Background WavePink WaveYellow Wave

BEN URI GALLERY AND MUSEUM LIMITED (01488690)

BEN URI GALLERY AND MUSEUM LIMITED (01488690) is an active UK company. incorporated on 1 April 1980. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. BEN URI GALLERY AND MUSEUM LIMITED has been registered for 45 years. Current directors include CAVONE, Andrea, CLYNE, Andrew, DENNING, Adam Michael and 3 others.

Company Number
01488690
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1980
Age
45 years
Address
Ben Uri, 108a Boundary Road, London, NW8 0RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CAVONE, Andrea, CLYNE, Andrew, DENNING, Adam Michael, GLASSER, David Jeremy, MLUDZINSKA, Joanna Renata, WISNIOWSKI, Robert
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN URI GALLERY AND MUSEUM LIMITED

BEN URI GALLERY AND MUSEUM LIMITED is an active company incorporated on 1 April 1980 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. BEN URI GALLERY AND MUSEUM LIMITED was registered 45 years ago.(SIC: 91020)

Status

active

Active since 45 years ago

Company No

01488690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 April 1980

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BEN URI ART SOCIETY LIMITED
From: 1 April 1980To: 16 March 2005
Contact
Address

Ben Uri, 108a Boundary Road London, NW8 0RH,

Previous Addresses

Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY
From: 2 June 2010To: 23 May 2017
108a Boundary Road London NW8 0RH
From: 1 April 1980To: 2 June 2010
Timeline

26 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
May 10
Director Left
Jun 10
Director Left
Oct 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAVONE, Andrea

Active
Boundary Road, LondonNW8 0RH
Born April 1986
Director
Appointed 17 Feb 2022

CLYNE, Andrew

Active
Boundary Road, LondonNW8 0RH
Born December 1967
Director
Appointed 12 Jan 2022

DENNING, Adam Michael

Active
Boundary Road, LondonNW8 0RH
Born May 1960
Director
Appointed 17 Feb 2022

GLASSER, David Jeremy

Active
Boundary Road, LondonNW8 0RH
Born September 1952
Director
Appointed 03 Nov 1997

MLUDZINSKA, Joanna Renata

Active
Boundary Road, LondonNW8 0RH
Born June 1950
Director
Appointed 17 Feb 2022

WISNIOWSKI, Robert

Active
108a Boundary Road, LondonNW8 0RH
Born June 1970
Director
Appointed 07 Feb 2023

GLASSER, David Jeremy

Resigned
33 Hampstead Lane, LondonN6 4RT
Secretary
Appointed 15 Dec 2004
Resigned 10 Dec 2008

HAUSMANN, Gordon Brian Stephen

Resigned
9 Park Way, LondonNW11 0EX
Secretary
Appointed 02 Aug 2001
Resigned 14 Oct 2004

KUT, David

Resigned
5 Thornton Way, LondonNW11 6RY
Secretary
Appointed N/A
Resigned 03 Nov 1997

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Secretary
Appointed 03 Nov 1997
Resigned 02 Oct 2000

WAGMAN, Simon Henry

Resigned
Greenacres Drive, StanmoreHA7 3QJ
Secretary
Appointed 10 Dec 2008
Resigned 26 Apr 2010

ALTMAN, Manfred, Dr

Resigned
11 Montagu Square, LondonW1H 1RE
Born October 1911
Director
Appointed 03 Nov 1997
Resigned 01 Jul 1999

BATKIN, Peter Joram

Resigned
24 Sneyd Road, LondonNW2 6AN
Born April 1953
Director
Appointed 13 Feb 2001
Resigned 12 Dec 2002

BAUER, Hillary

Resigned
Arlington Road, LondonNW1 7ES
Born June 1947
Director
Appointed 08 Jul 2014
Resigned 09 Aug 2021

BENTLEY, Simon Anthony

Resigned
Moreland Court, LondonNW2 2PL
Born June 1955
Director
Appointed 31 May 2016
Resigned 05 Jul 2023

BENTLEY, Simon Anthony

Resigned
Summit House, LondonWC1R 4QD
Born June 1955
Director
Appointed 12 Dec 2002
Resigned 08 Jul 2014

