HENRY GEORGE FOUNDATION OF GREAT BRITAIN - LONDON


Company Profile Company Filings

Overview

HENRY GEORGE FOUNDATION OF GREAT BRITAIN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HENRY GEORGE FOUNDATION OF GREAT BRITAIN was incorporated 54 years ago on 23/06/1969 and has the registered number: 00956714. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HENRY GEORGE FOUNDATION OF GREAT BRITAIN - LONDON

This company is listed in the following categories:
85310 - General secondary education
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

11 BEVERLEY GARDENS
LONDON
SW13 0LZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HENRY GEORGE FOUNDATION OF GREAT BRITAIN LIMITED (until 13/02/2013)

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ROSEMARY SUSAN ATTACK Sep 1940 British Director 2013-05-17 CURRENT
MS ANGELA ST CLAIR Sep 1943 British Director 2013-09-14 CURRENT
DR GRAHAM AUSTEN BLACKBOURN Dec 1956 British Director 2023-03-16 CURRENT
MR BARRY SCOTT Jul 1945 British Director 2022-12-08 CURRENT
MR ANDREW MACKAY PURVES May 1961 British Director 2022-12-08 CURRENT
DR DUNCAN WILLIAM PICKARD Sep 1943 British Director 2014-09-13 CURRENT
MRS JUNE MULFORD Jul 1940 British Director 2022-12-08 CURRENT
MR RICHARD BOLTON May 1966 British Director 2014-09-13 CURRENT
MR GAVIN DAMION KERR May 1979 British Director 2020-11-05 CURRENT
MR MICHAEL LEAROYD Feb 1942 British Director 2008-09-27 CURRENT
MR FREDERICK HARRISON Mar 1944 British Director 1993-08-26 UNTIL 1996-03-21 RESIGNED
NICHOLAS CHARLES GRAHAM DENNYS Sep 1950 British Director 1999-11-13 UNTIL 2004-01-27 RESIGNED
RICHARD CHRISTOPHER GRINHAM Mar 1942 British Director 1994-11-12 UNTIL 1996-08-18 RESIGNED
TIMOTHY EDWARD GLAZIER Jan 1934 British Director 2003-08-12 UNTIL 2005-07-30 RESIGNED
MR BARTHOLOMEW DUNLEA Jan 1945 Irish Director 2012-08-10 UNTIL 2020-09-17 RESIGNED
ROBERT GEORGE DOW Sep 1952 British Director 2000-11-05 UNTIL 2006-08-05 RESIGNED
DR ROY IAN DOUGLAS Dec 1924 British Director 1993-08-26 UNTIL 2003-02-25 RESIGNED
JOHN DIGNEY Aug 1948 British Director 2003-11-22 UNTIL 2006-08-05 RESIGNED
JOHN HATHERLEY Oct 1926 British Director 1995-09-30 UNTIL 2000-11-17 RESIGNED
MR HENRY LAW May 1941 British Director RESIGNED
MR GERARD MARK WADSWORTH Secretary 2021-11-04 UNTIL 2023-01-30 RESIGNED
DAWN TINNING Jun 1962 Secretary 2004-01-27 UNTIL 2005-07-30 RESIGNED
GORDON WILLIAM BRENNAN Nov 1951 Secretary 2001-06-20 UNTIL 2004-01-27 RESIGNED
MR BARTHOLOMEW DUNLEA Secretary 2012-08-10 UNTIL 2021-03-23 RESIGNED
PETER ROBERTSON GIBB Sep 1962 Secretary 2005-08-30 UNTIL 2007-06-30 RESIGNED
JAMES NAILL WALKER Jan 1938 British Secretary 1994-11-12 UNTIL 1995-02-15 RESIGNED
JOHN FRANCIS RIDER May 1939 Secretary 2007-07-17 UNTIL 2012-08-10 RESIGNED
NORMAN HIGSON SLATER Nov 1935 British Secretary 1995-04-20 UNTIL 1997-10-29 RESIGNED
JOHN GERALD BATHE Sep 1931 British Secretary 1997-10-29 UNTIL 2001-06-20 RESIGNED
