Richmond
Surrey
TW9 4JB
Director Name | Mrs Julie Devonshire |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tennyson Avenue Twickenham TW1 4QX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Julie Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 25 Tennyson Avenue Twickenham TW1 4QY |
Director Name | Mr Ashley William Stockwell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 9 Kingsway London WC2B 6XF |
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 |
100 at £1 | Global Ethics Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£441,780 |
Cash | £2,363 |
Current Liabilities | £549,130 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 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) |
4 February 2022 | Change of details for Global Ethics Group Limited as a person with significant control on 27 September 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 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) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 January 2021 | Change of details for Global Ethics Group Limited as a person with significant control on 22 January 2021 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Duncan Hugh Goose on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Duncan Hugh Goose on 8 February 2017 (2 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) |
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) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
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 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
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) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
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) |
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
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) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway London WC2B 6XF on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 5Th Floor 9 Kingsway London WC2B 6XF 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) |
25 April 2012 | Termination of appointment of Ashley Stockwell as a director (1 page) |
25 April 2012 | Termination of appointment of Ashley Stockwell as a director (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Julie Devonshire as a secretary (1 page) |
23 January 2012 | Termination of appointment of Julie Devonshire as a secretary (1 page) |
22 November 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
22 November 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
14 June 2011 | Appointment of Mr Ashley William Stockwell as a director (2 pages) |
14 June 2011 | Appointment of Mr Ashley William Stockwell as a director (2 pages) |
26 April 2011 | Termination of appointment of Julie Devonshire as a director (2 pages) |
26 April 2011 | Termination of appointment of Julie Devonshire as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 February 2011 | Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages) |
25 February 2011 | Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 August 2010 | Registered office address changed from 5Th Floor 53 Parker Street London WC2B 5PT on 24 August 2010 (3 pages) |
24 August 2010 | Registered office address changed from 5Th Floor 53 Parker Street London WC2B 5PT on 24 August 2010 (3 pages) |
26 March 2010 | Appointment of Julie Devonshire as a secretary (3 pages) |
26 March 2010 | Appointment of Julie Devonshire as a secretary (3 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (19 pages) |
18 July 2009 | Director appointed mrs julie devonshire (2 pages) |
18 July 2009 | Director appointed mrs julie devonshire (2 pages) |
26 February 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 5TH floor 53 parker street london WC2B 5PT (1 page) |
26 February 2009 | Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2009 | Director appointed duncan hugh goose (2 pages) |
26 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 5TH floor 53 parker street london WC2B 5PT (1 page) |
26 February 2009 | Director appointed duncan hugh goose (2 pages) |
11 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 February 2009 | Incorporation (9 pages) |
10 February 2009 | Incorporation (9 pages) |