WALTHAMSTOW PUMPHOUSE MUSEUM

Register to unlock more data on OkredoRegister

WALTHAMSTOW PUMPHOUSE MUSEUM

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03299935

Incorporation date

07/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

10 South Access Road, Walthamstow, London E17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon06/04/2021
Resolutions
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon27/10/2020
Termination of appointment of Peter Beaumont Spence as a director on 2020-09-15
dot icon17/10/2020
Director's details changed for Mr. Lindsay Collier on 2020-09-15
dot icon17/10/2020
Appointment of Mrs Maureen Rose Blunden as a director on 2020-09-15
dot icon17/10/2020
Termination of appointment of Peter Beaumont Spence as a secretary on 2020-09-15
dot icon30/08/2020
Micro company accounts made up to 2020-01-31
dot icon08/03/2020
Appointment of Mr. Adam Taylor as a director on 2020-03-01
dot icon06/02/2020
Resolutions
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon13/01/2020
Appointment of Mr. Abdullah Seba as a director on 2020-01-07
dot icon13/01/2020
Termination of appointment of Maureen Rose Blunden as a director on 2020-01-07
dot icon13/01/2020
Termination of appointment of Lowri May Jones as a director on 2020-01-07
dot icon30/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/09/2019
Appointment of Dr. Peter Beaumont Spence as a secretary on 2019-09-01
dot icon13/09/2019
Termination of appointment of Maureen Blunden as a secretary on 2019-09-01
dot icon13/09/2019
Appointment of Mr. Paul Nicholls as a director on 2019-09-01
dot icon12/09/2019
Appointment of Mr. Michael Nash as a director on 2019-09-01
dot icon12/09/2019
Appointment of Mr. Alan Graveson as a director on 2019-09-01
dot icon12/09/2019
Appointment of Ms Lowri May Jones as a director on 2019-09-01
dot icon12/09/2019
Appointment of Dr. Peter Beaumont Spence as a director on 2019-08-27
dot icon01/05/2019
Termination of appointment of Frank Mycock as a director on 2019-04-29
dot icon01/04/2019
Termination of appointment of Michael John Seaborne as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Rodger Oldring as a director on 2019-03-25
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/12/2018
Termination of appointment of Peter Beaumont Spence as a director on 2018-11-21
dot icon06/09/2018
Micro company accounts made up to 2018-01-31
dot icon29/08/2018
Appointment of Mr. Rodger Oldring as a director on 2018-08-05
dot icon29/08/2018
Appointment of Mrs. Maureen Blunden as a secretary on 2018-08-05
dot icon29/08/2018
Termination of appointment of Peter Beaumont Spence as a secretary on 2018-08-03
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/01/2017
Termination of appointment of Charles James Blunden as a director on 2016-02-04
dot icon29/09/2016
Micro company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-08 no member list
dot icon09/09/2015
Micro company accounts made up to 2015-01-31
dot icon03/07/2015
Appointment of Mr. Michael John Seaborne as a director on 2015-06-18
dot icon16/03/2015
Termination of appointment of James Martin O'rourke as a director on 2015-03-05
dot icon16/03/2015
Termination of appointment of Robert Douglas Belam as a director on 2015-03-02
dot icon02/02/2015
Annual return made up to 2015-01-08 no member list
dot icon31/01/2015
Appointment of Mr. Melvin Herbert Walter Mantell as a director
dot icon31/01/2015
Appointment of Mr. Melvin Herbert Walter Mantell as a director on 2009-10-01
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-08 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon08/07/2013
Termination of appointment of Peter Rosen as a director
dot icon08/07/2013
Appointment of Mr. Malcolm Yull as a director
dot icon12/06/2013
Appointment of Mr. James Martin O'rourke as a director
dot icon20/03/2013
Amended accounts made up to 2012-01-31
dot icon18/01/2013
Annual return made up to 2013-01-08 no member list
dot icon15/01/2013
Secretary's details changed for Mr. Melvin Herbert Walter Mantell on 2012-11-20
dot icon14/01/2013
Termination of appointment of Melvin Mantell as a secretary
dot icon27/11/2012
Appointment of Dr. Peter Beaumont Spence as a secretary
dot icon27/11/2012
Appointment of Mr. Frank Mycock as a director
dot icon05/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-08 no member list
dot icon13/01/2012
Director's details changed for Mr. Charles James Blunden on 2012-01-01
dot icon13/01/2012
Secretary's details changed for Mr. Melvin Herbert Walter Mantell on 2012-01-01
dot icon05/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/08/2011
Appointment of Mr Robert Douglas Belam as a director
dot icon12/08/2011
Termination of appointment of Patricia Collier as a director
dot icon02/08/2011
Certificate of change of name
dot icon02/08/2011
Miscellaneous
dot icon22/07/2011
Statement of company's objects
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Change of name notice