BERNSTEIN, Raymond Philip

Resigned
46 Capthorne Avenue, HarrowHA2 9NE
Born April 1963
Director
Appointed 28 Nov 1996
Resigned 03 Nov 1997

BEZALEL, Deborah Pessy

Resigned
EdgwareHA8 9TX
Born January 1976
Director
Appointed 17 Feb 2022
Resigned 21 Aug 2023

BOUCHER, Diane

Resigned
904 Vernon Avenue, Glencoe
Born May 1949
Director
Appointed 20 Nov 2000
Resigned 10 Dec 2008

BREUER WEIL, David

Resigned
17 Erskine Road, LondonNW11
Born November 1965
Director
Appointed 20 Nov 2000
Resigned 13 Dec 2005

EMANUEL, Muriel

Resigned
61 Redington Road, LondonNW3 7RP
Born October 1928
Director
Appointed 20 Nov 2000
Resigned 24 Jun 2002

GOODMAN, Lewis Raphael

Resigned
57 Acacia Road, LondonNW8 6AG
Born December 1926
Director
Appointed 03 Nov 1997
Resigned 08 Mar 2002

GRAHAM, Keith

Resigned
St John Street, LondonEC1V 4PY
Born February 1954
Director
Appointed 26 Apr 2010
Resigned 25 Nov 2014

GROSE, Irving

Resigned
30 Linden Lea, LondonN2 0RG
Born January 1947
Director
Appointed 20 Nov 2000
Resigned 15 May 2007

GROSS, Peter Russell

Resigned
14 Burrard Road, LondonNW6 1DB
Born July 1941
Director
Appointed 20 Nov 2000
Resigned 14 Aug 2003

HAUSMANN, Gordon Brian Stephen

Resigned
9 Park Way, LondonNW11 0EX
Born June 1945
Director
Appointed 20 Nov 2000
Resigned 14 Oct 2004

HERMAN, David Mark

Resigned
Riverview Gardens, LondonSW13 8QZ
Born April 1957
Director
Appointed 01 Jul 2015
Resigned 10 Dec 2015

HOFFMAN, Peter Marcus

Resigned
4 Dukes Avenue, EdgwareHA8 7RX
Born January 1950
Director
Appointed 20 Nov 2000
Resigned 15 Jun 2011

HORWICH, Jonathan David

Resigned
Bargate Snowdenham Links Road, GuildfordGU5 0BX
Born June 1954
Director
Appointed 20 Nov 2000
Resigned 10 Dec 2008

KUT, David

Resigned
5 Thornton Way, LondonNW11 6RY
Born May 1922
Director
Appointed N/A
Resigned 19 Oct 1999

LEVINSON, Sydney Alan

Resigned
26 Saint Johns Wood Park, LondonNW8 6QP
Born October 1954
Director
Appointed 03 Nov 1997
Resigned 28 Feb 2005

LEVINSON, Sydney Alan

Resigned
26 Saint Johns Wood Park, LondonNW8 6QP
Born October 1954
Director
Appointed 16 Nov 1994
Resigned 29 Nov 1996

LEWIS, Amanda

Resigned
2nd Floor, LondonEC1V 4PY
Born June 1961
Director
Appointed 08 Jul 2014
Resigned 27 Jan 2016

LOVATT, Estelle

Resigned
12 Hemingford Close, North FinchleyN12 9HF
Born September 1963
Director
Appointed 03 Nov 1997
Resigned 03 Nov 1998

LOWENTHAL, Lawrence

Resigned
The Garden Flat 19 Fitzjohns Avenue, LondonNW3 5JY
Born October 1924
Director
Appointed 03 Nov 1997
Resigned 01 Mar 1999
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
21 March 2017
AAMDAAMD
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts Amended With Accounts Type Full
27 February 2015
AAMDAAMD
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2007
AUDAUD
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
29 April 2005
288cChange of Particulars
Legacy
29 April 2005
288cChange of Particulars
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
287Change of Registered Office
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Resolution
7 April 1998
RESOLUTIONSResolutions
Miscellaneous
3 April 1998
MISCMISC
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
9 May 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
31 May 1992
363aAnnual Return
Legacy
6 February 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
1 April 1980
NEWINCIncorporation