Cromwell Road
London
SW7 2RL
Secretary Name | Mr Anthony Laurence Misquitta |
---|---|
Status | Current |
Appointed | 03 August 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | James William Close |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2003) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 18a Waring Drive Orpington Kent BR6 6DW |
Secretary Name | Rosamund Mary Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oaks Way Bromley Kent BR2 0UB |
Secretary Name | Ms Elizabeth Lucy Ann Fomin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2007) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grovelands The Grove Horley Surrey RH6 9HE |
Director Name | Sir Ian Craig Blatchford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Biddulph Mansions Elgin Avenue Maida Vale London W9 1HZ |
Director Name | Mr Anupam Ganguli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Knigdom |
Correspondence Address | 128 Emmanuel Road London SW12 0HS |
Secretary Name | Mr Philip Martin Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | Flat 3 211 Putney Bridge Road London SW15 2NY |
Secretary Name | Mr Nigel Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 January 2009) |
Role | Accountant |
Correspondence Address | 19 Acres End Amersham Buckinghamshire HP7 9DZ |
Secretary Name | Susan Myra McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 December 2009) |
Role | Financial Controller |
Correspondence Address | 65 Park Road London NW4 3PA |
Director Name | Ms Sian Elizabeth Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum C/O Finance Department Cromwell Road London SW7 2RL |
Secretary Name | Fraser Gawaine Munro Jopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 2016) |
Role | Company Director |
Correspondence Address | Victoria And Albert Museum C/O Finance Department Cromwell Road London SW7 2RL |
Director Name | Mr Brian Robert Chester |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria And Albert Museum C/O Finance Department Cromwell Road London SW7 2RL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | vam.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79422000 |
Telephone region | London |
Registered Address | Victoria And Albert Museum C/O Finance Department Cromwell Road London SW7 2RL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
14 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 3 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Termination of appointment of Brian Chester as a director (2 pages) |
10 October 2013 | Appointment of Mr Timothy Iain Reeve as a director (3 pages) |
10 October 2013 | Termination of appointment of Brian Chester as a director (2 pages) |
10 October 2013 | Appointment of Mr Timothy Iain Reeve as a director (3 pages) |
3 October 2013 | Termination of appointment of Brian Chester as a director (1 page) |
3 October 2013 | Termination of appointment of Brian Chester as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Appointment of Mr Brian Robert Chester as a director (2 pages) |
4 January 2013 | Appointment of Mr Brian Robert Chester as a director (2 pages) |
4 January 2013 | Termination of appointment of Sian Williams as a director (1 page) |
4 January 2013 | Termination of appointment of Sian Williams as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Sian Elizabeth Williams on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Sian Elizabeth Williams on 31 March 2010 (2 pages) |
16 February 2010 | Termination of appointment of Anupam Ganguli as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2010 | Termination of appointment of Anupam Ganguli as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Termination of appointment of Susan Mccarthy as a secretary (2 pages) |
21 December 2009 | Appointment of Fraser Gawaine Munro Jopp as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Susan Mccarthy as a secretary (2 pages) |
21 December 2009 | Appointment of Fraser Gawaine Munro Jopp as a secretary (3 pages) |
2 July 2009 | Director appointed sian elizabeth williams (1 page) |
2 July 2009 | Director appointed sian elizabeth williams (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 March 2009 | Appointment terminated secretary nigel parker (1 page) |
11 March 2009 | Secretary appointed susan myra mccarthy (2 pages) |
11 March 2009 | Appointment terminated secretary nigel parker (1 page) |
11 March 2009 | Secretary appointed susan myra mccarthy (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 July 2008 | Appointment terminated secretary philip walsh (1 page) |
24 July 2008 | Secretary appointed mr nigel parker (1 page) |
24 July 2008 | Secretary appointed mr nigel parker (1 page) |
24 July 2008 | Appointment terminated secretary philip walsh (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Accounts made up to 31 March 2007 (1 page) |
8 May 2007 | Accounts made up to 31 March 2007 (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 May 2007 | New director appointed (2 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members
|
4 May 2006 | Return made up to 31/03/06; full list of members
|
4 May 2006 | Accounts made up to 31 March 2006 (1 page) |
4 May 2006 | Accounts made up to 31 March 2006 (1 page) |
20 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
20 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
17 May 2005 | Return made up to 31/03/05; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 April 2004 | Accounts made up to 31 March 2004 (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 April 2004 | Accounts made up to 31 March 2004 (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
6 May 2003 | Accounts made up to 31 March 2003 (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 May 2003 | Accounts made up to 31 March 2003 (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members
|
16 May 2002 | Accounts made up to 31 March 2002 (2 pages) |
16 May 2002 | Accounts made up to 31 March 2002 (2 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members
|
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounts made up to 31 March 2001 (2 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 May 2001 | Accounts made up to 31 March 2001 (2 pages) |
12 October 2000 | Accounts made up to 31 March 2000 (2 pages) |
12 October 2000 | Accounts made up to 31 March 2000 (2 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 May 1999 | Accounts made up to 31 March 1999 (1 page) |
4 May 1999 | Accounts made up to 31 March 1999 (1 page) |
5 May 1998 | Accounts made up to 31 March 1998 (2 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Accounts made up to 31 March 1998 (2 pages) |
28 April 1997 | Accounts made up to 31 March 1997 (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1997 | Accounts made up to 31 March 1997 (1 page) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 November 1995 | Accounts made up to 31 March 1995 (1 page) |
1 November 1995 | Accounts made up to 31 March 1995 (1 page) |
7 June 1995 | Return made up to 05/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 05/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
4 October 1993 | Memorandum and Articles of Association (17 pages) |
4 October 1993 | Memorandum and Articles of Association (17 pages) |