JOHN HATHERLEY Oct 1926 British Secretary RESIGNED
JOHN GERALD BATHE Sep 1931 British Director RESIGNED
ALBERT MARIN CATTERALL Apr 1974 British Director 2002-11-23 UNTIL 2004-11-13 RESIGNED
DR PETER JOHN BOWMAN Nov 1956 British Director 2008-09-27 UNTIL 2020-04-17 RESIGNED
MR VICTOR HAROLD BLUNDELL Dec 1911 British Director RESIGNED
JOHN GERALD BATHE Sep 1931 British Director 1995-09-30 UNTIL 2011-12-16 RESIGNED
MS JULIA BASTIAN Sep 1924 British Director 1993-08-26 UNTIL 2008-09-27 RESIGNED
RODNEY NORMAN JOHN BARRACLOUGH Apr 1927 British Director 1992-03-19 UNTIL 1995-02-15 RESIGNED
MR RONALD EDWARD JAMES BANKS Apr 1933 British Director RESIGNED
MR RICHARD CHARLES CLARKE Sep 1919 British Director RESIGNED
MISS JESSICA MAY BAKER Feb 1932 British Director RESIGNED
JOHN HATHERLEY Oct 1926 British Director 1992-03-19 UNTIL 1994-11-12 RESIGNED
MR JOHN HENDERSON CORMACK Jun 1942 British Director RESIGNED
NICHOLAS CHARLES GRAHAM DENNYS Sep 1950 British Director 1992-03-19 UNTIL 1994-11-12 RESIGNED
DR JOHN HEDLEY LOVELESS Dec 1949 British Director 2008-01-25 UNTIL 2009-09-26 RESIGNED
JOSEPHINE RITA MERNANE Jun 1932 British Director 2004-11-13 UNTIL 2008-05-30 RESIGNED
DR JOHN HEDLEY LOVELESS Dec 1949 British Director 1995-04-20 UNTIL 2000-11-05 RESIGNED
JOSEPHINE RITA MERNANE Jun 1932 British Director 1998-04-02 UNTIL 2001-08-17 RESIGNED
JOHN ERIC JAMES Jul 1948 British Director 1996-03-21 UNTIL 2003-08-01 RESIGNED
ANTHONY HAVILAND-NYE Jul 1940 British Director RESIGNED
ANTHONY HAVILAND-NYE Jul 1940 British Director 1994-11-12 UNTIL 1995-02-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
34 DORSET SQUARE LIMITED Active MICRO ENTITY 98000 - Residents property management
WATERPERRY GARDENS LIMITED WHEATLEY Active SMALL 01240 - Growing of pome fruits and stone fruits
NEW NETHERHALL RESIDENCES PLC DORCHESTER ... FULL 68209 - Other letting and operating of own or leased real estate
NETHERHALL RESIDENCES PLC DORCHESTER ... FULL 68209 - Other letting and operating of own or leased real estate
SAEFGYDE LTD MIDDLESEX Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
F & R HARRISON LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LECHLADE ON THAMES HERITAGE AND DEVELOPMENT TRUST SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
77ERS LIMITED BRIGHTON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ECONOMIC INDICATOR SERVICES LIMITED LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
MOTHERLODE LTD LONDON Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
HYDRO-GEN DESIGNS LIMITED BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
TAXPAYERS AGAINST POVERTY LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLACKBOURN GEOLOGICAL SERVICES LIMITED BO'NESS SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HENRY GEORGE FOUNDATION OF GREAT BRITAIN 2023-11-29 31-03-2023 £557,341 equity
HENRY GEORGE FOUNDATION OF GREAT BRITAIN 2021-06-26 31-03-2021 £20,325 Cash £509,546 equity