Company NameFulham Palace Enterprises Community Interest Company
Company StatusActive
Company Number07574413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameMs Sian Harrington
StatusCurrent
Appointed22 November 2011(8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMs Mariana Spater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Paul Martin Gray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Clive Peter Hinds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameDr Scott Anthony Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Secretary NameDr Scott Anthony Cooper
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2014(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFulham Palace Bishops Avenue
London
SW6 6EA

Contact

Websitewww.fulhampalace.org

Location

Registered AddressFulham Palace
Bishops Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£335,654
Gross Profit£328,504
Cash£68,099
Current Liabilities£155,387

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

10 September 2020Accounts for a small company made up to 31 March 2020 (21 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (21 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 October 2017Full accounts made up to 31 March 2017 (16 pages)
23 October 2017Full accounts made up to 31 March 2017 (16 pages)
12 September 2017Termination of appointment of Timothy Charles William Ingram as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Timothy Charles William Ingram as a director on 11 September 2017 (1 page)
9 August 2017Appointment of Ms Mariana Spater as a director on 3 July 2017 (2 pages)
9 August 2017Appointment of Ms Mariana Spater as a director on 3 July 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 March 2016 (11 pages)
1 December 2016Full accounts made up to 31 March 2016 (11 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (3 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (3 pages)
21 October 2015Full accounts made up to 31 March 2015 (13 pages)
21 October 2015Full accounts made up to 31 March 2015 (13 pages)
26 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
26 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
9 January 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 8 December 2014 (2 pages)
9 January 2015Termination of appointment of Martin Arnold Poole as a director on 8 December 2014 (1 page)
9 January 2015Termination of appointment of Martin Arnold Poole as a director on 8 December 2014 (1 page)
9 January 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 8 December 2014 (2 pages)
9 January 2015Termination of appointment of Martin Arnold Poole as a director on 8 December 2014 (1 page)
9 January 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 8 December 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
4 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
12 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 November 2013Full accounts made up to 31 March 2013 (13 pages)
5 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
5 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 May 2012Annual return made up to 22 March 2012 no member list (3 pages)
11 May 2012Annual return made up to 22 March 2012 no member list (3 pages)
1 March 2012Termination of appointment of Scott Cooper as a director (1 page)
1 March 2012Appointment of Mr Martin Arnold Poole as a director (2 pages)
1 March 2012Termination of appointment of Scott Cooper as a secretary (1 page)
1 March 2012Appointment of Ms Sian Harrington as a secretary (1 page)
1 March 2012Termination of appointment of Scott Cooper as a director (1 page)
1 March 2012Appointment of Ms Sian Harrington as a secretary (1 page)
1 March 2012Appointment of Mr Martin Arnold Poole as a director (2 pages)
1 March 2012Termination of appointment of Scott Cooper as a secretary (1 page)
22 March 2011Incorporation of a Community Interest Company (41 pages)
22 March 2011Incorporation of a Community Interest Company (41 pages)