MUSEUM OF RICHMOND(THE) - RICHMOND


Company Profile Company Filings

Overview

MUSEUM OF RICHMOND(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RICHMOND and has the status: Active.
MUSEUM OF RICHMOND(THE) was incorporated 37 years ago on 21/08/1986 and has the registered number: 02048888. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MUSEUM OF RICHMOND(THE) - RICHMOND

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OLD TOWN HALL
RICHMOND
SURREY ,
TW9 1TP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN FRANCES CHAPMAN-DANIEL May 1959 British Director 2022-12-05 CURRENT
MS ROSE BARLING Dec 1954 British Director 2016-11-16 CURRENT
MS ROBYN CHRISTIE Dec 1957 Australian Director 2016-11-16 CURRENT
MR DANIEL JAMES FEENEY May 1985 British Director 2019-12-02 CURRENT
MS SUSANNE LAP Apr 1967 Dutch Director 2019-12-02 CURRENT
MS ALEXANDRA LYNNE ATTELSEY Nov 1982 British Director 2019-12-02 CURRENT
LORD JOHN LEE Jun 1942 British Director 2017-11-15 CURRENT
MS NICOLA MANN Jan 1978 British Director 2022-12-05 CURRENT
MR CLIVE RICHARD SANSOME PRESTON May 1958 British Director 2015-11-13 CURRENT
MR PETER MUMFORD STOCKDALE Aug 1955 British Director 2023-12-06 CURRENT
MR ANDREW MCGREGOR GILLESPIE Sep 1944 British Director RESIGNED
LADY SUSAN DURIE Oct 1944 British Director 2004-01-21 UNTIL 2013-11-20 RESIGNED
BERNARD ARTHUR MARDER Sep 1928 British Director 1998-11-25 UNTIL 2003-11-25 RESIGNED
MS SYLVIE GORMEZANO Jun 1959 British Director 2012-11-21 UNTIL 2015-01-14 RESIGNED
MR CHRISTOPHER ROBIN HILL Aug 1931 British Director RESIGNED
EILEEN JEANNE HODDER Jul 1923 British Director 2001-07-11 UNTIL 2005-11-16 RESIGNED
MISS PATRICIA HOLT SCHOOLING May 1937 British Director RESIGNED
MRS MARGARET THOMURE MORRIS CLOAKE Mar 1929 British Director RESIGNED
RICHARD TRESAHAR JEFFREE May 1930 British Director RESIGNED
LOUISE PARCHOT May 1972 British Director 1999-03-24 UNTIL 2000-07-26 RESIGNED
CHRISTOPHER BRIAN DUNK Dec 1960 British Director 1999-03-24 UNTIL 2001-03-14 RESIGNED
MR PETER GEOFFREY CREGEEN Jan 1940 British Director 2011-11-16 UNTIL 2021-07-01 RESIGNED
MR GORDON CRAIG Apr 1969 British Director 2015-11-18 UNTIL 2017-09-20 RESIGNED
MRS PAULINE VICTORIA COX Oct 1948 British Director 2010-11-17 UNTIL 2019-11-06 RESIGNED
MR BLEDDYN PHILLIPS Secretary 2018-11-14 UNTIL 2022-12-05 RESIGNED
BERNARD ARTHUR MARDER Sep 1928 British Secretary 2000-09-20 UNTIL 2003-11-25 RESIGNED
MR ALLEN DYER Secretary 2013-11-20 UNTIL 2018-11-14 RESIGNED
SALLY CAPPER Oct 1946 British Secretary 2008-01-15 UNTIL 2013-11-19 RESIGNED
MR RICHARD MACLEOD ROBINSON Oct 1939 British Secretary 2004-07-01 UNTIL 2007-12-28 RESIGNED
MR JOHN MICHAEL MOSES Jun 1938 British Secretary RESIGNED
ANDREW NEVILE GWYNNE AYLING British Director 1995-11-28 UNTIL 2004-09-15 RESIGNED
MS HILDA MAY MAUDE CLARKE Nov 1954 British Director 2017-11-15 UNTIL 2023-12-06 RESIGNED
HOWARD CHARLES CATTERMOLE May 1972 British Director 2008-02-01 UNTIL 2008-05-13 RESIGNED
ELIZABETH CARRAN Jul 1942 British Director 2000-09-20 UNTIL 2010-11-17 RESIGNED
SALLY CAPPER Oct 1946 British Director 2008-01-15 UNTIL 2013-11-20 RESIGNED
HELENA MARY CALETTA Dec 1948 British Director 1997-11-25 UNTIL 1999-03-31 RESIGNED
VALERIE BOYES Feb 1938 British Director 2006-07-19 UNTIL 2016-11-16 RESIGNED
SIR DAVID JOHN BOSTOCK Apr 1948 British Director 2015-11-18 UNTIL 2016-09-03 RESIGNED
SIMON BEYER May 1971 British Director 2000-09-20 UNTIL 2001-09-12 RESIGNED
