Company NameThe Historic Gardens Foundation
Company StatusActive
Company Number03024664
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Gillian Margaret Mawrey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleGarden Historian
Country of ResidenceEngland
Correspondence Address34 River Court
Upper Ground
London
SE1 9PE
Director NameMr Richard Brooke Mawrey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence AddressFlat 34 River Court
London
SE1 9PE
Director NameMr Graham Anthony Ziegler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address47 Arthur Road
London
SW19 7DN
Director NameEleanor Frances Mawrey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(14 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Gough Chambers Norwich Street
London
EC4A 1DR
Director NameMr David Llewelyn Phillips
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleArtist/Designer
Country of ResidenceEngland
Correspondence Address30 Talfourd Road
London
SE15 5NY
Secretary NameMr Mark Graham Robinson
StatusCurrent
Appointed22 February 2023(28 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressTrullwell Box
Stroud
GL6 9HD
Wales
Director NameChristopher Hugh McCall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleQueens Counsel
Correspondence Address29 Burgh Street
London
N1 8HG
Secretary NameMr Graham Anthony Ziegler
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Arthur Road
London
SW19 7DN
Director NameDerek Barnsley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 17 February 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43a Church Street
Reigate
Surrey
RH2 0AE
Director NamePatricia Gay Warren Catto
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 May 2014)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address7 Canonbury Lane
London
N1 2AS
Director NameMrs Sarah Frances Dickinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolars Pockford Road
Chiddingfold
Godalming
Surrey
GU8 4XS
Director NameMrs Gillian Sian Sinclair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 November 2022)
RoleGarden Historian
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringinglow Close
Sheffield
S11 7DA
Director NameMr Paul Bramhill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2017)
RoleLandscape Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Westbrook Green
Blewbury
Oxfordshire
OX11 9QD
Director NameMr Gabriel Forsythe Wick
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2021)
RoleLecturer
Country of ResidenceFrance
Correspondence Address22 Rue Des Quatre Fils
Paris
75003
France
Director NameMr Simon Mark Scott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 November 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Coxwold
York
YO61 4AD
Director NameMs Claire Sophie Masset
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2020(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 November 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Stonesfield Road
Combe
Witney
OX29 8PD
Director NameMr Tobias Augustine William Riley-Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2022)
RoleBarrister/Part Time Judge
Country of ResidenceEngland
Correspondence Address2 Harcourt Buildings Temple
London
EC4Y 9DB

Contact

Websitehistoricgardens.org
Email address[email protected]
Telephone020 76339165
Telephone regionLondon

