Richmond
Surrey
TW9 4JB
Director Name | Mrs Julie Devonshire |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tennyson Avenue Twickenham TW1 4QX |
Director Name | Mrs Maria Ann Pollard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Theydon Grove Epping Essex CM16 4PY |
Director Name | Mr Sureshbhai Mistry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 98 Shakespeare Road Hanwell London W7 1LX |
Director Name | Mr Paul Howard Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 9 Kingsway Holborn London WC2B 6XF |
Director Name | Mr Edward Charles Warner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 68 Netherwood Road London W14 0BG |
Director Name | Mr Paul Alexander Vita |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swyncombe West Knoyle Warminster Wiltshire BA12 6AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Decimal Place Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2011) |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Website | onedifference.org |
---|---|
Telephone | 029 05904411 |
Telephone region | Cardiff |
Registered Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Global Ethics Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,884 |
Cash | £28,422 |
Current Liabilities | £1,211,275 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
13 April 2006 | Delivered 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 |
---|
6 October 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
18 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 February 2022 | Change of details for Global Ethics Group Limited as a person with significant control on 27 September 2021 (2 pages) |
4 February 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 June 2021 | Memorandum and Articles of Association (6 pages) |
13 June 2021 | Resolutions
|
13 June 2021 | Statement of company's objects (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
17 May 2021 | Change of details for Global Ethics Group Limited as a person with significant control on 31 March 2021 (2 pages) |
20 April 2021 | Registered 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 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
5 May 2020 | Termination of appointment of Paul Alexander Vita as a director on 30 April 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 May 2018 | Appointment of Mr Paul Alexander Vita as a director on 21 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2016 | Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages) |
25 May 2016 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
25 May 2016 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
25 May 2016 | Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
25 May 2016 | Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page) |
19 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ United Kingdom on 19 May 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF United Kingdom on 18 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Section 519 (1 page) |
28 August 2012 | Section 519 (1 page) |
22 November 2011 | Amended accounts made up to 31 January 2011 (8 pages) |
22 November 2011 | Amended accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
26 May 2011 | Termination of appointment of Paul Robinson as a director (1 page) |
26 May 2011 | Termination of appointment of Sureshbhai Mistry as a director (1 page) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Paul Robinson as a director (1 page) |
26 May 2011 | Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages) |
26 May 2011 | Termination of appointment of Edward Warner as a director (1 page) |
26 May 2011 | Termination of appointment of Edward Warner as a director (1 page) |
26 May 2011 | Termination of appointment of Sureshbhai Mistry as a director (1 page) |
26 May 2011 | Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page) |
4 May 2011 | Termination of appointment of Julie Devonshire as a director (1 page) |
4 May 2011 | Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page) |
4 May 2011 | Termination of appointment of Julie Devonshire as a director (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of capital following an allotment of shares on 30 April 2005
|
18 April 2011 | Resolutions
|
18 April 2011 | Statement of capital following an allotment of shares on 30 April 2005
|
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 5Th Floor 53 Parker Street Holborn London WC2B 5PT on 8 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Maria Pollard as a director (1 page) |
7 September 2010 | Termination of appointment of Maria Pollard as a director (1 page) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
31 July 2010 | Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Paul Robinson on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Paul Robinson on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Mrs Maria Ann Pollard on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Paul Robinson on 1 May 2010 (2 pages) |
31 July 2010 | Director's details changed for Sureshbhai Mistry on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Robinson on 13 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Paul Robinson on 13 July 2010 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 June 2009 | Director appointed mrs julie devonshire (2 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
12 June 2009 | Director appointed mrs julie devonshire (2 pages) |
12 June 2009 | Director appointed mrs maria ann pollard (1 page) |
12 June 2009 | Director appointed mrs maria ann pollard (1 page) |
12 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
22 April 2009 | Director appointed paul howard robinson (2 pages) |
22 April 2009 | Director appointed paul howard robinson (2 pages) |
27 February 2009 | Director appointed edward charles warner (2 pages) |
27 February 2009 | Director appointed suresh govindbhai mistry (2 pages) |
27 February 2009 | Director appointed suresh govindbhai mistry (2 pages) |
27 February 2009 | Director appointed edward charles warner (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 8 blandfield road london SW12 8BG (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 8 blandfield road london SW12 8BG (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
2 December 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
24 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 July 2008 | Return made up to 17/05/08; no change of members (6 pages) |
28 July 2008 | Return made up to 17/05/08; no change of members (6 pages) |
21 September 2007 | Return made up to 17/05/07; no change of members (6 pages) |
21 September 2007 | Return made up to 17/05/07; no change of members (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 17/05/06; full list of members (6 pages) |
24 August 2006 | Return made up to 17/05/06; full list of members (6 pages) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
14 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
9 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 128 kingston road, teddington, TW11 9JA (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 128 kingston road, teddington, TW11 9JA (1 page) |
27 July 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Incorporation (9 pages) |
17 May 2004 | Incorporation (9 pages) |