ROBERT GEOFFREY CANNON CLARKE May 1944 British Director 2004-04-01 UNTIL 2008-11-19 RESIGNED
BARRY JOHN MAY Aug 1943 British Director 2019-12-02 UNTIL 2023-12-06 RESIGNED
MS PATRICIA ANN ASTLEY COOPER Mar 1950 British Director 2005-11-16 UNTIL 2015-11-18 RESIGNED
MR JOHN CECIL CLOAKE Dec 1924 British Director RESIGNED
DAVID EDWARD CHURCH Jul 1932 British Director 1993-11-23 UNTIL 2002-11-13 RESIGNED
VIVIENNE IRENE COVE Aug 1947 British Director RESIGNED
MR BLEDDYN PHILLIPS Jan 1954 British Director 2017-11-15 UNTIL 2022-12-05 RESIGNED
MR EDWARD CHARLES PINELES Jul 1947 British Director 2010-11-17 UNTIL 2019-11-06 RESIGNED
MR CHRISTOPHER JAMES NEWBERY Dec 1949 British Director RESIGNED
MR JOHN MICHAEL MOSES Jun 1938 British Director RESIGNED
MR JOHN SCOTT MCCRACKEN Aug 1947 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH INSTITUTE OF PERSIAN STUDIES(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
TIFFINIAN LIMITED KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
GREENDAWN LIMITED HAMPTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE MUSEUM OF RICHMOND TRADING COMPANY LIMITED RICHMOND Dissolved... TOTAL EXEMPTION SMALL 91020 - Museums activities
R M MUSEUM LIMITED SOUTHSEA Dissolved... SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PETERSHAM ENVIRONMENT TRUST LTD LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
AGE UK RICHMOND UPON THAMES HAMPTON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
RAKAT CT LTD NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PETERSFIELD MUSEUM AND ART GALLERY LIMITED PETERSFIELD Active FULL 91020 - Museums activities
ACRUTE LTD HAMPTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
DIGITAL ASSENT LIMITED HARPENDEN Active DORMANT 62090 - Other information technology service activities
WORLD MONUMENTS FUND BRITAIN LIMITED LONDON Active FULL 74990 - Non-trading company
DE MORGAN TRUSTEE COMPANY LIMITED BARNSLEY ENGLAND Active DORMANT 91020 - Museums activities
ROYAL MARINES MUSEUM PORTSMOUTH ENGLAND Active DORMANT 91020 - Museums activities
THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LOTTE INVESTMENTS LIMITED ESHER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GALLEON FOUNDATION LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
LILLIE INVESTMENTS LEASING LIMITED HAMPSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
DABSERV LONDON LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 82110 - Combined office administrative service activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2023-09-29 31-03-2023 £118,933 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2022-10-01 31-03-2022 £118,240 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2021-09-25 31-03-2021 £94,791 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2020-08-01 31-03-2020 £85,921 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2019-07-30 31-03-2019 £78,723 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2018-09-14 31-03-2018 £73,034 equity
Micro-entity Accounts - MUSEUM OF RICHMOND(THE) 2017-08-23 31-03-2017 £72,006 equity
Abbreviated Company Accounts - MUSEUM OF RICHMOND(THE) 2016-10-12 31-03-2016 £65,694 Cash £61,529 equity
Abbreviated Company Accounts - MUSEUM OF RICHMOND(THE) 2015-09-30 31-03-2015 £65,288 Cash £46,989 equity
Abbreviated Company Accounts - MUSEUM OF RICHMOND(THE) 2014-07-29 31-03-2014 £74,625 Cash £74,190 equity