THE GARDEN MUSEUM - LONDON


Company Profile Company Filings

Overview

THE GARDEN MUSEUM is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE GARDEN MUSEUM was incorporated 45 years ago on 07/02/1979 and has the registered number: 01413661. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE GARDEN MUSEUM - LONDON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
91030 - Operation of historical sites and buildings and similar visitor attractions

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

THE GARDEN MUSEUM
LONDON
SE1 7LB

This Company Originates in : United Kingdom
Previous trading names include:
THE MUSEUM OF GARDEN HISTORY (until 09/12/2008)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LADY TANIA COMPTON Oct 1963 British Director 2001-10-23 CURRENT
MRS HAZEL ANN GARDINER Jun 1978 British Director 2021-12-01 CURRENT
MR ALEXANDER JAN FORTESCUE Nov 1968 British Director 2023-09-20 CURRENT
LADY AUDREY CAROLINE EGREMONT Jan 1949 British Director 2004-05-01 CURRENT
MS EDWINA VALENTINE SASSOON Feb 1951 British Director 2022-06-08 CURRENT
MRS BRIDGET ANN PINCHBECK Jun 1950 British Director 2022-06-08 CURRENT
MR EDWARD MCMULLAN Aug 1960 British Director 2021-03-03 CURRENT
MRS JILLIAN ROSEMARY RITBLAT Dec 1942 British Director 2010-12-15 CURRENT
MRS JANE MARY RUFFER Mar 1956 British Director 2023-09-20 CURRENT
MR BRYAN SANDERSON Oct 1940 British Director 2013-12-06 CURRENT
MR CHARLES ROBERT SAUMAREZ SMITH May 1954 British Director 2018-04-25 CURRENT
MR THOMAS RICHARD STEPHEN PEREGRINE STUART-SMITH Feb 1960 British Director 2008-06-18 CURRENT
MARCHIONESS OF NORMANDY NICOLA SULMAN Feb 1960 British Director 2012-12-01 CURRENT
MR RUPERT DAVID TYLER Jan 1962 British Director 2023-06-07 CURRENT
MR JEREMY CLAY May 1961 British Director 2021-12-01 CURRENT
MR DAVID MORRISON Jan 1959 British Director 2018-02-28 UNTIL 2020-11-07 RESIGNED
LORD GEORGE MORGAN MAGAN Nov 1945 British Director 2001-09-11 UNTIL 2006-12-31 RESIGNED
ANTHONY PAUL ADRIAN INNESS Oct 1944 British Director 1994-11-16 UNTIL 1999-03-12 RESIGNED
THE DUKE OF GRAFTON HUGH DENIS CHARLES FITZROY Apr 1919 British Director RESIGNED
PETER LEWIS-CROWN Apr 1930 British Director 1999-10-27 UNTIL 2017-04-20 RESIGNED
MRS EMMA KESWICK Oct 1950 British Director 2010-12-15 UNTIL 2022-06-08 RESIGNED
MR MICHAEL KAUFMANN Sep 1953 British Director 2011-03-01 UNTIL 2012-12-15 RESIGNED
FREDERICK TERENCE HOLT Oct 1953 British Director 1999-10-27 UNTIL 2001-03-08 RESIGNED
RICHARD ALEXANDER HAMBRO Oct 1946 British Director 2002-12-12 UNTIL 2006-12-31 RESIGNED
MR MICHAEL DAVID HALCROW Jan 1964 British Director 2021-03-03 UNTIL 2022-10-20 RESIGNED
MR JONATHAN ROBERT LESTER Mar 1947 British Director 2019-09-25 UNTIL 2020-11-18 RESIGNED
HENRY RUSSELL WILKINSON Mar 1936 British Secretary 1996-11-06 UNTIL 2000-09-30 RESIGNED
DR CHRISTOPHER JOHN CHARLES THACKER Mar 1931 British Director 1999-10-27 UNTIL 2003-11-12 RESIGNED
THE HON JAMES DONALD DIARMID OGILVY Jun 1935 British Secretary 2000-09-30 UNTIL 2001-10-23 RESIGNED
DR ROGER HALFORD May 1948 Secretary 2006-07-26 UNTIL 2007-04-24 RESIGNED
MS MELANIE FRANCESCA NORRIS Mar 1957 Secretary 2001-10-23 UNTIL 2006-07-26 RESIGNED
MR ION ALEXANDER DANNREUTHER Sep 1920 British Secretary RESIGNED
DR SARAH FURNESS Jul 1955 British Director 2014-12-13 UNTIL 2015-09-16 RESIGNED
SIR PATRICK THOMAS CORMACK May 1939 British Director RESIGNED
THE RT HON THE LORD PETER ALEXANDER RUPERT CARRINGTON Jun 1919 British Director RESIGNED
MR COLIN ARTHUR CAMPBELL-PRESTON Apr 1958 British Director 1999-10-27 UNTIL 2018-04-25 RESIGNED
LADY LAURA BURLINGTON Mar 1972 British Director 2018-02-28 UNTIL 2024-02-05 RESIGNED
7TH MARQUESS GEORGE CHARLES HENRY VICTORPAGET ANGLESEY Oct 1922 British Director RESIGNED
JAMES DAVIDSON Feb 1943 British Director 2003-11-12 UNTIL 2011-03-01 RESIGNED
MR MARK FANE Jun 1958 British Director 2010-12-15 UNTIL 2023-06-07 RESIGNED
MR ION ALEXANDER DANNREUTHER Sep 1920 British Director RESIGNED
MR BARRY JOHN NEWTON Sep 1968 British Director 2015-03-15 UNTIL 2022-06-08 RESIGNED
DR BARBARA ANN SIMMS Dec 1946 British Director 2002-12-12 UNTIL 2015-09-16 RESIGNED
THE LORD MAURICE NATHAN SAATCHI Jun 1946 British Director 2001-09-11 UNTIL 2006-12-31 RESIGNED
THE DOWAGER MARCHIONESS OF MARJORY SALISBURY Jul 1922 British Director RESIGNED
MRS NICOLA JANE SAUNDERS Aug 1971 British Director 2021-06-23 UNTIL 2022-10-11 RESIGNED
VISCOUNTESS LADY CLAUDIA ROTHERMERE May 1967 British Director 2008-06-18 UNTIL 2017-04-20 RESIGNED
THE HON JAMES DONALD DIARMID OGILVY Jun 1935 British Director 1999-10-27 UNTIL 2001-10-23 RESIGNED
LORNA ROSEMARY NICHOLSON Jul 1920 British Director RESIGNED
THE HON JAMES DONALD DIARMID OGILVY Jun 1935 British Director 2000-09-30 UNTIL 2001-10-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELEGRAPH MEDIA GROUP LIMITED Active FULL 58130 - Publishing of newspapers
NEAL'S NURSERIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
BOOK AID INTERNATIONAL CAMBERWELL Active FULL 85600 - Educational support services
CHRISTIE'S INTERNATIONAL PLC LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CAPITAL GARDEN LANDSCAPES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 81300 - Landscape service activities
CHEAM SCHOOL EDUCATIONAL TRUST THATCHAM Active GROUP 85200 - Primary education
TOWN AND COUNTRY GARDEN CENTRES LIMITED LONDON ENGLAND Dissolved... FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
CHIME COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NEAL'S NURSERIES HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
HIGHGATE GARDEN CENTRE LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
CHIME LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MORDEN HALL GARDEN CENTRE LIMITED LONDON ENGLAND Dissolved... FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
EUROPEAN CATHEDRALS EXHIBITION TRUST NEWPORT ENGLAND Active DORMANT 91012 - Archives activities
BUILDINGS AT RISK TRUST SHEFFIELD ENGLAND Dissolved... 43999 - Other specialised construction activities n.e.c.
TRADESCANT TRADING COMPANY LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
CHRISTIE'S INTERNATIONAL EUROPE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
COMMONWEALTH PARLIAMENTARY ASSOCIATION (UNITED KINGDOM BRANCH) LONDON UNITED KINGDOM Active FULL 94920 - Activities of political organizations
THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE WINDSOR Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GARDEN 123 LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRADESCANT TRADING COMPANY LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
BENTON END HOUSE & GARDEN LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)