Company NameGlobal Ethics Limited
DirectorDuncan Hugh Goose
Company StatusActive
Company Number05130101
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Duncan Hugh Goose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Chilton Road
Richmond
Surrey
TW9 4JB
Director NameMrs Julie Devonshire
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tennyson Avenue
Twickenham
TW1 4QX
Director NameMrs Maria Ann Pollard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Theydon Grove
Epping
Essex
CM16 4PY
Director NameMr Sureshbhai Mistry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Shakespeare Road
Hanwell
London
W7 1LX
Director NameMr Paul Howard Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 9 Kingsway
Holborn
London
WC2B 6XF
Director NameMr Edward Charles Warner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
68 Netherwood Road
London
W14 0BG
Director NameMr Paul Alexander Vita
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwyncombe West Knoyle
Warminster
Wiltshire
BA12 6AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2004(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2011)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Contact

Websiteonedifference.org
Telephone029 05904411
Telephone regionCardiff

Location

Registered AddressParkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Global Ethics Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£329,884
Cash£28,422
Current Liabilities£1,211,275

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

13 April 2006Delivered on: 21 April 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Satisfaction of charge 1 in full (1 page)
18 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 February 2022Change of details for Global Ethics Group Limited as a person with significant control on 27 September 2021 (2 pages)
4 February 2022Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 4 February 2022 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 June 2021Memorandum and Articles of Association (6 pages)
13 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2021Statement of company's objects (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
17 May 2021Change of details for Global Ethics Group Limited as a person with significant control on 31 March 2021 (2 pages)
20 April 2021Registered office address changed from Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ England to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 20 April 2021 (1 page)
8 February 2021Registered office address changed from Steel House 13-17 Princes Road Richmond Surrey TW10 6DQ to Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ on 8 February 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
5 May 2020Termination of appointment of Paul Alexander Vita as a director on 30 April 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 May 2018Appointment of Mr Paul Alexander Vita as a director on 21 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
24 June 2016Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages)
25 May 2016Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
25 May 2016Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
25 May 2016Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
25 May 2016Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
31 March 2015Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ United Kingdom on 19 May 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF United Kingdom on 18 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
28 August 2012Section 519 (1 page)
28 August 2012Section 519 (1 page)
22 November 2011Amended accounts made up to 31 January 2011 (8 pages)
22 November 2011Amended accounts made up to 31 January 2011 (8 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
26 May 2011Termination of appointment of Paul Robinson as a director (1 page)
26 May 2011Termination of appointment of Sureshbhai Mistry as a director (1 page)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Paul Robinson as a director (1 page)
26 May 2011Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages)
26 May 2011Termination of appointment of Edward Warner as a director (1 page)
26 May 2011Termination of appointment of Edward Warner as a director (1 page)
26 May 2011Termination of appointment of Sureshbhai Mistry as a director (1 page)
26 May 2011Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
4 May 2011Termination of appointment of Julie Devonshire as a director (1 page)
4 May 2011Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
4 May 2011Termination of appointment of Julie Devonshire as a director (1 page)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2011Statement of capital following an allotment of shares on 30 April 2005
  • GBP 100
(4 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2011Statement of capital following an allotment of shares on 30 April 2005
  • GBP 100
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page)
7 September 2010Termination of appointment of Maria Pollard as a director (1 page)
7 September 2010Termination of appointment of Maria Pollard as a director (1 page)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
31 July 2010Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Paul Robinson on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Paul Robinson on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Paul Robinson on 1 May 2010 (2 pages)
31 July 2010Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Paul Robinson on 13 July 2010 (3 pages)
19 July 2010Director's details changed for Paul Robinson on 13 July 2010 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 June 2009Director appointed mrs julie devonshire (2 pages)
12 June 2009Return made up to 17/05/09; full list of members (5 pages)
12 June 2009Director appointed mrs julie devonshire (2 pages)
12 June 2009Director appointed mrs maria ann pollard (1 page)
12 June 2009Director appointed mrs maria ann pollard (1 page)
12 June 2009Return made up to 17/05/09; full list of members (5 pages)
22 April 2009Director appointed paul howard robinson (2 pages)
22 April 2009Director appointed paul howard robinson (2 pages)
27 February 2009Director appointed edward charles warner (2 pages)
27 February 2009Director appointed suresh govindbhai mistry (2 pages)
27 February 2009Director appointed suresh govindbhai mistry (2 pages)
27 February 2009Director appointed edward charles warner (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 8 blandfield road london SW12 8BG (1 page)
22 December 2008Registered office changed on 22/12/2008 from 8 blandfield road london SW12 8BG (1 page)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Amended accounts made up to 31 July 2007 (8 pages)
2 December 2008Amended accounts made up to 31 July 2007 (8 pages)
24 September 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 July 2008Return made up to 17/05/08; no change of members (6 pages)
28 July 2008Return made up to 17/05/08; no change of members (6 pages)
21 September 2007Return made up to 17/05/07; no change of members (6 pages)
21 September 2007Return made up to 17/05/07; no change of members (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 17/05/06; full list of members (6 pages)
24 August 2006Return made up to 17/05/06; full list of members (6 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
14 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
9 June 2005Return made up to 17/05/05; full list of members (6 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 128 kingston road, teddington, TW11 9JA (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 128 kingston road, teddington, TW11 9JA (1 page)
27 July 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
17 May 2004Incorporation (9 pages)
17 May 2004Incorporation (9 pages)