Background WavePink WaveYellow Wave

241/243 FULHAM PALACE ROAD LIMITED (01315728)

241/243 FULHAM PALACE ROAD LIMITED (01315728) is an active UK company. incorporated on 1 June 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 241/243 FULHAM PALACE ROAD LIMITED has been registered for 48 years. Current directors include BUIGUES, Cyrille Ludovic, COCKCROFT, Catherine Sarah Louise, CRABB, Nicholas and 2 others.

Company Number
01315728
Status
active
Type
ltd
Incorporated
1 June 1977
Age
48 years
Address
Harben House, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUIGUES, Cyrille Ludovic, COCKCROFT, Catherine Sarah Louise, CRABB, Nicholas, ISIDRO, Gabriella Da Silva, OVERTON, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

241/243 FULHAM PALACE ROAD LIMITED

241/243 FULHAM PALACE ROAD LIMITED is an active company incorporated on 1 June 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 241/243 FULHAM PALACE ROAD LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01315728

LTD Company

Age

48 Years

Incorporated 1 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Timeline

6 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
May 77
Director Left
May 18
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BUIGUES, Cyrille Ludovic

Active
06560, Valbonne
Born November 1979
Director
Appointed 23 Mar 2023

COCKCROFT, Catherine Sarah Louise

Active
Coniger Road, LondonSW6 3TB
Born December 1964
Director
Appointed 27 Mar 2023

CRABB, Nicholas

Active
Marney Road, LondonSW11 5EW
Born February 1970
Director
Appointed 14 Mar 2005

ISIDRO, Gabriella Da Silva

Active
243 Fulham Palace Road, LondonSW6 6TP
Born January 1991
Director
Appointed 19 Jun 2023

OVERTON, Stephen John

Active
Acfold Road, LondonSW6 2AJ
Born January 1960
Director
Appointed 23 May 2023

HIRSCHBERG, Mavis Alma

Resigned
Flat 3, LondonSW6 6TP
Secretary
Appointed 28 May 1993
Resigned 22 Feb 1995

HIRSCHBERY, Audrey Marion

Resigned
Flat 3, LondonSW6 6TP
Secretary
Appointed N/A
Resigned 28 May 1993

KNOTT, Darren Malcolm

Resigned
17 Station Road, MarlowSL7 1NL
Secretary
Appointed 22 Feb 1995
Resigned 20 Apr 2018

DUBSKY, Victoria

Resigned
Flat 3, LondonSW6 6TP
Born August 1976
Director
Appointed 18 Jan 2002
Resigned 02 Aug 2002

EL-CHGAR, Mustapha

Resigned
Flat 4, LondonSW6 6TP
Born June 1963
Director
Appointed N/A
Resigned 28 May 1993

GRAHAM, Miriam Rosalind

Resigned
47 Shepherds Lane, CavershamRG4 7JJ
Born May 1961
Director
Appointed 28 Mar 2001
Resigned 30 Jan 2002

HIRSCHBERG, Audrey Marion

Resigned
Flat 3, LondonSW6 6TP
Born December 1933
Director
Appointed N/A
Resigned 01 Sept 2000

KNOTT, Darren Malcolm

Resigned
17 Station Road, MarlowSL7 1NL
Born September 1966
Director
Appointed 10 Sept 2002
Resigned 20 Apr 2018

OSMAN, Anwar Raymond

Resigned
Flat 3, LondonSW6 6TP
Born October 1976
Director
Appointed 09 Sept 2002
Resigned 13 Jan 2007
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
287Change of Registered Office
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Resolution
9 March 1995
RESOLUTIONSResolutions
Resolution
9 March 1995
RESOLUTIONSResolutions
Resolution
9 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363aAnnual Return
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
6 May 1993
363aAnnual Return
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
20 May 1991
363aAnnual Return
Legacy
22 November 1990
363363
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
22 June 1989
225(1)225(1)
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
4 November 1988
288288
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 June 1977
NEWINCIncorporation