About

Registered Number: 02871928
Date of Incorporation: 15/11/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 6b Parkway Porters Wood, St. Albans, Hertfordshire, AL3 6PA,

 

Having been setup in 1993, 34 Museum Street (Management) Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARKAS, Andrew George 01 November 2015 - 1
ACKROYD, Peter 14 May 2010 02 February 2016 1
FRIEL, Daniel John 30 October 2016 28 June 2017 1
WILSON, Robin William George 08 March 2002 19 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ZECEVIC, Karin Margareta 15 November 1993 10 July 2002 1
DAVISONS LTD 06 February 2009 04 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 November 2018
PSC01 - N/A 06 November 2018
PSC04 - N/A 05 November 2018
PSC04 - N/A 05 November 2018
TM02 - Termination of appointment of secretary 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 21 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 02 November 2005
353 - Register of members 02 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 10 June 2005
287 - Change in situation or address of Registered Office 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 10 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
AC92 - N/A 03 July 2002
GAZ2 - Second notification of strike-off action in London Gazette 31 October 1995
GAZ1 - First notification of strike-off action in London Gazette 11 July 1995
287 - Change in situation or address of Registered Office 30 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
NEWINC - New incorporation documents 15 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.