Osterville
Ma
02655
Director Name | Michelle Dorion |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Guatemalan |
Status | Current |
Appointed | 15 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Museum Developer |
Country of Residence | United Kingdom |
Correspondence Address | High Dene Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Basil James Demeroutis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 23 Battersea Church Road London SW11 3LY |
Director Name | Mr Charles Michael Metcalfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Trustee |
Country of Residence | Portugal |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mrs Bethany Koby-Hirschmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Technology Entrepreneur |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Ms Claire Elisabeth Tavernier |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mr Simon Kwao Sotomey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mr Alan Samuel Greenberg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Ms Tracey Ann Gilbert |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | William Frederick Uehlein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Chairman (Us) |
Correspondence Address | Flat 72 55 Ebury Street London SW1W 0PB |
Secretary Name | Michael Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Michael Whittall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2008) |
Role | Retired |
Correspondence Address | 49 Kenway Road London SW5 0RE |
Director Name | Claire Marianne Miskin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balfour Road London N5 2HB |
Director Name | Patricia Lankester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Albert Street London NW1 7LY |
Director Name | Mr Mark Nicholas Seekins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Firbeck Bingley West Yorkshire BD16 1LP |
Director Name | Leigh Anne Stradeski |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chancel Court Longwood Huddersfield West Yorkshire HD3 4SX |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr Giles Colin Scott Clarke |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kynance Clarence Road Tunbridge Wells Kent TN1 1HE |
Director Name | Peter Bartle |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kell Butts Wainstalls Halifax West Yorkshire HX2 7TW |
Director Name | Jin Theng Craven |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterside Bingley West Yorkshire BD16 2SN |
Secretary Name | Teresa Joanne Corbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2010) |
Role | Personal Assistant |
Correspondence Address | 48 South Parade Elland West Yorkshire HX5 0NP |
Director Name | Mrs Sarah Rosemary Speller |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2010) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bangalore Street London SW15 1QD |
Director Name | Mrs Alison Mary Legg |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Hickleton Doncaster South Yorkshire DN5 7BG |
Director Name | Mrs Jane Elizabeth Quinn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2019) |
Role | Arts PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valetta Road London W3 7TQ |
Director Name | Fiona Jane Hesselden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Courtyard Apartments Mayroyd Hall Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2021) |
Role | Property |
Country of Residence | England |
Correspondence Address | F1, Expressway 1 Dock Road London E16 1AH |
Director Name | Associate Partner Paul Simon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2016) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Second Home 68 Hanbury Street London E1 5JL |
Director Name | Mrs Kathleen Grussing |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2013(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2022) |
Role | Md Of Sapphire Partners |
Country of Residence | United Kingdom |
Correspondence Address | 23 Golden Square London W1F 9JP |
Director Name | Emma Gilpin-Jacobs |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2016) |
Role | Communications Specialist |
Country of Residence | England |
Correspondence Address | 18 Broadwick Street London W1F 8HS |
Director Name | Ms Mary Reilly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Rollscourt Avenue London SE24 0EA |
Director Name | Mr Nicholas Philip Viner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 11-12 St. James's Square London SW1Y 4LB |
Director Name | Lady Ashley Shaw Scott Adjaye |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Dr Lynne Elizabeth Guyton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Director Name | Mrs Laura Jane Watson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | School 360 Sugar House Lane London E15 2QS |
Website | childrensmuseum.org.uk |
---|---|
Telephone | 020 74949153 |
Telephone region | London |
Registered Address | School 360 Sugar House Lane London E15 2QS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,349,082 |
Net Worth | £2,288,611 |
Cash | £2,356,198 |
Current Liabilities | £108,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
24 September 2012 | Delivered on: 10 October 2012 Persons entitled: J.P. Morgan International Bank Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all collateral investments and all related rights, all collateral cash and all other assets. Outstanding |
---|
7 January 2021 | Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to F1, Expressway 1 Dock Road London E16 1AH on 7 January 2021 (1 page) |
---|---|
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
14 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
25 November 2020 | Registered office address changed from Second Home 68 Hanbury Street London E1 5JL to Expressway 1 Dock Road London E16 1AH on 25 November 2020 (1 page) |
25 November 2020 | Registered office address changed from Expressway 1 Dock Road London E16 1AH England to Second Home 68-80 Hanbury Street London E1 5JL on 25 November 2020 (1 page) |
18 May 2020 | Termination of appointment of Nicholas Philip Viner as a director on 11 March 2020 (1 page) |
10 February 2020 | Director's details changed for Michelle Dorion on 10 February 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mrs Bethany Koby-Hirschmann as a director on 11 September 2019 (2 pages) |
30 September 2019 | Appointment of Mrs Laura Jane Watson as a director on 11 September 2019 (2 pages) |
