Company Name241/243 Fulham Palace Road Limited
DirectorNicholas Crabb
Company StatusActive
Company Number01315728
CategoryPrivate Limited Company
Incorporation Date1 June 1977(46 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Crabb
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(27 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleTV Commercial Producer
Country of ResidenceUnited Kingdom
Correspondence AddressNational House C/O 2am Ltd
60-66 Wardour Street
London
W1F 0TA
Director NameMr Mustapha El-Chgar
Date of BirthJune 1963 (Born 60 years ago)
NationalityMoroclan
StatusResigned
Appointed07 March 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleRestauranteur
Correspondence AddressFlat 4
241 Fulham Palace Road
London
SW6 6TP
Director NameMr Audrey Marion Hirschberg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleRetired
Correspondence AddressFlat 3
241-243 Fulham Palace Road
London
SW6 6TP
Secretary NameMs Audrey Marion Hirschbery
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressFlat 3
241-243 Fulham Palace Road
London
SW6 6TP
Secretary NameMavis Alma Hirschberg
NationalityBritish
StatusResigned
Appointed28 May 1993(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1995)
RoleLegal Cashier
Correspondence AddressFlat 3
241/243 Fulham Palace Road
London
SW6 6TP
Secretary NameDarren Malcolm Knott
NationalityBritish
StatusResigned
Appointed22 February 1995(17 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 20 April 2018)
RoleAir Crew
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Road
Marlow
Buckinghamshire
SL7 1NL
Director NameMiriam Rosalind Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(23 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2002)
RoleComputer Programmer
Correspondence Address47 Shepherds Lane
Caversham
Berkshire
RG4 7JJ
Director NameVictoria Dubsky
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(24 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2002)
RoleSecretary
Correspondence AddressFlat 3
243 Fulham Palace Road
London
SW6 6TP
Director NameAnwar Raymond Osman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2007)
RoleConsultant
Correspondence AddressFlat 3
241-243 Fulham Palace Road
London
SW6 6TP
Director NameDarren Malcolm Knott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(25 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 April 2018)
RoleAir Crew
Country of ResidenceUnited Kingdom
Correspondence Address17 Station Road
Marlow
Buckinghamshire
SL7 1NL

Location

Registered AddressHarben House
Harben Parade Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Anna Overton & Stephen John Overton & Vladmir Kazaritsky
20.00%
Ordinary
4 at £1Cyrille Ludovic Buigues & Laura Jane Dinham
20.00%
Ordinary
4 at £1John Barry Privett
20.00%
Ordinary
4 at £1Mr Darren Knott
20.00%
Ordinary
4 at £1Nicholas Crabb
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

14 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 June 2023Appointment of Ms Gabriella Da Silva Isidro as a director on 19 June 2023 (2 pages)
30 May 2023Appointment of Mr Stephen John Overton as a director on 23 May 2023 (2 pages)
29 March 2023Appointment of Mr Cyrille Ludovic Buigues as a director on 23 March 2023 (2 pages)
29 March 2023Appointment of Mrs Catherine Sarah Louise Cockcroft as a director on 27 March 2023 (2 pages)
21 March 2023Director's details changed for Nicholas Crabb on 7 March 2023 (2 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 March 2021Director's details changed for Nicholas Crabb on 1 March 2021 (2 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 May 2018Director's details changed for Nicholas Crabb on 10 May 2018 (2 pages)
3 May 2018Termination of appointment of Darren Malcolm Knott as a secretary on 20 April 2018 (1 page)
3 May 2018Termination of appointment of Darren Malcolm Knott as a director on 20 April 2018 (1 page)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(6 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(6 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(6 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Nicholas Crabb on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Darren Malcolm Knott on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Darren Malcolm Knott on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Crabb on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Darren Malcolm Knott on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Crabb on 7 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 07/03/08; full list of members (5 pages)
27 March 2008Return made up to 07/03/08; full list of members (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 07/03/07; full list of members (4 pages)
26 April 2007Return made up to 07/03/07; full list of members (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
19 April 2005Return made up to 07/03/05; full list of members (4 pages)
19 April 2005Return made up to 07/03/05; full list of members (4 pages)
15 March 2005Ad 08/03/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
15 March 2005Ad 31/03/04--------- £ si 8@1=8 £ ic 12/20 (2 pages)
15 March 2005Ad 31/03/04--------- £ si 8@1=8 £ ic 12/20 (2 pages)
15 March 2005Ad 08/03/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 November 2004Return made up to 07/03/04; full list of members (8 pages)
23 November 2004Return made up to 07/03/04; full list of members (8 pages)
17 November 2004Registered office changed on 17/11/04 from: c/o first priority housing management parkway house sheen lane london SW14 8LS (1 page)
17 November 2004Registered office changed on 17/11/04 from: c/o first priority housing management parkway house sheen lane london SW14 8LS (1 page)
31 January 2004Secretary resigned (1 page)
31 January 2004Secretary resigned (1 page)
13 May 2003Return made up to 07/03/03; full list of members (8 pages)
13 May 2003Return made up to 07/03/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
29 March 2002Return made up to 07/03/02; full list of members (7 pages)
29 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 241/243 fulham palace road london SW6 6TP (1 page)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 241/243 fulham palace road london SW6 6TP (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
24 March 2000Return made up to 07/03/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 07/03/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (6 pages)
15 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 March 1999Full accounts made up to 31 December 1998 (7 pages)
15 March 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1998Return made up to 07/03/98; full list of members (6 pages)
28 July 1998Return made up to 07/03/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Return made up to 07/03/97; full list of members (6 pages)
3 April 1997Return made up to 07/03/97; full list of members (6 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
9 March 1995Full accounts made up to 31 December 1994 (7 pages)
9 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 June 1977Incorporation (24 pages)
1 June 1977Incorporation (24 pages)