dot icon18/01/2011
Annual return made up to 2011-01-08 no member list
dot icon18/01/2011
Director's details changed for Mr Peter Richard Rosen on 2011-01-18
dot icon18/01/2011
Director's details changed for Charles James Blunden on 2011-01-18
dot icon18/01/2011
Director's details changed for Lindsay Collier on 2011-01-18
dot icon18/01/2011
Director's details changed for Dr Peter Beaumont Spence on 2011-01-18
dot icon18/01/2011
Director's details changed for Patricia May Collier on 2011-01-18
dot icon18/01/2011
Director's details changed for Maureen Rose Blunden on 2011-01-18
dot icon18/01/2011
Secretary's details changed for Melvin Herbert Walter Mantell on 2011-01-18
dot icon01/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-08 no member list
dot icon25/01/2010
Director's details changed for Mr Peter Richard Rosen on 2010-01-12
dot icon25/01/2010
Director's details changed for Lindsay Collier on 2010-01-12
dot icon25/01/2010
Director's details changed for Patricia May Collier on 2010-01-12
dot icon25/01/2010
Director's details changed for Dr Peter Beaumont Spence on 2010-01-12
dot icon25/01/2010
Director's details changed for Maureen Rose Blunden on 2010-01-12
dot icon25/01/2010
Director's details changed for Charles James Blunden on 2010-01-12
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/07/2009
Director appointed peter richard rosen
dot icon21/01/2009
Annual return made up to 08/01/09
dot icon15/10/2008
Director appointed patricia may collier
dot icon04/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/08/2008
Appointment terminated director ronald bradley
dot icon04/08/2008
Appointment terminated director walter berwick
dot icon04/08/2008
Appointment terminated director roger enskat
dot icon04/08/2008
Director appointed charles james blunden
dot icon04/08/2008
Director appointed maureen rose blunden
dot icon27/03/2008
Annual return made up to 08/01/08
dot icon30/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/09/2007
Director resigned
dot icon24/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon14/02/2007
Annual return made up to 08/01/07
dot icon06/04/2006
Total exemption small company accounts made up to 2005-01-31
dot icon27/03/2006
Annual return made up to 08/01/06
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon23/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon23/03/2005
Annual return made up to 08/01/05
dot icon23/03/2005
New secretary appointed
dot icon07/02/2004
Annual return made up to 08/01/04
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon18/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/06/2003
Total exemption full accounts made up to 2002-01-31
dot icon25/01/2003
Annual return made up to 08/01/03
dot icon15/01/2003
Certificate of change of name
dot icon31/01/2002
Annual return made up to 08/01/02
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon16/11/2001
Total exemption small company accounts made up to 2000-01-31
dot icon24/08/2001
New director appointed
dot icon15/01/2001
Annual return made up to 08/01/01
dot icon28/03/2000
Annual return made up to 08/01/00
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Annual return made up to 08/01/99
dot icon05/11/1998
Accounts for a small company made up to 1998-01-31
dot icon06/02/1998
Annual return made up to 08/01/98
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Registered office changed on 06/03/97 from: 31 corsham street london N1 6DR
dot icon08/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2020
dot iconLast change occurred
30/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2020
dot iconNext account date
30/01/2021
dot iconNext due on
30/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Michael
Director
31/08/2019 - Present
2
L & A SECRETARIAL LIMITED
Nominee Secretary
07/01/1997 - 25/01/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
07/01/1997 - 25/01/1997
6842
L & A REGISTRARS LIMITED
Corporate Director
07/01/1997 - 25/01/1997
261
Glover, John Stuart
Director
22/10/2003 - 15/05/2007
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALTHAMSTOW PUMPHOUSE MUSEUM

WALTHAMSTOW PUMPHOUSE MUSEUM is an(a) Converted / Closed company incorporated on 07/01/1997 with the registered office located at 10 South Access Road, Walthamstow, London E17 8AX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALTHAMSTOW PUMPHOUSE MUSEUM?

toggle

WALTHAMSTOW PUMPHOUSE MUSEUM is currently Converted / Closed. It was registered on 07/01/1997 and dissolved on 05/04/2021.

Where is WALTHAMSTOW PUMPHOUSE MUSEUM located?

toggle

WALTHAMSTOW PUMPHOUSE MUSEUM is registered at 10 South Access Road, Walthamstow, London E17 8AX.

What does WALTHAMSTOW PUMPHOUSE MUSEUM do?

toggle

WALTHAMSTOW PUMPHOUSE MUSEUM operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for WALTHAMSTOW PUMPHOUSE MUSEUM?

toggle

The latest filing was on 06/04/2021: Resolutions.