Company NameV & A Holdings Limited
DirectorTimothy Iain Reeve
Company StatusActive
Company Number02815246
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Previous NameIntercede 1032 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Iain Reeve
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(20 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Secretary NameMr Anthony Laurence Misquitta
StatusCurrent
Appointed03 August 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameJames William Close
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2003)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address18a Waring Drive
Orpington
Kent
BR6 6DW
Secretary NameRosamund Mary Sykes
NationalityBritish
StatusResigned
Appointed13 September 1993(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oaks Way
Bromley
Kent
BR2 0UB
Secretary NameMs Elizabeth Lucy Ann Fomin
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2007)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Grovelands
The Grove
Horley
Surrey
RH6 9HE
Director NameSir Ian Craig Blatchford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Biddulph Mansions
Elgin Avenue Maida Vale
London
W9 1HZ
Director NameMr Anupam Ganguli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Knigdom
Correspondence Address128 Emmanuel Road
London
SW12 0HS
Secretary NameMr Philip Martin Walsh
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 July 2008)
RoleAccountant
Correspondence AddressFlat 3
211 Putney Bridge Road
London
SW15 2NY
Secretary NameMr Nigel Parker
NationalityBritish
StatusResigned
Appointed24 July 2008(15 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 January 2009)
RoleAccountant
Correspondence Address19 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Secretary NameSusan Myra McCarthy
NationalityBritish
StatusResigned
Appointed09 January 2009(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 December 2009)
RoleFinancial Controller
Correspondence Address65 Park Road
London
NW4 3PA
Director NameMs Sian Elizabeth Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Secretary NameFraser Gawaine Munro Jopp
NationalityBritish
StatusResigned
Appointed14 December 2009(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2016)
RoleCompany Director
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Director NameMr Brian Robert Chester
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitevam.ac.uk
Email address[email protected]
Telephone020 79422000
Telephone regionLondon

Location

Registered AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

14 November 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page)
3 August 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 3 August 2016 (2 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Termination of appointment of Brian Chester as a director (2 pages)
10 October 2013Appointment of Mr Timothy Iain Reeve as a director (3 pages)
10 October 2013Termination of appointment of Brian Chester as a director (2 pages)
10 October 2013Appointment of Mr Timothy Iain Reeve as a director (3 pages)
3 October 2013Termination of appointment of Brian Chester as a director (1 page)
3 October 2013Termination of appointment of Brian Chester as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 January 2013Appointment of Mr Brian Robert Chester as a director (2 pages)
4 January 2013Appointment of Mr Brian Robert Chester as a director (2 pages)
4 January 2013Termination of appointment of Sian Williams as a director (1 page)
4 January 2013Termination of appointment of Sian Williams as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 April 2010Director's details changed for Sian Elizabeth Williams on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sian Elizabeth Williams on 31 March 2010 (2 pages)
16 February 2010Termination of appointment of Anupam Ganguli as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2010Termination of appointment of Anupam Ganguli as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Termination of appointment of Susan Mccarthy as a secretary (2 pages)
21 December 2009Appointment of Fraser Gawaine Munro Jopp as a secretary (3 pages)
21 December 2009Termination of appointment of Susan Mccarthy as a secretary (2 pages)
21 December 2009Appointment of Fraser Gawaine Munro Jopp as a secretary (3 pages)
2 July 2009Director appointed sian elizabeth williams (1 page)
2 July 2009Director appointed sian elizabeth williams (1 page)
19 June 2009Registered office changed on 19/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page)
19 June 2009Registered office changed on 19/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
11 March 2009Appointment terminated secretary nigel parker (1 page)
11 March 2009Secretary appointed susan myra mccarthy (2 pages)
11 March 2009Appointment terminated secretary nigel parker (1 page)
11 March 2009Secretary appointed susan myra mccarthy (2 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 July 2008Appointment terminated secretary philip walsh (1 page)
24 July 2008Secretary appointed mr nigel parker (1 page)
24 July 2008Secretary appointed mr nigel parker (1 page)
24 July 2008Appointment terminated secretary philip walsh (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Accounts made up to 31 March 2007 (1 page)
8 May 2007Accounts made up to 31 March 2007 (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007New director appointed (2 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2006Accounts made up to 31 March 2006 (1 page)
4 May 2006Accounts made up to 31 March 2006 (1 page)
20 May 2005Accounts made up to 31 March 2005 (2 pages)
20 May 2005Accounts made up to 31 March 2005 (2 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 April 2004Accounts made up to 31 March 2004 (1 page)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 April 2004Accounts made up to 31 March 2004 (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
6 May 2003Accounts made up to 31 March 2003 (1 page)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 May 2003Accounts made up to 31 March 2003 (1 page)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2002Accounts made up to 31 March 2002 (2 pages)
16 May 2002Accounts made up to 31 March 2002 (2 pages)
16 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
2 May 2001Accounts made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Accounts made up to 31 March 2001 (2 pages)
12 October 2000Accounts made up to 31 March 2000 (2 pages)
12 October 2000Accounts made up to 31 March 2000 (2 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 May 1999Accounts made up to 31 March 1999 (1 page)
4 May 1999Accounts made up to 31 March 1999 (1 page)
5 May 1998Accounts made up to 31 March 1998 (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Accounts made up to 31 March 1998 (2 pages)
28 April 1997Accounts made up to 31 March 1997 (1 page)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Accounts made up to 31 March 1997 (1 page)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 November 1995Accounts made up to 31 March 1995 (1 page)
1 November 1995Accounts made up to 31 March 1995 (1 page)
7 June 1995Return made up to 05/05/95; no change of members (4 pages)
7 June 1995Return made up to 05/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
4 October 1993Memorandum and Articles of Association (17 pages)
4 October 1993Memorandum and Articles of Association (17 pages)