member list (5 pages)
15 September 2010Director's details changed for Roger Steele on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Margaret Phyllis Thomas on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Margaret Phyllis Thomas on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 no member list (5 pages)
12 April 2010Termination of appointment of Nicholas Hart as a director (1 page)
12 April 2010Termination of appointment of Nicholas Hart as a director (1 page)
27 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 September 2009Annual return made up to 15/09/09 (3 pages)
18 September 2009Annual return made up to 15/09/09 (3 pages)
2 April 2009Secretary appointed nicholas david hart (2 pages)
2 April 2009Secretary appointed nicholas david hart (2 pages)
2 April 2009Appointment terminated secretary ray leyden (1 page)
2 April 2009Appointment terminated secretary ray leyden (1 page)
16 December 2008Appointment terminated director harold galley (1 page)
16 December 2008Appointment terminated director harold galley (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 September 2008Annual return made up to 15/09/08 (3 pages)
17 September 2008Annual return made up to 15/09/08 (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 October 2007Annual return made up to 15/09/07 (5 pages)
4 October 2007Annual return made up to 15/09/07 (5 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 October 2006Annual return made up to 15/09/06 (5 pages)
17 October 2006Annual return made up to 15/09/06 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GV (1 page)
8 December 2005Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GV (1 page)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 November 2005Annual return made up to 15/09/05
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
22 November 2005Annual return made up to 15/09/05
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2004Annual return made up to 15/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
6 November 2003Annual return made up to 15/09/03 (5 pages)
6 November 2003Annual return made up to 15/09/03 (5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 October 2002Annual return made up to 15/09/02 (5 pages)
1 October 2002Annual return made up to 15/09/02 (5 pages)
5 October 2001Annual return made up to 15/09/01 (4 pages)
5 October 2001Annual return made up to 15/09/01 (4 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 September 2000Annual return made up to 15/09/00 (4 pages)
28 September 2000Annual return made up to 15/09/00 (4 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (3 pages)
5 October 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(4 pages)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
25 September 1998Annual return made up to 15/09/98 (4 pages)
25 September 1998Annual return made up to 15/09/98 (4 pages)
19 September 1997Annual return made up to 15/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1997Annual return made up to 15/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
13 October 1996Annual return made up to 15/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1996Annual return made up to 15/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Annual return made up to 15/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Annual return made up to 15/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)