Company NameEar To The Ground Limited
DirectorsTimothy John Moloney and Eleanor Mary Henrietta Hill
Company StatusActive
Company Number02312238
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Moloney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address10-11 Doughty Street
London
WC1N 2PL
Director NameQc Eleanor Mary Henrietta Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(32 years, 5 months after company formation)
Appointment Duration3 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Doughty Street
London
WC1N 2PL
Director NameSir Stephen John Irwin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 May 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Christchurch Crescent
Radlett
Hertfordshire
WD7 8HR
Director NameAndrew George Lindsay Nicol
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 January 2009)
RoleBarrister
Correspondence AddressN7
Secretary NameChristine Kings
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2007)
RoleCompany Director
Correspondence Address11 Doughty Street
London
WC1N 2PL
Director NamePeter Ribblesdale Thornton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Roseleigh Avenue
London
N5 1SP
Secretary NameAnn Conway Hughes
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameRobin Stuart Jackson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(19 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2009)
RoleGeneral Management
Correspondence Address12 Appleford Road
Sutton Courtenay
Abingdon
OX14 4NQ
Secretary NameRobin Stuart Jackson
NationalityBritish
StatusResigned
Appointed28 April 2008(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2016)
RoleGeneral Management
Correspondence Address7 Medlicott Drive
Abingdon
Oxfordshire
OX14 5PS
Director NameMr Gavin James Millar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address82 Chevening Road
London
NW6 6EA
Director NameMs Heather Jean Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSw12
Director NameMr James Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(23 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10-11 Doughty Street
London
WC1N 2PL
Secretary NameMr Mark Jeremy Dembovsky
StatusResigned
Appointed09 June 2016(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address10-11 Doughty Street
London
WC1N 2PL

Contact

Websiteeartotheground.org
Email address[email protected]
Telephone020 31312992
Telephone regionLondon

Location

Registered Address10-11 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Fitzgerald & Geoffrey Robertson
50.00%
Ordinary
1 at £1Martin Westgate & Robert Latham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,765
Current Liabilities£37,899

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

13 June 2000Delivered 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

Filing History

10 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Termination of appointment of Robin Stuart Jackson as a secretary on 8 June 2016 (1 page)
30 June 2016Appointment of Mr Mark Jeremy Dembovsky as a secretary on 9 June 2016 (2 pages)
30 June 2016Termination of appointment of Robin Stuart Jackson as a secretary on 8 June 2016 (1 page)
30 June 2016Appointment of Mr Mark Jeremy Dembovsky as a secretary on 9 June 2016 (2 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2015Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Gavin James Millar as a director on 5 August 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
29 January 2015Appointment of Mr Timothy John Moloney as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Timothy John Moloney as a director on 29 January 2015 (2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2013Secretary's details changed for Robin Stuart Jackson on 22 December 2012 (2 pages)
22 April 2013Secretary's details changed for Robin Stuart Jackson on 22 December 2012 (2 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
22 February 2012Termination of appointment of Heather Williams as a director (1 page)
22 February 2012Appointment of Mr James Wood as a director (2 pages)
22 February 2012Appointment of Mr James Wood as a director (2 pages)
22 February 2012Termination of appointment of Heather Williams as a director (1 page)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 May 2010Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Gavin James Millar on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ms Heather Jean Williams on 1 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 February 2009Director appointed ms heather jean williams (1 page)
17 February 2009Director appointed ms heather jean williams (1 page)
17 February 2009Appointment terminated director robin jackson (1 page)
17 February 2009Director appointed mr gavin james millar (1 page)
17 February 2009Appointment terminated director robin jackson (1 page)
17 February 2009Director appointed mr gavin james millar (1 page)
17 February 2009Appointment terminated director andrew nicol (1 page)
17 February 2009Appointment terminated director andrew nicol (1 page)
13 February 2009Appointment terminated secretary ann conway hughes (1 page)
13 February 2009Appointment terminated secretary ann conway hughes (1 page)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 August 2008Return made up to 28/03/08; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
28 August 2008Return made up to 28/03/08; no change of members (6 pages)
11 June 2008Director and secretary appointed robin stuart jackson (2 pages)
11 June 2008Director and secretary appointed robin stuart jackson (2 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
25 April 2007Return made up to 28/03/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Return made up to 28/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 28/03/04; full list of members (8 pages)
28 April 2004Return made up to 28/03/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 July 2002Registered office changed on 18/07/02 from: 25 new street square london EC4A 3LN (1 page)
18 July 2002Registered office changed on 18/07/02 from: 25 new street square london EC4A 3LN (1 page)
26 April 2002Return made up to 28/03/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
26 April 2002Return made up to 28/03/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 28/03/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
4 April 2001Return made up to 28/03/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 28/03/00; full list of members (5 pages)
5 April 2000Return made up to 28/03/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 April 1999Return made up to 28/03/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
7 April 1999Return made up to 28/03/99; full list of members (5 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 28/03/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
24 April 1997Return made up to 28/03/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
23 May 1996Return made up to 28/03/96; full list of members (6 pages)
23 May 1996Return made up to 28/03/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 28/03/95; full list of members (12 pages)
30 March 1995Return made up to 28/03/95; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 November 1988Incorporation (15 pages)
2 November 1988Incorporation (15 pages)