Company NameBushey Museum Services Limited
Company StatusActive
Company Number02238032
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Michael John Wakelin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMr Ronald Henry Sorkin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(13 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk Cottage Chapelcroft
Chipperfield
Kings Langley
Hertfordshire
WD4 9EL
Director NameMr Nicholas John Overhead
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Oxhey Avenue
Watford
Hertfordshire
WD19 4HB
Director NameNicholas Egerton Browne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2006)
RoleChartered Accountant
Correspondence Address15 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameMr Ronald Ernest Gunton
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleRetired
Correspondence Address20 Belmont Road
Bushey
Watford
Hertfordshire
WD2 2JS
Director NameMr Henry Alexander Just
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameMr Bryen Norman David Wood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 March 2009)
RoleMuseum Director
Correspondence Address6 High Street
Bushey
Hertfordshire
WD23 3DN
Secretary NameMr Henry Alexander Just
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameMr Ernest Grant Longman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 June 2006)
RoleRetired Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Duncan Way
Bushey
Hertfordshire
WD23 2BQ
Director NameMr George Bryon Parkin
Date of BirthApril 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1992(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 November 2006)
RoleRetired
Correspondence Address23 Warren Road
Bushey
Watford
Hertfordshire
WD2 1HU
Director NameMr Joseph Martin Watson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 10 April 2020)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh 21 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameMr Hugh Evan Lewis
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2009)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Woburn Close
Bushey
Hertfordshire
WD23 4XA

Contact

Websitebusheymuseum.org

Location

Registered AddressBushey Museum & Art Gallery
Rudolph Road
Bushey
Hertfordshire
WD23 3HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Egerton Browne
50.00%
Ordinary
1 at £1Trustees Of Bushey Museum Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£7,849
Current Liabilities£15,342

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 30 September 2023 (9 pages)
2 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 August 2023Termination of appointment of Michael John Wakelin as a director on 13 July 2023 (1 page)
1 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 April 2020Termination of appointment of Joseph Martin Watson as a director on 10 April 2020 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(6 pages)
19 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
3 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 November 2011Appointment of Mr. Nicholas John Overhead as a director on 25 November 2011 (2 pages)
25 November 2011Appointment of Mr. Nicholas John Overhead as a director on 25 November 2011 (2 pages)
23 October 2011Termination of appointment of Henry Alexander Just as a director on 30 April 2011 (1 page)
23 October 2011Director's details changed for Mr Ronald Henry Sorkin on 23 October 2011 (2 pages)
23 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
23 October 2011Director's details changed for Mr Ronald Henry Sorkin on 23 October 2011 (2 pages)
23 October 2011Termination of appointment of Henry Alexander Just as a secretary on 30 April 2011 (1 page)
23 October 2011Termination of appointment of Henry Alexander Just as a director on 30 April 2011 (1 page)
23 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
23 October 2011Termination of appointment of Henry Alexander Just as a secretary on 30 April 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 December 2010Registered office address changed from 22 King George Avenue Bushey Herts WD23 4NT on 30 December 2010 (1 page)
30 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
30 December 2010Registered office address changed from 22 King George Avenue Bushey Herts WD23 4NT on 30 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Mr Michael John Wakelin on 13 October 2009 (2 pages)
1 January 2010Termination of appointment of Hugh Lewis as a director (1 page)
1 January 2010Director's details changed for Mr Henry Alexander Just on 13 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Ronald Henry Sorkin on 13 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Henry Alexander Just on 13 October 2009 (2 pages)
1 January 2010Director's details changed for Joseph Martin Watson on 13 October 2009 (2 pages)
1 January 2010Director's details changed for Joseph Martin Watson on 13 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Michael John Wakelin on 13 October 2009 (2 pages)
1 January 2010Termination of appointment of Hugh Lewis as a director (1 page)
1 January 2010Director's details changed for Mr Ronald Henry Sorkin on 13 October 2009 (2 pages)
25 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 April 2009Appointment terminated director bryen wood (1 page)
8 April 2009Director's change of particulars / ronald sorkin / 16/10/2007 (1 page)
8 April 2009Director's change of particulars / ronald sorkin / 16/10/2007 (1 page)
8 April 2009Return made up to 13/10/08; full list of members (5 pages)
8 April 2009Director's change of particulars / michael wakelin / 16/10/2007 (2 pages)
8 April 2009Return made up to 13/10/08; full list of members (5 pages)
8 April 2009Appointment terminated director bryen wood (1 page)
8 April 2009Director appointed mr hugh evan lewis (2 pages)
8 April 2009Director appointed mr hugh evan lewis (2 pages)
8 April 2009Director's change of particulars / michael wakelin / 16/10/2007 (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 March 2008Return made up to 13/10/07; full list of members (5 pages)
26 March 2008Appointment terminated director george parkin (1 page)
26 March 2008Return made up to 13/10/07; full list of members (5 pages)
26 March 2008Appointment terminated director george parkin (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Return made up to 13/10/06; full list of members (3 pages)
30 January 2007Return made up to 13/10/06; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 February 2006Return made up to 13/10/05; full list of members (4 pages)
8 February 2006Return made up to 13/10/05; full list of members (4 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
13 May 2005Accounts for a small company made up to 30 September 2004 (4 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2004Accounts for a small company made up to 30 September 2003 (3 pages)
1 July 2004Accounts for a small company made up to 30 September 2003 (3 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Return made up to 13/10/03; full list of members (9 pages)
14 February 2004Return made up to 13/10/03; full list of members (9 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (4 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (4 pages)
3 February 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
8 January 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 March 1999Return made up to 13/10/98; full list of members (8 pages)
10 March 1999Return made up to 13/10/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Return made up to 13/10/96; no change of members (6 pages)
30 October 1997Return made up to 13/10/97; no change of members (6 pages)
30 October 1997Return made up to 13/10/96; no change of members (6 pages)
30 October 1997Return made up to 13/10/97; no change of members (6 pages)
30 October 1997New director appointed (2 pages)
14 August 1997Full accounts made up to 30 September 1996 (7 pages)
14 August 1997Full accounts made up to 30 September 1996 (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
28 May 1996Return made up to 13/10/95; full list of members (8 pages)
28 May 1996Return made up to 13/10/95; full list of members (8 pages)
28 July 1995Full accounts made up to 30 September 1994 (8 pages)
28 July 1995Full accounts made up to 30 September 1994 (8 pages)
11 May 1995Return made up to 13/10/94; no change of members (6 pages)
11 May 1995Return made up to 13/10/94; no change of members (6 pages)