Company NameSir John Soane's Museum Society
Company StatusDissolved
Company Number02045972
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1986(37 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameRichard Anthony Griffiths
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(8 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 14 June 2011)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressWyndham House
92 High Street Wickham Market
Woodbridge
Suffolk
IP13 0QU
Director NamePrimrose Arnander
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(8 years, 10 months after company formation)
Appointment Duration16 years (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMartin Crawford Lutyens
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(10 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameWilliam Northrop Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newton Road
London
W2 5LT
Director NameMr Andrew Ashenden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 14 June 2011)
RoleCeo Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
12a Cavendish Avenue
Cambridge
CB1 7US
Director NameTimothy Aidan John Knox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalplaquet House
137-9 Mile End Road
London
E1 4AQ
Director NameMary Lathrop Molly Lowell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2011)
RoleCharity Trust Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bow Brook
Mace Street
London
E2 0PW
Director NameMr Peter Ralph Sheppard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary
47 Francis Street
London
SW1P 1QR
Director NameMr James Percy Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 14 June 2011)
RoleSelf Employed Art Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoxes Farm
Slapton
Towcester
Northamptonshire
NN12 8PE
Director NameMr Anthony John Bradley Vernon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 14 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressD64 Albion Riverside
Hester Road
London
SW11 4AW
Secretary NameMr Anthony John Bradley Vernon
NationalityBritish
StatusClosed
Appointed24 January 2007(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD64 Albion Riverside
Hester Road
London
SW11 4AW
Director NameProf Clive Wainwright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 August 1999)
RoleKeeper Victoria Albert Museum
Correspondence Address8 Cumberland Gardens
London
WC1X 9AG
Director NameMr Peter Kai Thornton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCurator Sir John Soane Museum
Correspondence Address15 Cheniston Gardens
Kensington
London
W8 6TG
Director NameMr John Taylor
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 1996)
RoleArchitect
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameProf Michael McCarthy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 07 April 1992)
RoleProfessor And Author
Correspondence Address77 Maitland Place
Penthouse 19
Toronton M4y 2v6
Foreign
Director NameMr Ronald Lightbown
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 1997)
RoleAuthor
Correspondence Address27 Chalcot Crescent
London
NW1 8YE
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMrs Susan Gutergund
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 07 April 1992)
RoleCompany Director
Correspondence Address834 Fifth Avenue
New York Ny 10021
Foreign
Director NameSir William Allan Davis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address168 Defoe House
London
EC2Y 8ND
Director NameViscountess  Blakenham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address35 Beethoven Street
London
W10 4LG
Director NameMr Colin Robert Amery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2004)
RoleWriter & Architectural Histori
Country of ResidenceUnited Kingdom
Correspondence Address15 York House
Upper Montagu Street
London
W1H 1FR
Secretary NameBetty Elaine Hodgkinson
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address106 Earls Court Road
London
W8 6EG
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMrs Margaret Ann Richardson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 April 2005)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address64 Albert Street
London
NW1 7NR
Director NameEdward Fitzgerald Heathcoat Amory
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleJournalist
Correspondence Address20 Denbigh Terrace
London
W11 2QJ
Director NameAlice Mary Rose Thomson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleAssociate Editor Columnist
Correspondence Address20 Denbigh Terrace
London
W11 2PJ
Secretary NameRoderick Brian Maxwell Smith
NationalityBritish
StatusResigned
Appointed13 July 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2006)
RoleCompany Director
Correspondence Address8 The Old School
Princeton Street
London
WC1R 4AY
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2005)
RoleCompany Director
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN
Director NameMr Niall Alexander Hobhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
59-60 Jermyn Street
London
SW1Y 6LX

Location

Registered Address13 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (6 pages)
22 February 2011Application to strike the company off the register (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
3 August 2010Annual return made up to 9 May 2010 no member list (12 pages)
3 August 2010Annual return made up to 9 May 2010 no member list (12 pages)
3 August 2010Annual return made up to 9 May 2010 no member list (12 pages)
2 August 2010Director's details changed for Anthony John Bradley Vernon on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Primrose Arnander on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Martin Crawford Lutyens on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Primrose Arnander on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Timothy Aidan John Knox on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Martin Crawford Lutyens on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Richard Anthony Griffiths on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Anthony John Bradley Vernon on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Timothy Aidan John Knox on 31 December 2009 (2 pages)
2 August 2010Director's details changed for Richard Anthony Griffiths on 31 December 2009 (2 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
22 July 2009Annual return made up to 09/05/09 (5 pages)
22 July 2009Annual return made up to 09/05/09 (5 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 June 2008Annual return made up to 09/05/08 (5 pages)
4 June 2008Annual return made up to 09/05/08 (5 pages)
3 June 2008Director's Change of Particulars / andrew ashenden / 08/05/2008 / HouseName/Number was: , now: old coach house; Street was: 19B harley place, now: 12A cavendish avenue; Post Town was: london, now: cambridge; Post Code was: W1G 8LZ, now: CB1 7US (1 page)
3 June 2008Director's Change of Particulars / martin lutyens / 08/05/2008 / HouseName/Number was: , now: 8; Street was: 7 canning place, now: cottesmore court; Area was: , now: stanford road; Post Code was: W8 5AD, now: W8 5QL (1 page)
3 June 2008Director's change of particulars / andrew ashenden / 08/05/2008 (1 page)
3 June 2008Director's change of particulars / martin lutyens / 08/05/2008 (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 March 2007 (13 pages)
3 October 2007Full accounts made up to 31 March 2007 (13 pages)
25 July 2007Annual return made up to 09/05/07 (8 pages)
25 July 2007Annual return made up to 09/05/07 (8 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
23 May 2006Annual return made up to 09/05/06 (3 pages)
23 May 2006Annual return made up to 09/05/06 (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 March 2005 (13 pages)
9 September 2005Full accounts made up to 31 March 2005 (13 pages)
27 June 2005Annual return made up to 09/05/05 (3 pages)
27 June 2005Annual return made up to 09/05/05 (3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
17 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
15 May 2004Annual return made up to 09/05/04 (6 pages)
15 May 2004Annual return made up to 09/05/04 (6 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
21 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Annual return made up to 09/05/03 (7 pages)
11 February 2003Full accounts made up to 31 March 2002 (14 pages)
11 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Annual return made up to 09/05/02 (8 pages)
12 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 May 2001Annual return made up to 09/05/01 (6 pages)
17 May 2001Annual return made up to 09/05/01 (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
1 June 2000Annual return made up to 09/05/00 (6 pages)
1 June 2000Annual return made up to 09/05/00 (6 pages)
14 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Annual return made up to 09/05/99 (6 pages)
22 May 1999Annual return made up to 09/05/99 (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 May 1998Annual return made up to 09/05/98 (6 pages)
14 May 1998Annual return made up to 09/05/98 (6 pages)
20 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
20 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
25 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
2 July 1997Annual return made up to 09/05/97 (6 pages)
2 July 1997Annual return made up to 09/05/97 (6 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 July 1996Annual return made up to 09/05/96 (8 pages)
29 July 1996Annual return made up to 09/05/96
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
15 June 1995Annual return made up to 09/05/95 (8 pages)
15 June 1995Annual return made up to 16/03/95 (6 pages)
15 June 1995Annual return made up to 16/03/95 (6 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)