The Gerald Coke Handel Foundation LONDON


Founded in 1996, The Gerald Coke Handel Foundation, classified under reg no. 03201907 is an active company. Currently registered at 40 Brunswick Square WC1N 1AZ, London the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Walter R., Sylvia L. and Helen F. and others. In addition one secretary - Katharine H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Gerald Coke Handel Foundation Address / Contact

Office Address 40 Brunswick Square
Town London
Post code WC1N 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201907
Date of Incorporation Tue, 21st May 1996
Industry Archives activities
Industry Museums activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Walter R.

Position: Director

Appointed: 01 June 2023

Sylvia L.

Position: Director

Appointed: 02 March 2023

Helen F.

Position: Director

Appointed: 31 March 2022

Peter S.

Position: Director

Appointed: 05 November 2020

Rahul S.

Position: Director

Appointed: 07 November 2019

Christopher C.

Position: Director

Appointed: 08 March 2018

Sarah B.

Position: Director

Appointed: 10 March 2016

Michael B.

Position: Director

Appointed: 10 March 2015

Katharine H.

Position: Secretary

Appointed: 16 November 2005

Nicolas B.

Position: Director

Appointed: 08 November 2012

Resigned: 19 October 2019

Christopher H.

Position: Director

Appointed: 12 November 2010

Resigned: 24 September 2014

Nicholas M.

Position: Director

Appointed: 16 June 2010

Resigned: 04 November 2021

Andrew F.

Position: Director

Appointed: 19 March 2010

Resigned: 08 January 2019

Alan B.

Position: Director

Appointed: 15 November 2006

Resigned: 06 November 2009

Paul S.

Position: Director

Appointed: 15 November 2006

Resigned: 05 November 2020

David S.

Position: Director

Appointed: 28 June 2006

Resigned: 05 November 2015

Andrew J.

Position: Director

Appointed: 23 May 2005

Resigned: 19 October 2022

Elizabeth E.

Position: Director

Appointed: 06 December 2000

Resigned: 31 December 2006

Patrick W.

Position: Director

Appointed: 06 December 2000

Resigned: 15 November 2006

James S.

Position: Director

Appointed: 06 December 2000

Resigned: 20 May 2010

David C.

Position: Director

Appointed: 06 December 2000

Resigned: 17 March 2006

John O.

Position: Director

Appointed: 06 December 2000

Resigned: 31 December 2005

Stanley S.

Position: Director

Appointed: 12 January 2000

Resigned: 21 March 2005

Colin T.

Position: Director

Appointed: 14 October 1998

Resigned: 05 November 2020

Frances E.

Position: Director

Appointed: 03 September 1998

Resigned: 06 December 2000

David K.

Position: Director

Appointed: 26 January 1998

Resigned: 03 September 1998

John O.

Position: Secretary

Appointed: 07 October 1996

Resigned: 31 December 2005

June R.

Position: Director

Appointed: 07 October 1996

Resigned: 26 January 1998

Brian T.

Position: Director

Appointed: 21 May 1996

Resigned: 14 October 1998

Carolyn S.

Position: Director

Appointed: 21 May 1996

Resigned: 01 October 1996

Hugh C.

Position: Director

Appointed: 21 May 1996

Resigned: 05 November 2015

Donald B.

Position: Director

Appointed: 21 May 1996

Resigned: 06 December 2000

William B.

Position: Director

Appointed: 21 May 1996

Resigned: 06 December 2000

Anthony H.

Position: Director

Appointed: 21 May 1996

Resigned: 01 November 1999

Richard W.

Position: Secretary

Appointed: 21 May 1996

Resigned: 07 October 1996

Raymond C.

Position: Director

Appointed: 21 May 1996

Resigned: 06 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 874 6822 742 5793 125 758     
Balance Sheet
Current Assets15 88010 9586 88012 09014 05812 26520 50435 750
Net Assets Liabilities   3 264 8062 834 6303 227 2183 221 8872 866 152
Cash Bank In Hand15 2992 426      
Debtors5818 532      
Net Assets Liabilities Including Pension Asset Liability2 874 6822 742 5793 125 758     
Tangible Fixed Assets154 704179 643      
Reserves/Capital
Profit Loss Account Reserve137 163178 703      
Shareholder Funds2 874 6822 742 5793 125 758     
Other
Creditors   21 89112 80829 31263 02032 382
Fixed Assets2 892 2232 743 5193 132 4123 272 4602 831 4043 244 2653 264 4032 861 994
Net Current Assets Liabilities-17 541-940-6 6547 6543 22617 04742 5164 158
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 1471 976  790
Total Assets Less Current Liabilities2 874 6822 742 5793 125 7583 264 8062 834 6303 227 2183 221 8872 866 152
Creditors Due Within One Year33 42111 89813 534     
Investments Fixed Assets2 737 5192 563 876      
Other Aggregate Reserves2 737 5192 563 876      
Tangible Fixed Assets Additions 24 939      
Tangible Fixed Assets Cost Or Valuation154 704179 643      

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements