THE GEFFRYE MUSEUM TRUST - LONDON


Company Profile Company Filings

Overview

THE GEFFRYE MUSEUM TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE GEFFRYE MUSEUM TRUST was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476642. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE GEFFRYE MUSEUM TRUST - LONDON

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

GEFFRYE MUSEUM
LONDON
E2 8EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAEME DAVID SILCOCKS Secretary 2010-10-04 CURRENT
MR JOHN CHARLES SHAKESHAFT May 1954 British Director 2020-01-30 CURRENT
MS JANET PATRICIA CHAPMAN Mar 1963 British Director 2020-01-30 CURRENT
MR ALAIN DAWSON CLAPHAM Aug 1974 British Director 2021-11-04 CURRENT
VISCOUNT CHARLES MARK TOWNSHEND COLVILLE Sep 1959 British Director 2021-11-04 CURRENT
MS ROSE MARY HULSE Aug 1975 British Director 2023-07-20 CURRENT
MR ARTHUR GUY LOUIS JACKSON KAY Nov 1990 British Director 2021-02-01 CURRENT
MR ROBERT JOHN KETTERIDGE Jan 1971 British Director 2019-08-01 CURRENT
MS KATHERINE ELEANOR MACKENZIE HUDSON Nov 1983 British Director 2023-07-14 CURRENT
MS RANIA NUR Feb 1999 Dutch Director 2021-02-01 CURRENT
MR JONATHAN JAMES O DONOGHUE Nov 1979 British Director 2023-07-20 CURRENT
CHRISTINE CHANG HANWAY Sep 1961 British Director 2019-08-01 CURRENT
MRS CAROLINE ANN TUKE STODDART Oct 1957 British Director 2021-11-04 CURRENT
JOHN JACOB May 1929 British Director RESIGNED
MR MICHAEL ROBERT FOSTER Jul 1941 British Director RESIGNED
MISS MERCY MUROKI Jul 1995 British Director 2021-02-01 UNTIL 2024-01-31 RESIGNED
SIR JAMES MICHAEL YORRICK OLIVER Jul 1940 British Director 1993-01-28 UNTIL 1997-10-28 RESIGNED
BARON HENNESSY OF NYMPSFIELD PETER JOHN HENNESSY Mar 1947 British Director 2002-07-23 UNTIL 2004-05-11 RESIGNED
MRS MONICA BRENDA HERBERT Aug 1927 British Director 1997-07-22 UNTIL 2005-10-25 RESIGNED
TANVIR ZEHRA HASAN Dec 1956 British Director 2001-03-05 UNTIL 2014-06-26 RESIGNED
PHILIP DAVID HEDLEY Apr 1938 British Director 1998-03-12 UNTIL 2006-02-28 RESIGNED
MRS DAPHNE JASMINE ELLIOT GOULD Apr 1929 British Director RESIGNED
ANTHONY DAVID MOSS Jan 1932 British Director RESIGNED
MS CHRISTINE ANNE LALUMIA Secretary RESIGNED
MR ROGER GORDON MCEWEN Mar 1945 Secretary 2000-10-25 UNTIL 2007-06-12 RESIGNED
CHRISTINE ANNE LALUMIA Secretary 2007-08-01 UNTIL 2010-10-04 RESIGNED
MS CLARE GOUGH Oct 1964 British Director 2014-01-16 UNTIL 2020-01-30 RESIGNED
MR SIMON GOSLING Oct 1968 British Director 2018-07-19 UNTIL 2018-11-09 RESIGNED
PHILIPPA JANE GLANVILLE Aug 1943 British Director 2005-10-25 UNTIL 2014-06-26 RESIGNED
MR RICHARD HUGH HUNTING Jul 1946 British Director 1995-09-26 UNTIL 2009-12-31 RESIGNED
MR JONATHAN NEWBY Sep 1962 British Director 2015-07-09 UNTIL 2023-07-13 RESIGNED
MR JOHN FORRESTER Nov 1962 British Director 2018-03-02 UNTIL 2023-07-13 RESIGNED
PENNY JANE EGAN Jul 1951 British Director 2007-03-27 UNTIL 2014-04-30 RESIGNED
MR JEREMY JOHN EDGE Nov 1952 British Director 2011-06-30 UNTIL 2019-08-01 RESIGNED
MR BERNARD DONOGHUE Mar 1969 British Director 2013-06-26 UNTIL 2019-08-01 RESIGNED
THE HONOURABLE CAROLINE JULIA PRIMROSE DALMENY Jan 1969 British Director 2022-10-01 UNTIL 2024-02-01 RESIGNED
MR CHRISTOPHER PAUL CLAXTON STEVENS May 1952 British Director 1997-10-28 UNTIL 2012-06-28 RESIGNED
MARGARET HENRIETTA AUGUSTA CASELY HAYFORD Nov 1954 British Director 2001-01-01 UNTIL 2007-12-31 RESIGNED
PATRICIA BROWN Sep 1957 British Director 2009-01-26 UNTIL 2014-01-16 RESIGNED
BARONESS HEATHER RENWICK BRIGSTOCKE Sep 1929 British Director RESIGNED
ROBERT MARSHALL ANDREWS Apr 1944 British Director RESIGNED
MR JEREMY NEWTON Jun 1955 British Director 2014-01-16 UNTIL 2020-07-29 RESIGNED
ANNA FORD Oct 1943 British Director 1995-09-26 UNTIL 1998-10-27 RESIGNED
MR DOUGLAS GILMORE Mar 1965 British Director 2013-06-26 UNTIL 2019-08-01 RESIGNED
MS CYNTHIA POLEMIS May 1957 British Director 2015-04-01 UNTIL 2021-03-31 RESIGNED
JOHN HARWOOD MORLEY Dec 1933 British Director RESIGNED
MR DAVID CUMMINGS MILLAR Oct 1952 British Director 2011-06-30 UNTIL 2014-06-26 RESIGNED
MR PETER JOHN METCALFE Apr 1934 British Director RESIGNED
DAME JUDITH MAYHEW JONAS Oct 1948 British Director 1994-11-07 UNTIL 1999-11-29 RESIGNED
MR MARTIN RICHARD LANDAU Jun 1937 British Director 1994-11-01 UNTIL 1999-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Samir Shah 2016-06-26 - 2019-03-11 1/1952 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ART WORKERS GUILD TRUSTEES,LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
WAC ARTS LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
PAINES PLOUGH LIMITED LONDON ENGLAND Active GROUP 90030 - Artistic creation
CHILTERN OPEN-AIR MUSEUM LIMITED CHALFONT ST GILES Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
LONDON INTERNATIONAL FESTIVAL OF THEATRE LIMITED(THE) LONDON UNITED KINGDOM Active SMALL 90010 - Performing arts
RSA ADELPHI ENTERPRISES LIMITED Active SMALL 56210 - Event catering activities
DEMOS LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
THE HAMDEN TRUST LONDON ENGLAND Active FULL 90010 - Performing arts
WARDOUR COMMUNICATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THAMES FESTIVAL TRUST LONDON, ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
SOUTH KENSINGTON ESTATES LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
HEART OF LONDON BUSINESS ALLIANCE LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SING LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
CENTRAL FUTURES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CENTRAL LONDON CONSORTIUM LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
BLUE DOOR BAKEHOUSE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MUSEUM OF THE HOME ENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 47190 - Other retail sale in non-specialised stores
EDGE PLANNING & DEVELOPMENT LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GEFFRYE MUSEUM FOUNDATION LONDON Active MICRO ENTITY 91020 - Museums activities
MUSEUM OF THE HOME ENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 47190 - Other retail sale in non-specialised stores