Background WavePink WaveYellow Wave

HARROW MUSEUMS TRUST (04084415)

HARROW MUSEUMS TRUST (04084415) is an active UK company. incorporated on 2 October 2000. with registered office in Harrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. HARROW MUSEUMS TRUST has been registered for 25 years. Current directors include EYNON, Gavin Thomas, GANDY, Joan Diane, Dr, GREENWOOD, Howard Andrew and 2 others.

Company Number
04084415
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2000
Age
25 years
Address
Headstone Manor & Museum, Harrow, HA2 6PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
EYNON, Gavin Thomas, GANDY, Joan Diane, Dr, GREENWOOD, Howard Andrew, PENNELLS, John Eric, YOULE, Edward Robin Godfrey
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW MUSEUMS TRUST

HARROW MUSEUMS TRUST is an active company incorporated on 2 October 2000 with the registered office located in Harrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. HARROW MUSEUMS TRUST was registered 25 years ago.(SIC: 91012, 91020)

Status

active

Active since 25 years ago

Company No

04084415

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Headstone Manor & Museum Pinner View Harrow, HA2 6PX,

Previous Addresses

6 Malpas Drive Pinner Middlesex HA5 1DF
From: 2 October 2000To: 9 October 2024
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 12
Director Joined
Jan 13
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GANDY, Joan Diane, Dr

Active
Love Lane, PinnerHA5 3EY
Secretary
Appointed 12 Jul 2024

EYNON, Gavin Thomas

Active
Bedford Road, HarrowHA1 4LZ
Born February 1961
Director
Appointed 12 Jul 2024

GANDY, Joan Diane, Dr

Active
Love Lane, PinnerHA5 3EY
Born March 1955
Director
Appointed 12 Jul 2024

GREENWOOD, Howard Andrew

Active
St. Kildas Road, HarrowHA1 1QA
Born October 1955
Director
Appointed 12 Jul 2024

PENNELLS, John Eric

Active
Wills Way, RomseySO51 5HZ
Born May 1946
Director
Appointed 25 Oct 2012

YOULE, Edward Robin Godfrey

Active
6 Malpas Drive, PinnerHA5 1DF
Born December 1936
Director
Appointed 22 Apr 2009

PARKER, Kevin Iain

Resigned
6 Swan Close, HorshamRH13 7TX
Secretary
Appointed 02 Oct 2000
Resigned 24 Apr 2003

PULLINGER, David Malcolm

Resigned
7 The Fennings, AmershamHP6 5LE
Secretary
Appointed 24 Apr 2003
Resigned 22 Apr 2009

YOULE, Edward Robin Godfrey

Resigned
6 Malpas Drive, PinnerHA5 1DF
Secretary
Appointed 22 Apr 2009
Resigned 12 Jul 2024

YOULE, Robin Godfrey

Resigned
Malpas Drive, PinnerHA5 1DF
Secretary
Appointed 22 Apr 2009
Resigned 22 Apr 2009

FIELD, Barbara, Dr

Resigned
167 Canterbury Road, HarrowHA1 4PA
Born August 1947
Director
Appointed 02 Oct 2000
Resigned 28 Dec 2011

GRESTY, Vyan Croft

Resigned
2 Park Drive, HarrowHA2 7LT
Born September 1950
Director
Appointed 02 Oct 2000
Resigned 24 Apr 2003

HOMDEN, Carol Ann, Dr

Resigned
117 Brecknock Road, LondonN19 5AE
Born April 1960
Director
Appointed 24 Apr 2003
Resigned 03 Aug 2006

PULLINGER, David Malcolm

Resigned
7 The Fennings, AmershamHP6 5LE
Born October 1948
Director
Appointed 05 Jul 2002
Resigned 22 Apr 2009

SEVERYN-KOSINSKI, Michael Cassimir

Resigned
175 Northumberland Road, HarrowHA2 7RB
Born March 1957
Director
Appointed 13 Nov 2000
Resigned 24 Apr 2003

WATSON, Robert Leonard

Resigned
College Hill Road, HarrowHA3 7DA
Born October 1955
Director
Appointed 21 May 2008
Resigned 21 Jan 2020

Persons with significant control

7

3 Active
4 Ceased

Mr Howard Andrew Greenwood

Active
Pinner View, HarrowHA2 6PX
Born October 1955

Nature of Control

Significant influence or control as trust
Notified 25 Nov 2024

Mr Gavin Thomas Eynon

Active
Pinner View, HarrowHA2 6PX
Born February 1961

Nature of Control

Significant influence or control
Notified 14 Nov 2024

Dr Joan Diane Gandy

Active
Love Lane, PinnerHA5 3EY
Born March 1955

Nature of Control

Significant influence or control
Notified 18 Oct 2024

Mr Edward Robin Godfrey Youle

Ceased
Pinner View, HarrowHA2 6PX
Born December 1936

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Oct 2023
Ceased 12 Jul 2024

Mr John Eric Pennells

Ceased
Wills Way, RomseySO51 5HZ
Born May 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Jul 2024

Mr Edward Robin Godfrey Youle

Ceased
Pinner View, HarrowHA2 6PX
Born December 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Jul 2024

Mr Robert Leonard Watson

Ceased
College Hill Road, HarrowHA3 7DA
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date
12 November 2009
AR01AR01
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Incorporation Company
2 October 2000
NEWINCIncorporation