12 August 2019 | Appointment of Dr Lynne Elizabeth Guyton as a director on 20 May 2019 (2 pages) |
12 August 2019 | Appointment of Lady Ashley Shaw Scott Adjaye as a director on 20 May 2019 (2 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
12 August 2019 | Appointment of Mr Charles Michael Metcalfe as a director on 20 May 2019 (2 pages) |
4 March 2019 | Termination of appointment of Jane Elizabeth Quinn as a director on 31 January 2019 (1 page) |
28 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
8 December 2016 | Termination of appointment of Paul Simon as a director on 6 September 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Simon as a director on 6 September 2016 (1 page) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (48 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (48 pages) |
12 July 2016 | Registered office address changed from 18 Broadwick Street London W1F 8HS to Second Home 68 Hanbury Street London E1 5JL on 12 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from 18 Broadwick Street London W1F 8HS to Second Home 68 Hanbury Street London E1 5JL on 12 July 2016 (2 pages) |
24 February 2016 | Termination of appointment of Emma Gilpin-Jacobs as a director on 11 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Emma Gilpin-Jacobs as a director on 11 February 2016 (1 page) |
13 January 2016 | Annual return made up to 29 November 2015 (22 pages) |
13 January 2016 | Annual return made up to 29 November 2015 (22 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 February 2015 | Company name changed the london children's museum\certificate issued on 23/02/15
|
23 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
23 February 2015 | Form NE01 filed (2 pages) |
23 February 2015 | Company name changed the london children's museum\certificate issued on 23/02/15
|
23 February 2015 | Form NE01 filed (2 pages) |
23 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
12 February 2015 | Change of name notice (2 pages) |
12 February 2015 | Change of name notice (2 pages) |
23 January 2015 | Section 519 ca 2006 aud res (1 page) |
23 January 2015 | Section 519 ca 2006 aud res (1 page) |
5 January 2015 | Annual return made up to 29 November 2014 no member list (11 pages) |
5 January 2015 | Annual return made up to 29 November 2014 no member list (11 pages) |
8 December 2014 | Appointment of Mrs Kathleen Grussing as a director on 14 February 2013 (2 pages) |
8 December 2014 | Appointment of Mr Nick Viner as a director on 30 July 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nick Viner as a director on 30 July 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Kathleen Grussing as a director on 14 February 2013 (2 pages) |
3 December 2014 | Appointment of Ms Mary Reilly as a director on 14 February 2014 (2 pages) |
3 December 2014 | Appointment of Ms Mary Reilly as a director on 14 February 2014 (2 pages) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages) |
19 May 2014 | Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages) |
19 May 2014 | Director's details changed for Mrs Diana Elizabeth Anne Uehlein on 7 May 2013 (2 pages) |
29 January 2014 | Annual return made up to 29 November 2013 no member list (8 pages) |
29 January 2014 | Annual return made up to 29 November 2013 no member list (8 pages) |
23 October 2013 | Appointment of Emma Gilpin-Jacobs as a director (4 pages) |
23 October 2013 | Appointment of Emma Gilpin-Jacobs as a director (4 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
30 November 2012 | Annual return made up to 29 November 2012 no member list (7 pages) |
30 November 2012 | Annual return made up to 29 November 2012 no member list (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Appointment of Ric Lewis as a director (2 pages) |
25 January 2012 | Appointment of Associate Partner Paul Simon as a director (2 pages) |
25 January 2012 | Appointment of Associate Partner Paul Simon as a director (2 pages) |
25 January 2012 | Appointment of Ric Lewis as a director (2 pages) |
5 December 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
5 December 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
5 December 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Diana Elizabeth Anne Uehlein on 7 June 2011 (3 pages) |
4 March 2011 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , Flat 72 55 Ebury Street, London, SW1W 0PB, United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 4 March 2011 (1 page) |
26 November 2010 | Memorandum and Articles of Association (13 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Memorandum and Articles of Association (13 pages) |
26 November 2010 | Resolutions
|
17 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
17 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
17 November 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
2 November 2010 | Appointment of Basil James Demeroutis as a director (4 pages) |
2 November 2010 | Appointment of Basil James Demeroutis as a director (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Memorandum and Articles of Association (15 pages) |
20 August 2010 | Memorandum and Articles of Association (15 pages) |
17 August 2010 | Company name changed eureka! The london children's museum\certificate issued on 17/08/10
|
17 August 2010 | Company name changed eureka! The london children's museum\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Termination of appointment of Jin Craven as a director (1 page) |
11 August 2010 | Termination of appointment of Alison Legg as a director (1 page) |
11 August 2010 | Termination of appointment of Giles Clarke as a director (1 page) |
11 August 2010 | Termination of appointment of Fiona Hesselden as a director (1 page) |
11 August 2010 | Termination of appointment of Jin Craven as a director (1 page) |
11 August 2010 | Termination of appointment of Sarah Speller as a director (1 page) |
11 August 2010 | Registered office address changed from , Discovery Road Halifax, West Yorkshire, HX1 2NE on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Leigh Stradeski as a director (1 page) |
11 August 2010 | Termination of appointment of Peter Bartle as a director (1 page) |
11 August 2010 | Termination of appointment of Sarah Speller as a director (1 page) |
11 August 2010 | Termination of appointment of David Jackson as a director (1 page) |
11 August 2010 | Termination of appointment of Teresa Corbridge as a secretary (1 page) |
11 August 2010 | Termination of appointment of Peter Bartle as a director (1 page) |
