UKBizDB.co.uk

THE FAN MUSEUM TRUST

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

This company is commonly known as The Fan Museum Trust. The company was founded 37 years ago and was given the registration number 02057180. The firm's registered office is in LONDON. You can find them at 12 Crooms Hill, Greenwich, London, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE FAN MUSEUM TRUST
Company Number:02057180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:12 Crooms Hill, Greenwich, London, SE10 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Lee Park, London, England, SE3 9HZ

Secretary20 October 2013Active
1 St Germans Place, London, SE3 0NH

Director-Active
12 Crooms Hill, Greenwich, London, SE10 8ER

Director18 June 2023Active
11, Highbury Place, London, England, N5 1QZ

Director11 February 2016Active
19 Draymans Court, 41 Stockwell Green, London, England, SW9 9QE

Director19 November 2023Active
55 Gloucester Avenue, London, NW1 7BA

Director01 April 2003Active
1 Suter's Cottages, Diamond Terrace, London, England, SE10 8QN

Director07 November 2023Active
15, Northway, Hampstead Garden Suburb, London, England, NW11 6PB

Director20 October 2013Active
2 Churchfields, Broxbourne, EN10 7JU

Secretary-Active
71 Gables Close, Bramdean Crescent Lee, London, SE12 0UE

Secretary25 February 2004Active
Tweedholme, The Drive Belmont, Sutton, SM2 7DH

Secretary01 December 1996Active
1 St Germans Place, London, SE3 0NH

Director-Active
Wild Dene 83 Raglan Road, Reigate, RH2 0ES

Director01 April 2003Active
203 Mountjoy House, Barbican, London, EC2Y 8BP

Director02 January 2000Active
2 The Green, Woodford Green, IG9 0NF

Director22 December 1999Active
6 Cenacle Close, London, NW3 7UE

Director-Active
Highwood Ash Highwood Hill, Mill Hill, London, NW7 4EX

Director01 May 1992Active
Greenbanks, 66 Coggeshall Road, Earls Colne, Colchester, England, CO6 2JR

Director03 November 2014Active
106 Earls Court Road, London, W8 6EG

Director-Active
Wood Street Farm, Wood Street, Clyffe Pypard, SN4 7PZ

Director20 October 2013Active
4 Cheyne Walk, London, SW3 5QZ

Director01 October 1996Active
Old Bowlish House, Bowlish, Shepton Mallet, England, BA4 5JA

Director12 March 2018Active
New Hall, Old Harlow, CM17 0JJ

Director-Active
Wynches, Much Hadham, SG10 6BA

Director-Active
25, Point Hill, Greenwich, London, SE10 8QW

Director22 October 2012Active

People with Significant Control

Mr Russell Stuart Harris
Notified on:19 November 2023
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:19 Draymans Court, Stockwell Green, London, England, SW9 9QE
Nature of control:
  • Significant influence or control as trust
Mr John Hamilton Hughes
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mr John Charles Hayes
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mr Philip Degen
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mrs Linda Zeitlin
Notified on:30 June 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mrs Susan Mordaunt Crook
Notified on:30 June 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mr Timothy Adrian John Burnett
Notified on:30 June 2016
Status:Active
Date of birth:April 1937
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control
Mrs Helene Esther Alexander
Notified on:30 June 2016
Status:Active
Date of birth:December 1932
Nationality:British
Address:12 Crooms Hill, London, SE10 8ER
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type full.

Download
2019-04-06Accounts

Change account reference date company previous extended.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.