The Fan Museum Trust LONDON


Founded in 1986, The Fan Museum Trust, classified under reg no. 02057180 is an active company. Currently registered at 12 Crooms Hill SE10 8ER, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Timothy B., Timothy B. and Linda Z. and others. In addition one secretary - Kate K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Fan Museum Trust Address / Contact

Office Address 12 Crooms Hill
Office Address2 Greenwich
Town London
Post code SE10 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02057180
Date of Incorporation Mon, 22nd Sep 1986
Industry Museums activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Timothy B.

Position: Director

Appointed: 18 June 2023

Timothy B.

Position: Director

Appointed: 11 February 2016

Kate K.

Position: Secretary

Appointed: 20 October 2013

Linda Z.

Position: Director

Appointed: 20 October 2013

John H.

Position: Director

Appointed: 20 October 2013

Susan M.

Position: Director

Appointed: 01 April 2003

Helene A.

Position: Director

Appointed: 27 March 1991

Ian K.

Position: Director

Appointed: 12 March 2018

Resigned: 02 October 2021

John H.

Position: Director

Appointed: 03 November 2014

Resigned: 08 July 2023

Carol S.

Position: Director

Appointed: 22 October 2012

Resigned: 17 July 2015

Jeanette H.

Position: Secretary

Appointed: 25 February 2004

Resigned: 20 October 2013

Anthony B.

Position: Director

Appointed: 01 April 2003

Resigned: 22 October 2012

Roger C.

Position: Director

Appointed: 02 January 2000

Resigned: 18 October 2010

Philip D.

Position: Director

Appointed: 22 December 1999

Resigned: 07 September 2022

Jane M.

Position: Secretary

Appointed: 01 December 1996

Resigned: 25 February 2004

Ben J.

Position: Director

Appointed: 01 October 1996

Resigned: 13 December 2012

Penelope G.

Position: Director

Appointed: 01 May 1992

Resigned: 20 October 2013

John M.

Position: Director

Appointed: 27 March 1991

Resigned: 01 April 1995

Betty H.

Position: Director

Appointed: 27 March 1991

Resigned: 17 July 2003

Ruth H.

Position: Secretary

Appointed: 27 March 1991

Resigned: 01 December 1996

Michael R.

Position: Director

Appointed: 27 March 1991

Resigned: 20 October 2013

Michael G.

Position: Director

Appointed: 27 March 1991

Resigned: 25 October 1999

Anthony A.

Position: Director

Appointed: 27 March 1991

Resigned: 17 August 1999

People with significant control

The list of PSCs that own or have control over the company consists of 8 names. As we researched, there is Russell H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Helene A. This PSC has significiant influence or control over the company,. The third one is Susan M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Russell H.

Notified on 19 November 2023
Nature of control: significiant influence or control

Helene A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Susan M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Linda Z.

Notified on 30 June 2016
Nature of control: significiant influence or control

Timothy B.

Notified on 30 June 2016
Nature of control: significiant influence or control

John H.

Notified on 30 June 2016
Ceased on 27 September 2023
Nature of control: significiant influence or control

John H.

Notified on 30 June 2016
Ceased on 8 July 2023
Nature of control: significiant influence or control

Philip D.

Notified on 30 June 2016
Ceased on 11 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302019-03-31
Balance Sheet
Cash Bank On Hand100 410241 075
Current Assets175 903321 437
Debtors75 49380 362
Net Assets Liabilities6 203 1246 237 098
Other Debtors17 35417 458
Property Plant Equipment70 78661 935
Other
Charity Funds6 203 1246 237 098
Charity Registration Number England Wales 295 303
Cost Charitable Activity11 0457 918
Donations Legacies149 809142 703
Expenditure310 584326 992
Expenditure Material Fund 326 992
Gain Loss Material Fund 26 898
Gain Loss On Revaluation Fixed Assets40 585 
Heritage Assets2 341 5252 341 525
Income Endowments355 563334 068
Income From Charitable Activity26 03230 534
Income Material Fund 334 068
Investment Income146 024131 081
Net Gains Losses On Investment Assets172 13826 898
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses127 15933 974
Net Increase Decrease In Charitable Funds86 57433 974
Other Income33 69829 750
Accrued Liabilities6 2977 599
Amounts Owed By Group Undertakings44 08246 648
Average Number Employees During Period66
Creditors32 06626 459
Depreciation Expense Property Plant Equipment11 73311 314
Fixed Assets6 059 2875 942 120
Investments Fixed Assets3 646 9763 538 660
Investments In Group Undertakings100100
Net Assets Liabilities Subsidiaries14 95018 373
Net Current Assets Liabilities143 837294 978
Other Investments Other Than Loans3 646 876844 448
Other Remaining Borrowings 8 896
Other Taxation Social Security Payable3 4273 040
Percentage Class Share Held In Subsidiary 100
Prepayments9 4049 981
Profit Loss Subsidiaries5 5753 423
Recoverable Value-added Tax4 1535 775
Total Assets Less Current Liabilities6 203 1246 237 098
Trade Creditors Trade Payables7 4466 924

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 13th, January 2024
Free Download (22 pages)

Company search

Advertisements