London
WC1N 2PL
Director Name | Qc Eleanor Mary Henrietta Hill |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Doughty Street London WC1N 2PL |
Director Name | Sir Stephen John Irwin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 May 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Christchurch Crescent Radlett Hertfordshire WD7 8HR |
Director Name | Andrew George Lindsay Nicol |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 January 2009) |
Role | Barrister |
Correspondence Address | N7 |
Secretary Name | Christine Kings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 11 Doughty Street London WC1N 2PL |
Director Name | Peter Ribblesdale Thornton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roseleigh Avenue London N5 1SP |
Secretary Name | Ann Conway Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tower Rise Richmond Surrey TW9 2TS |
Director Name | Robin Stuart Jackson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2009) |
Role | General Management |
Correspondence Address | 12 Appleford Road Sutton Courtenay Abingdon OX14 4NQ |
Secretary Name | Robin Stuart Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2016) |
Role | General Management |
Correspondence Address | 7 Medlicott Drive Abingdon Oxfordshire OX14 5PS |
Director Name | Mr Gavin James Millar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 August 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 82 Chevening Road London NW6 6EA |
Director Name | Ms Heather Jean Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Sw12 |
Director Name | Mr James Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10-11 Doughty Street London WC1N 2PL |
Secretary Name | Mr Mark Jeremy Dembovsky |
---|---|
Status | Resigned |
Appointed | 09 June 2016(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 10-11 Doughty Street London WC1N 2PL |
Website | eartotheground.org |
---|---|
Email address | [email protected] |
Telephone | 020 31312992 |
Telephone region | London |
Registered Address | 10-11 Doughty Street London WC1N 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Fitzgerald & Geoffrey Robertson 50.00% Ordinary |
---|---|
1 at £1 | Martin Westgate & Robert Latham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,765 |
Current Liabilities | £37,899 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
13 June 2000 | Delivered on: 24 June 2000 Persons entitled: John Mowlem & Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee standing to the credit of the deposit account. Particulars: Monies standing to the credit of deposit account under lease of 10 doughty st,london. Outstanding |
---|
10 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Termination of appointment of Robin Stuart Jackson as a secretary on 8 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Mark Jeremy Dembovsky as a secretary on 9 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Robin Stuart Jackson as a secretary on 8 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Mark Jeremy Dembovsky as a secretary on 9 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Appointment of Mr Timothy John Moloney as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Timothy John Moloney as a director on 29 January 2015 (2 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 April 2013 | Secretary's details changed for Robin Stuart Jackson on 22 December 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Robin Stuart Jackson on 22 December 2012 (2 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
12 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Termination of appointment of Heather Williams as a director (1 page) |
22 February 2012 | Appointment of Mr James Wood as a director (2 pages) |
22 February 2012 | Appointment of Mr James Wood as a director (2 pages) |
22 February 2012 | Termination of appointment of Heather Williams as a director (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 May 2010 | Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 February 2009 | Director appointed ms heather jean williams (1 page) |
17 February 2009 | Director appointed ms heather jean williams (1 page) |
17 February 2009 | Appointment terminated director robin jackson (1 page) |
17 February 2009 | Director appointed mr gavin james millar (1 page) |
17 February 2009 | Appointment terminated director robin jackson (1 page) |
17 February 2009 | Director appointed mr gavin james millar (1 page) |
17 February 2009 | Appointment terminated director andrew nicol (1 page) |
17 February 2009 | Appointment terminated director andrew nicol (1 page) |
13 February 2009 | Appointment terminated secretary ann conway hughes (1 page) |
13 February 2009 | Appointment terminated secretary ann conway hughes (1 page) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 August 2008 | Return made up to 28/03/08; no change of members
|
28 August 2008 | Return made up to 28/03/08; no change of members (6 pages) |
11 June 2008 | Director and secretary appointed robin stuart jackson (2 pages) |
11 June 2008 | Director and secretary appointed robin stuart jackson (2 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 28/03/07; full list of members
|
25 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members
|
21 April 2005 | Return made up to 28/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 July 2003 | Return made up to 28/03/03; full list of members
|
6 July 2003 | Return made up to 28/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 25 new street square london EC4A 3LN (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 25 new street square london EC4A 3LN (1 page) |
26 April 2002 | Return made up to 28/03/02; full list of members
|
26 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members
|
4 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members
|
7 April 1999 | Return made up to 28/03/99; full list of members (5 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members
|
24 April 1997 | Return made up to 28/03/97; full list of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 28/03/96; full list of members
|
2 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members (12 pages) |
30 March 1995 | Return made up to 28/03/95; full list of members
|
2 November 1988 | Incorporation (15 pages) |
2 November 1988 | Incorporation (15 pages) |