Company NameV & A Limited
DirectorTimothy Iain Reeve
Company StatusActive
Company Number02815248
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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, 7 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
Appointed04 August 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
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 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 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, 7 months (resigned 15 December 2008)
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 Duration3 months, 3 weeks (resigned 14 November 2008)
RoleAccountant
Correspondence Address19 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Secretary NameMs Sian Elizabeth Williams
NationalityBritish
StatusResigned
Appointed14 November 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Director NameMr Ian Craig Blatchford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2010)
RoleMuseum Professional
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Secretary NameMr Fraser Gawaine Munro Jopp
StatusResigned
Appointed01 September 2010(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2016)
RoleCompany Director
Correspondence AddressVictoria And Albert Museum C/O Finance Department
Cromwell Road
London
SW7 2RL
Director NameMs Sian Elizabeth Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
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

Websitewww.vam.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-£22,927
Cash£3,455
Current Liabilities£1,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a small company made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 July 2021Accounts for a small company made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 January 2017Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 August 2016 (2 pages)
23 January 2017Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page)
23 January 2017Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 August 2016 (2 pages)
23 January 2017Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016 (1 page)
14 July 2016Full accounts made up to 31 March 2016 (9 pages)
14 July 2016Full accounts made up to 31 March 2016 (9 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)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 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)
21 July 2014Full accounts made up to 31 March 2014 (8 pages)
21 July 2014Full accounts made up to 31 March 2014 (8 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)
24 December 2013Full accounts made up to 31 March 2013 (9 pages)
24 December 2013Full accounts made up to 31 March 2013 (9 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 2013Appointment of Mr Timothy Iain Reeve as a director (3 pages)
10 October 2013Termination of appointment of Brian Chester as a director (2 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 2013Termination of appointment of Sian Williams as a director (1 page)
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)
18 October 2012Full accounts made up to 31 March 2012 (11 pages)
18 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 March 2011 (9 pages)
10 August 2011Full accounts made up to 31 March 2011 (9 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Ian Blatchford as a director (1 page)
13 April 2011Termination of appointment of Ian Blatchford as a director (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 September 2010Full accounts made up to 31 March 2010 (12 pages)
9 September 2010Full accounts made up to 31 March 2010 (12 pages)
8 September 2010Termination of appointment of Sian Williams as a secretary (1 page)
8 September 2010Appointment of Mr Fraser Gawaine Munro Jopp as a secretary (1 page)
8 September 2010Appointment of Mr Fraser Gawaine Munro Jopp as a secretary (1 page)
8 September 2010Appointment of Ms Sian Elizabeth Williams as a director (2 pages)
8 September 2010Termination of appointment of Sian Williams as a secretary (1 page)
8 September 2010Appointment of Ms Sian Elizabeth Williams as a director (2 pages)
9 April 2010Director's details changed for Ian Blatchford on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Ian Blatchford on 31 March 2010 (2 pages)
16 February 2010Secretary's details changed for Sian Elizabeth Williams on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Sian Elizabeth Williams on 16 February 2010 (1 page)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
11 June 2009Registered office changed on 11/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page)
11 June 2009Registered office changed on 11/06/2009 from victoria and albert museum cromwell road london SW7 2RL (1 page)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Appointment terminated director anupam ganguli (1 page)
28 April 2009Appointment terminated director anupam ganguli (1 page)
30 December 2008Director appointed ian craig blatchford (2 pages)
30 December 2008Director appointed ian craig blatchford (2 pages)
4 December 2008Secretary appointed sian elizabeth williams (2 pages)
4 December 2008Secretary appointed sian elizabeth williams (2 pages)
14 November 2008Appointment terminated secretary nigel parker (1 page)
14 November 2008Appointment terminated secretary nigel parker (1 page)
8 October 2008Full accounts made up to 31 March 2008 (9 pages)
8 October 2008Full accounts made up to 31 March 2008 (9 pages)
24 July 2008Secretary appointed mr nigel parker (1 page)
24 July 2008Appointment terminated secretary philip walsh (1 page)
24 July 2008Appointment terminated secretary philip walsh (1 page)
24 July 2008Secretary appointed mr nigel parker (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 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
8 May 2007Director resigned (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
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
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)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 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 for a dormant company 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 for a dormant company made up to 31 March 2004 (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
6 May 2003Accounts for a dormant company 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 for a dormant company 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 2002Accounts for a dormant company 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)
16 May 2002Accounts for a dormant company 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 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
2 May 2001Accounts for a dormant company 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 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 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 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1997Accounts for a dormant company 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 for a dormant company 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 for a dormant company made up to 31 March 1995 (1 page)
1 November 1995Accounts for a dormant company 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 (41 pages)
23 September 1993Memorandum and Articles of Association (17 pages)
23 September 1993Memorandum and Articles of Association (17 pages)
22 September 1993Company name changed intercede 1033 LIMITED\certificate issued on 23/09/93 (2 pages)
22 September 1993Company name changed\certificate issued on 22/09/93 (2 pages)
5 May 1993Incorporation (22 pages)
5 May 1993Incorporation (22 pages)