Company NameMausolea And Monuments Trust
Company StatusActive
Company Number05146698
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Ian Albert Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RolePartner In Mailing Business
Country of ResidenceEngland
Correspondence Address9 Pymore Road
Bridport
Dorset
DT6 3XE
Director NameMr Robert Henry Heathcote
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry House Old Lane Great Holt
Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameMr Charles Wagner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleWork For Ndpb
Country of ResidenceEngland
Correspondence Address9 Margravine Gardens
London
W6 8RL
Director NameMr Alexander Bagnall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(8 years after company formation)
Appointment Duration11 years, 10 months
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Effingham Road
Reigate
Surrey
RH2 7JN
Director NameMr Tim Simon Ian Ellis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(8 years after company formation)
Appointment Duration11 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Broad Street
Canterbury
Kent
CT1 2LR
Secretary NameMr Robert Henry Heathcote
StatusCurrent
Appointed01 October 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressBelfry House Old Lane
Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameMr Thomas David Drysdale
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address181 Highbury New Park
London
N5 2TU
Director NameMr Michael Fox
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleConservationist
Country of ResidenceEngland
Correspondence Address60 Lapworth Court Blomfield Villas
London
W2 6NN
Director NameMr John Arthur Annesley Goodall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address6 Sullivan Road
London
SE11 4UH
Director NameMs Katherine Anne Teresa Davey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4th Floor South, 3 Hare Court Temple
London
EC4Y 7BJ
Director NameMr Matthew John Saunders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Brooksby Street
London
N1 1HA
Director NameDr Elizabeth Jane Blood
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(19 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameTimothy Aidan John Knox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence AddressMalplaquet House
137-9 Mile End Road
London
E1 4AQ
Director NameMrs Teresa Sladen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleArchitectural Historian
Country of ResidenceEngland
Correspondence Address77 Parliament Hill
London
NW3 2TH
Secretary NameMr Ian Albert Johnson
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RolePartner In Mailing Business
Country of ResidenceEngland
Correspondence Address9 Pymore Road
Bridport
Dorset
DT6 3XE
Director NamePeter Howell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 Banbury Road
Oxford
Oxfordshire
OX2 6JX
Director NameThomas Cocke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2008)
RoleCharity Chief Executive
Correspondence AddressLandguard House
Stonham Aspal
Stowmarket
Suffolk
IP14 6AQ
Director NameEdward Diestelkamp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2005(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2007)
RoleBuilding Design Advisor
Correspondence Address27 Ruskin House
Erasmus Street
London
SW1P 4HU
Director NameDavid Sladen
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2007)
RoleLecturer
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameMiss Lucinda Olivia Jane Porten
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2007)
RoleAssistant Curator
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
15 Fassett Road
Kingston
Surrey
KT1 2TD
Director NameMr Alastair David Laing
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2010)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address24 Aberdeen Road
London
N5 2UH
Director NameSigne Kjaere Hoffos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dean Road
Willesden Green
London
NW2 5AB
Director NameEdward John Kitchen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBR
StatusResigned
Appointed22 May 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2010)
RoleHeritage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23 Cromwell Tower
Barbican
London
Greater London
EC2Y 8DD
Director NameDr Roger Hugh Bowdler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2017)
RoleGovernment Adviser On Historic Buildings
Country of ResidenceEngland
Correspondence Address28 New End
London
NW3 1JA
Director NameHannah Parham
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2016)
RoleHeritage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address38 Patshull Road
London
NW5 2JY
Director NameMr Piers Jonathan Feltham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Conway Street
London
W1T 6BL
Director NameMr David Heath
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Canonbury Park South
Islington
London
N1 2JL
Director NameCarolyn Marina Leigh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 16 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Carrara Wharf Ranelagh Gardens
London
SW6 3UE
Director NameDr Jerzy Jan Kierkuc-Bielinski
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2014)
RoleExhibitions Curator
Country of ResidenceUnited Kingdom
Correspondence Address61d Upper Brockley Road
London
SE4 1SY
Director NameMr Gabriel Thomas Gustav Byng
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2018)
RoleBuilding Caseworker
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameDr Frances Elizabeth Sands
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2019)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressSir John Soane's Museum, 13 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Clifford Lionel Hodgetts
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakfield The Street
Graffham
Petworth
West Sussex
GU28 0QA
Director NameDr Ian Robert Dungavell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Cemetery Swains Lane
London
N6 6PJ
Director NameMs Amy Elizabeth Jeffs
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2019)
RolePostgraduate Student
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMs Lisa Ann Hirst
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2018(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Snowbury Road
London
SW6 2NR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.mausolea-monuments.org.uk/
Telephone07 856985974
Telephone regionMobile

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£24,264
Cash£22,908
Current Liabilities£200

