UKBizDB.co.uk

THE SHERLOCK HOLMES MUSEUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Sherlock Holmes Museum Limited. The company was founded 25 years ago and was given the registration number 03640620. The firm's registered office is in NORTH SOMERSET. You can find them at The Clock House High Street, Wrington, North Somerset, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE SHERLOCK HOLMES MUSEUM LIMITED
Company Number:03640620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 1998
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Clock House High Street, Wrington, North Somerset, BS40 5QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock House, High Street, Wrington, North Somerset, BS40 5QA

Director19 September 2012Active
1, Albion Mews, London, England, W2 2BA

Secretary19 September 2012Active
1 Albion Mews, London, W2 2BA

Secretary01 October 2005Active
Handel House, 95 High Street, Edgware, HA8 7DB

Secretary01 March 2011Active
28 Huntsworth Mews, London, NW1 6DB

Secretary30 September 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 September 1998Active
1, Albion Mews, London, England, W2 2BA

Director19 September 2012Active
1 Albion Mews, London, W2 2BA

Director14 February 2005Active
1 Albion Mews, London, W2 2BA

Director06 August 2003Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director01 March 2011Active
Handel House, 95 High Street, Edgware, HA8 7DB

Director01 March 2011Active
1 Parkgate Road, London, SW11 4NL

Director30 September 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 September 1998Active

People with Significant Control

Mr John Peter Neville Aidiniantz
Notified on:28 January 2019
Status:Active
Date of birth:April 1956
Nationality:British
Address:The Clock House, High Street, North Somerset, BS40 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rollerteam Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Albion Mews, London, England, W2 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-10Resolution

Resolution.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-01-29Gazette

Gazette filings brought up to date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.