Location

Registered Address34 River Court
Upper Ground
London
SE1 9PE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£19,208
Net Worth£5,670
Cash£18,648
Current Liabilities£14,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 February 2023Appointment of Mr Mark Graham Robinson as a secretary on 22 February 2023 (2 pages)
22 February 2023Termination of appointment of Graham Anthony Ziegler as a secretary on 22 February 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 November 2022Termination of appointment of Claire Sophie Masset as a director on 28 November 2022 (1 page)
29 November 2022Termination of appointment of Gillian Sian Sinclair as a director on 28 November 2022 (1 page)
29 November 2022Termination of appointment of Tobias Augustine William Riley-Smith as a director on 28 November 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 January 2022Director's details changed for Eleanor Frances Mawrey on 31 December 2020 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 September 2021Director's details changed for Mr Tobias Augustine William Riley-Smith on 1 September 2021 (2 pages)
2 July 2021Termination of appointment of Gabriel Forsythe Wick as a director on 1 July 2021 (1 page)
25 June 2021Appointment of Mr Tobias Augustine William Riley-Smith as a director on 18 June 2021 (2 pages)
23 June 2021Appointment of Mr David Llewelyn Phillips as a director on 18 June 2021 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Termination of appointment of Simon Mark Scott as a director on 12 November 2020 (1 page)
13 November 2020Appointment of Ms Claire Sophie Masset as a director on 12 November 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Appointment of Mr Simon Mark Scott as a director on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Simon Mark Scott as a director on 10 November 2017 (2 pages)
17 October 2017Termination of appointment of Paul Bramhill as a director on 22 September 2017 (1 page)
17 October 2017Termination of appointment of Paul Bramhill as a director on 22 September 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 March 2016Appointment of Mr Gabriel Forsythe Wick as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Gabriel Forsythe Wick as a director on 7 March 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 no member list (8 pages)
22 February 2016Annual return made up to 21 February 2016 no member list (8 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
6 October 2015Director's details changed for Mrs Gillian Sian Sinclair on 1 August 2015 (2 pages)
6 October 2015Director's details changed for Mrs Gillian Sian Sinclair on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Sarah Frances Dickinson as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Sarah Frances Dickinson as a director on 31 July 2015 (1 page)
23 February 2015Annual return made up to 21 February 2015 no member list (9 pages)
23 February 2015Annual return made up to 21 February 2015 no member list (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 November 2014Appointment of Mr Paul Bramhill as a director on 27 November 2014 (2 pages)
28 November 2014Appointment of Mr Paul Bramhill as a director on 27 November 2014 (2 pages)
18 June 2014Termination of appointment of Patricia Catto as a director (1 page)
18 June 2014Termination of appointment of Patricia Catto as a director (1 page)
21 May 2014Appointment of Mrs Gillian Sian Sinclair as a director (2 pages)
21 May 2014Appointment of Mrs Gillian Sian Sinclair as a director (2 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (8 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 21 February 2013 no member list (8 pages)
22 February 2013Annual return made up to 21 February 2013 no member list (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 November 2012Director's details changed for Mrs Sarah Frances Dickinson on 1 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Sarah Frances Dickinson on 1 November 2012 (2 pages)
29 November 2012Director's details changed for Mrs Sarah Frances Dickinson on 1 November 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 no member list (8 pages)
24 February 2012Annual return made up to 21 February 2012 no member list (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 September 2011Appointment of Mrs Sarah Frances Dickinson as a director (2 pages)
20 September 2011Appointment of Mrs Sarah Frances Dickinson as a director (2 pages)
2 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
2 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Mr Graham Anthony Ziegler on 21 February 2010 (2 pages)
13 April 2010Director's details changed for Patricia Gay Warren Catto on 21 February 2010 (2 pages)
13 April 2010Annual return made up to 21 February 2010 no member list (5 pages)
13 April 2010Director's details changed for Gillian Margaret Mawrey on 21 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Richard Brooke Mawrey on 21 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Richard Brooke Mawrey on 21 February 2010 (2 pages)
13 April 2010Annual return made up to 21 February 2010 no member list (5 pages)
13 April 2010Director's details changed for Gillian Margaret Mawrey on 21 February 2010 (2 pages)
13 April 2010Director's details changed for Patricia Gay Warren Catto on 21 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Anthony Ziegler on 21 February 2010 (2 pages)
19 January 2010Appointment of Eleanor Frances Mawrey as a director (3 pages)
19 January 2010Appointment of Eleanor Frances Mawrey as a director (3 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 March 2009Annual return made up to 21/02/09 (3 pages)
12 March 2009Annual return made up to 21/02/09 (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 March 2008Annual return made up to 21/02/08 (3 pages)
20 March 2008Annual return made up to 21/02/08 (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Annual return made up to 21/02/07 (2 pages)
27 February 2007Annual return made up to 21/02/07 (2 pages)
27 February 2007Director's particulars changed (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 March 2006Annual return made up to 21/02/06 (2 pages)
2 March 2006Annual return made up to 21/02/06 (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Annual return made up to 21/02/05 (2 pages)
8 March 2005Annual return made up to 21/02/05 (2 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 March 2004Annual return made up to 21/02/04 (5 pages)
12 March 2004Annual return made up to 21/02/04 (5 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director resigned
(5 pages)
23 March 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director resigned
(5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 March 2001Annual return made up to 21/02/01 (4 pages)
16 March 2001Annual return made up to 21/02/01 (4 pages)
27 December 2000Full accounts made up to 31 March 2000 (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000New director appointed (2 pages)
13 March 2000Annual return made up to 21/02/00 (4 pages)
13 March 2000Annual return made up to 21/02/00 (4 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 April 1999Annual return made up to 21/02/99 (4 pages)
17 April 1999Annual return made up to 21/02/99 (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
23 February 1998Annual return made up to 21/02/98 (4 pages)
23 February 1998Annual return made up to 21/02/98 (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 March 1997Annual return made up to 21/02/97 (4 pages)
3 March 1997Annual return made up to 21/02/97 (4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)