Company NameGreen Belt Movement International
Company StatusDissolved
Company Number05441986
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2005(19 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameGreen Belt Movement Foundation International

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMs Wanjira Mathai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed12 January 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 February 2020)
RoleManager
Country of ResidenceKenya
Correspondence Address10 Holland Avenue
Cheam
Sutton
SM2 6HU
Director NameProf Wangari Maathai
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleNobel Laureate
Country of ResidenceKenya
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LH
Director NameMaggie Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebbsfleet Road
London
NW2 3NA
Director NameMr Edward John Posey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Well Walk
Hampstead
London
NW3 1LD
Secretary NameMr Roger Hamilton Northcott
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU

Contact

Websitewww.greenbeltmovement.org/
Telephone020 75490395
Telephone regionLondon

Location

Registered Address10 Holland Avenue
Cheam
Sutton
SM2 6HU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£120
Cash£120

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
30 January 2017Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LH to 14 Ebbsfleet Road London NW2 3NA on 30 January 2017 (1 page)
17 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
13 May 2013Director's details changed for Maggie Baxter on 10 October 2012 (2 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 May 2012Annual return made up to 3 May 2012 no member list (5 pages)
8 May 2012Annual return made up to 3 May 2012 no member list (5 pages)
9 February 2012Termination of appointment of Wangari Maathai as a director (1 page)
9 February 2012Appointment of Ms Wanjira Mathai as a director (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 June 2011Annual return made up to 3 May 2011 no member list (5 pages)
9 June 2011Annual return made up to 3 May 2011 no member list (5 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 3 May 2010 no member list (3 pages)
11 June 2010Annual return made up to 3 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Professor Wangari Maathai on 3 May 2010 (2 pages)
10 June 2010Director's details changed for Professor Wangari Maathai on 3 May 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 June 2009Annual return made up to 03/05/09 (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 June 2008Annual return made up to 03/05/08 (3 pages)
30 May 2008Director's change of particulars / wangari maathai / 29/05/2008 (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from 18 well walk hampstead london NW3 1LD (1 page)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 June 2007Annual return made up to 03/05/07 (4 pages)
24 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Annual return made up to 03/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2005Memorandum and Articles of Association (21 pages)
25 August 2005Company name changed green belt movement foundation I nternational\certificate issued on 25/08/05 (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
24 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Incorporation (28 pages)