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Filing History

28 December 2017Termination of appointment of Gavin Mark Stamp as a director on 22 December 2017 (1 page)
23 November 2017Appointment of Mr Michael Fox as a director on 22 November 2017 (2 pages)
10 July 2017Termination of appointment of Roger Hugh Bowdler as a director on 8 July 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
24 April 2017Appointment of Ms Amy Elizabeth Jeffs as a director on 21 April 2017 (2 pages)
22 April 2017Termination of appointment of Clifford Lionel Hodgetts as a director on 21 April 2017 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2016Appointment of Mr Thomas David Drysdale as a director on 7 September 2016 (2 pages)
8 June 2016Annual return made up to 7 June 2016 no member list (14 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Termination of appointment of Hannah Parham as a director on 4 February 2016 (1 page)
20 January 2016Appointment of Mr Clifford Lionel Hodgetts as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Dr Ian Robert Dungavell as a director on 18 January 2016 (2 pages)
24 July 2015Director's details changed for Mr Gabriel Thomas Gustav Byng on 24 July 2015 (2 pages)
15 July 2015Director's details changed for Carolyn Marina Cocke on 9 July 2015 (2 pages)
15 July 2015Director's details changed for Carolyn Marina Cocke on 9 July 2015 (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 June 2015Annual return made up to 7 June 2015 no member list (13 pages)
18 June 2015Annual return made up to 7 June 2015 no member list (13 pages)
14 May 2015Termination of appointment of Emma Therese Suckling as a director on 23 April 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Director's details changed for Mrs Emma Therese Suckling on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Carolyn Marina Cocke on 19 January 2015 (2 pages)
28 July 2014Appointment of Dr Frances Elizabeth Sands as a director on 14 July 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (13 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (13 pages)
10 April 2014Appointment of Mr Gabriel Thomas Gustav Byng as a director (2 pages)
6 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Termination of appointment of Piers Feltham as a director (1 page)
26 February 2014Termination of appointment of Jerzy Kierkuc-Bielinski as a director (1 page)
16 October 2013Appointment of Mrs Emma Therese Suckling as a director (2 pages)
4 October 2013Termination of appointment of Ian Johnson as a secretary (1 page)
4 October 2013Appointment of Mr Robert Henry Heathcote as a secretary (2 pages)
16 September 2013Director's details changed for Dr Roger Hugh Rowdler on 16 September 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Director's details changed for Mr Alexander Bagnall on 25 June 2013 (2 pages)
18 June 2013Director's details changed for Carolyn Marina Cocke on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 7 June 2013 no member list (13 pages)
18 June 2013Director's details changed for Carolyn Marina Cocke on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 7 June 2013 no member list (13 pages)
18 June 2013Termination of appointment of Patricia Thomas as a director (1 page)
21 September 2012Appointment of Dr Jerzy Jan Kierkuc-Bielinski as a director (2 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
12 August 2012Appointment of Mr Alexander Bagnall as a director (2 pages)
12 August 2012Appointment of Mr Tim Simon Ian Ellis as a director (2 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (11 pages)
2 October 2011Termination of appointment of David Heath as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 7 June 2011 no member list (12 pages)
20 June 2011Annual return made up to 7 June 2011 no member list (12 pages)
21 March 2011Termination of appointment of Leanne Targett-Parker as a director (1 page)
11 January 2011Termination of appointment of Alastair Laing as a director (1 page)
13 November 2010Director's details changed for Patricia Eileen Thomas on 13 November 2010 (2 pages)
7 September 2010Termination of appointment of Edward Kitchen as a director (1 page)
26 July 2010Total exemption small company accounts made up to 8 November 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 8 November 2009 (4 pages)
21 July 2010Director's details changed for Angela Shirin Wagner on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Carolyn Marina Cocke on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Charles Wagner on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Carolyn Marina Cocke on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Hannah Parham on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Edward John Kitchen on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Piers Jonathan Feltham on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 no member list (17 pages)
21 July 2010Director's details changed for Piers Jonathan Feltham on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Angela Shirin Wagner on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Signe Kjaere Hoffos on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Signe Kjaere Hoffos on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Charles Wagner on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Dr Roger Hugh Rowdler on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Hannah Parham on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Edward John Kitchen on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Dr Roger Hugh Rowdler on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 no member list (17 pages)
25 June 2010Termination of appointment of Angela Wagner as a director (2 pages)
25 June 2010Current accounting period extended from 8 November 2010 to 31 December 2010 (3 pages)
25 June 2010Termination of appointment of Signe Hoffos as a director (2 pages)
25 June 2010Current accounting period extended from 8 November 2010 to 31 December 2010 (3 pages)
6 October 2009Appointment of Prof Gavin Mark Stamp as a director (2 pages)
9 September 2009Total exemption small company accounts made up to 8 November 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 8 November 2008 (6 pages)
12 August 2009Director appointed david heath (3 pages)
22 July 2009Appointment terminated director carolyn young (2 pages)
22 July 2009Appointment terminated director james wilkinson (2 pages)
22 July 2009Director appointed carolyn marina cocke (2 pages)
17 June 2009Annual return made up to 07/06/09 (6 pages)
2 October 2008Director appointed piers jonathan feltham (2 pages)
5 September 2008Total exemption full accounts made up to 8 November 2007 (7 pages)
5 September 2008Total exemption full accounts made up to 8 November 2007 (7 pages)
12 August 2008Director appointed patricia eileen thomas (2 pages)
6 August 2008Annual return made up to 07/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
28 July 2008Director appointed signe kjpere hoffos (2 pages)
25 July 2008Director appointed dr roger hugh rowdler (2 pages)
25 July 2008Director appointed edward john kitchen (2 pages)
25 July 2008Director appointed hannah ruth geraldine parham (2 pages)
18 June 2008Appointment terminated director peter howell (1 page)
18 June 2008Appointment terminated director thomas cocke (1 page)
17 December 2007Total exemption small company accounts made up to 8 November 2006 (1 page)
17 December 2007Total exemption small company accounts made up to 8 November 2006 (1 page)
7 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2006Annual return made up to 07/06/06
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2006Total exemption small company accounts made up to 8 November 2005 (2 pages)
21 April 2006Total exemption small company accounts made up to 8 November 2005 (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Annual return made up to 07/06/05
  • 363(287) ‐ Registered office changed on 11/07/05
(4 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
10 May 2005Accounting reference date extended from 30/06/05 to 08/11/05 (1 page)
15 June 2004Secretary resigned (1 page)
7 June 2004Incorporation (27 pages)