About

Registered Number: 01983852
Date of Incorporation: 29/01/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Valiant House, 12 Knoll Rise, Orpington, BR6 0PG

 

The Crystal Palace Museum was founded on 29 January 1986 and are based in Orpington, it's status at Companies House is "Active". The Crystal Palace Museum has 20 directors listed as Kiss, Kenneth, Pearce, Alexander Connor, Prideaux, John Bradshaw, Priest, Elinor Sophie, Riley, Yasmin, Watkins, Richard, Barnes, Douglas William, Chubb, Stephen John, Clark, Janet, Cromack, Timothy Mark James, Curran, John Joseph James, Frisby, Adrian Mark Vernon, Hayes, Abbie Jane, Higgins, Peter Robert, Kiss, Richard, Lowe, Eleanor, Mckay, Barrie David, Newman, David Kym, Stevens, Janis Evelyn Sally, Waters, Marina. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KISS, Kenneth N/A - 1
PEARCE, Alexander Connor 04 April 2016 - 1
PRIDEAUX, John Bradshaw 04 June 2003 - 1
PRIEST, Elinor Sophie 02 June 2020 - 1
RILEY, Yasmin 06 February 2018 - 1
WATKINS, Richard 31 October 2012 - 1
BARNES, Douglas William 20 March 2002 08 April 2003 1
CHUBB, Stephen John 20 March 2002 29 May 2014 1
CLARK, Janet 09 July 2018 02 June 2020 1
CROMACK, Timothy Mark James 13 October 2015 06 February 2018 1
CURRAN, John Joseph James 04 June 2003 13 July 2017 1
FRISBY, Adrian Mark Vernon N/A 04 March 2002 1
HAYES, Abbie Jane 15 November 2016 31 December 2017 1
HIGGINS, Peter Robert 20 March 2002 31 December 2017 1
KISS, Richard 04 June 2003 31 October 2012 1
LOWE, Eleanor 09 July 2018 15 September 2019 1
MCKAY, Barrie David N/A 27 March 2016 1
NEWMAN, David Kym 25 January 2006 13 July 2017 1
STEVENS, Janis Evelyn Sally N/A 14 March 1991 1
WATERS, Marina 06 February 2018 11 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 15 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
CH01 - Change of particulars for director 01 July 2018
CS01 - N/A 20 May 2018
CH01 - Change of particulars for director 20 May 2018
CH03 - Change of particulars for secretary 19 April 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 May 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 16 July 2010
RESOLUTIONS - N/A 17 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 16 May 2008
RESOLUTIONS - N/A 16 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2005
363s - Annual Return 28 May 2005
AAMD - Amended Accounts 29 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
MEM/ARTS - N/A 30 January 2003
RESOLUTIONS - N/A 25 October 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 22 May 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 20 May 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 18 April 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 16 May 1994
288 - N/A 18 June 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 25 April 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 08 May 1992
288 - N/A 02 September 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 18 July 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
AA - Annual Accounts 10 March 1987
REREG(U) - N/A 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Deed in corporation debenture 27 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.