London
EC1R 0AZ
Director Name | Adrian Vaughan Babbidge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Torvill Drive Wollaton Notts NG8 2BU |
Director Name | Dr Patrick Boylan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | The Deepings Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Michael Jenks |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Bank Manager |
Correspondence Address | 10 Tower Bridge Square Tower Bridge Square London SE1 2LN |
Director Name | Mr John Albert Palmer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2001) |
Role | Fund Raising Director |
Country of Residence | England |
Correspondence Address | 2 Lyndale Close London SE3 7RG |
Director Name | Mr Christopher Mark Pemberton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Asst Director |
Country of Residence | United Kingdom |
Correspondence Address | 117b Dartmouth Road London NW2 4ES |
Director Name | Michael Tierney |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2006) |
Role | Retailer |
Correspondence Address | Whitehall Main Street Bigby Barnety Le Wold South Humberside DN38 6EW |
Director Name | Mr Mark Christopher Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Clerkenwell Close London EC1R 0AZ |
Secretary Name | Mr Mark Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Clerkenwell Close London EC1R 0AZ |
Director Name | Mrs Lucile May Slight |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Calvin Street London E1 6NW |
Director Name | Tricia Johnstone |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Clerkenwell Close London EC1R 0AZ |
Director Name | Mrs Pauline Joan Mouskis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Clerkenwell Close London EC1R 0AZ |
Director Name | Mrs Christine Jane Lewis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Clerkenwell Close London EC1R 0AZ |
Website | museumsassociation.org |
---|
Registered Address | 42 Clerkenwell Close London EC1R 0AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Museums Association 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Ms Sharon Heal as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Christine Jane Lewis as a director on 29 January 2018 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Christine Jane Lewis as a director on 19 September 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Termination of appointment of Pauline Joan Mouskis as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Christine Jane Lewis as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Pauline Joan Mouskis as a director on 19 September 2017 (1 page) |
24 August 2017 | Termination of appointment of Tricia Johnstone as a director on 1 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Mrs Pauline Joan Mouskis as a director on 1 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Tricia Johnstone as a director on 1 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Pauline Joan Mouskis as a director on 1 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2014 | Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages) |
12 August 2014 | Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mark Christopher Taylor as a director on 30 April 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mark Christopher Taylor as a director on 30 April 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Mark Christopher Taylor as a secretary on 30 April 2014 (1 page) |
12 August 2014 | Termination of appointment of Mark Christopher Taylor as a secretary on 30 April 2014 (1 page) |
12 August 2014 | Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 August 2013 | Registered office address changed from 24 Calvin Street London E1 6NW on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 24 Calvin Street London E1 6NW on 19 August 2013 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Termination of appointment of Lucile Slight as a director (1 page) |
13 August 2012 | Termination of appointment of Lucile Slight as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr Mark Christopher Taylor on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Christopher Taylor on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mrs Lucile May Slight on 10 August 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Christopher Taylor on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mrs Lucile May Slight on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Mark Christopher Taylor on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / lucille slight / 01/07/2008 (1 page) |
26 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / lucille slight / 01/07/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / mark taylor / 01/07/2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 September 2008 | Director and secretary's change of particulars / mark taylor / 01/07/2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 September 2007 | Return made up to 10/08/07; no change of members
|
19 September 2007 | Return made up to 10/08/07; no change of members
|
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 September 2006 | Return made up to 10/08/06; full list of members
|
12 September 2006 | Return made up to 10/08/06; full list of members
|
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 September 2005 | Return made up to 10/08/05; no change of members (7 pages) |
5 September 2005 | Return made up to 10/08/05; no change of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 September 2004 | Return made up to 10/08/04; no change of members (5 pages) |
15 September 2004 | Return made up to 10/08/04; no change of members (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 42,clerkenwell close london EC1R opa ` (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 42,clerkenwell close london EC1R opa ` (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
18 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
26 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
3 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
14 October 1997 | Return made up to 10/08/97; full list of members
|
14 October 1997 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
14 October 1997 | Return made up to 10/08/97; full list of members
|
26 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
26 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
16 October 1995 | Return made up to 10/08/95; no change of members
|
16 October 1995 | Return made up to 10/08/95; no change of members
|