11 August 2010 | Termination of appointment of Leigh Stradeski as a director (1 page) |
11 August 2010 | Termination of appointment of Giles Clarke as a director (1 page) |
11 August 2010 | Registered office address changed from , Discovery Road Halifax, West Yorkshire, HX1 2NE on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of David Jackson as a director (1 page) |
11 August 2010 | Termination of appointment of Fiona Hesselden as a director (1 page) |
11 August 2010 | Termination of appointment of Alison Legg as a director (1 page) |
11 August 2010 | Termination of appointment of Teresa Corbridge as a secretary (1 page) |
2 February 2010 | Appointment of Fiona Jane Hesselden as a director (3 pages) |
2 February 2010 | Appointment of Fiona Jane Hesselden as a director (3 pages) |
18 December 2009 | Termination of appointment of Patricia Lankester as a director (2 pages) |
18 December 2009 | Termination of appointment of Patricia Lankester as a director (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (8 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (8 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Director's details changed for Michelle Dorion on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Bartle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Rosemary Speller on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Lankester on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michelle Dorion on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Giles Clarke on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jane Elizabeth Quinn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Lankester on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Bartle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Bartle on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michelle Dorion on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Giles Clarke on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Giles Clarke on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Mary Legg on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jin Theng Craven on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Diana Elizabeth Anne Uehlein on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Lankester on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Leigh Anne Stradeski on 8 October 2009 (2 pages) |
2 October 2009 | Appointment terminated director mark seekins (1 page) |
2 October 2009 | Appointment terminated director mark seekins (1 page) |
20 July 2009 | Director appointed alison mary legg (2 pages) |
20 July 2009 | Director appointed alison mary legg (2 pages) |
20 July 2009 | Director appointed jane elizabeth quinn (2 pages) |
20 July 2009 | Director appointed jane elizabeth quinn (2 pages) |
13 June 2009 | Company name changed the london children's museum\certificate issued on 16/06/09 (3 pages) |
13 June 2009 | Company name changed the london children's museum\certificate issued on 16/06/09 (3 pages) |
29 October 2008 | Annual return made up to 06/10/08 (5 pages) |
29 October 2008 | Annual return made up to 06/10/08 (5 pages) |
21 October 2008 | Director appointed sarah rosemary speller (2 pages) |
21 October 2008 | Director appointed sarah rosemary speller (2 pages) |
10 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
10 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
7 March 2008 | Memorandum and Articles of Association (17 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Memorandum and Articles of Association (17 pages) |
7 March 2008 | Resolutions
|
28 February 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
28 February 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
27 February 2008 | Director appointed peter bartle (2 pages) |
27 February 2008 | Director appointed jin-theng craven (2 pages) |
27 February 2008 | Director appointed mark seekins (2 pages) |
27 February 2008 | Secretary appointed teresa joanne corbridge (2 pages) |
27 February 2008 | Director appointed jin-theng craven (2 pages) |
27 February 2008 | Director appointed leigh-anne stradeski (2 pages) |
27 February 2008 | Appointment terminated director william uehlein (1 page) |
27 February 2008 | Director appointed patrica lankester (2 pages) |
27 February 2008 | Appointment terminated director claire miskin (1 page) |
27 February 2008 | Secretary appointed teresa joanne corbridge (2 pages) |
27 February 2008 | Director appointed peter bartle (2 pages) |
27 February 2008 | Appointment terminated director william uehlein (1 page) |
27 February 2008 | Appointment terminated secretary michael stewart (1 page) |
27 February 2008 | Appointment terminated secretary michael stewart (1 page) |
27 February 2008 | Appointment terminated director michael whittall (1 page) |
27 February 2008 | Director appointed patrica lankester (2 pages) |
27 February 2008 | Director appointed david james jackson (3 pages) |
27 February 2008 | Appointment terminated director michael whittall (1 page) |
27 February 2008 | Director appointed david james jackson (3 pages) |
27 February 2008 | Director appointed mark seekins (2 pages) |
27 February 2008 | Director appointed giles clarke (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from, flat 72, 55 ebury street, london, SW1W 0PB (1 page) |
27 February 2008 | Director appointed giles clarke (2 pages) |
27 February 2008 | Director appointed leigh-anne stradeski (2 pages) |
27 February 2008 | Appointment terminated director claire miskin (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, flat 72, 55 ebury street, london, SW1W 0PB (1 page) |
2 November 2007 | Annual return made up to 06/10/07
|
2 November 2007 | Annual return made up to 06/10/07
|
19 February 2007 | Full accounts made up to 31 October 2006 (14 pages) |
19 February 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
18 October 2006 | Annual return made up to 06/10/06
|
18 October 2006 | Annual return made up to 06/10/06
|
13 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
13 February 2006 | Full accounts made up to 31 October 2005 (13 pages) |
4 November 2005 | Annual return made up to 06/10/05 (5 pages) |
4 November 2005 | Annual return made up to 06/10/05 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (3 pages) |
30 October 2004 | Annual return made up to 06/10/04
|
30 October 2004 | Annual return made up to 06/10/04
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 October 2003 | Incorporation (22 pages) |
6 October 2003 | Incorporation (22 pages) |