London
SE1 3TX
Director Name | Neil Clitheroe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 40 Villiers Street London WC2N 6NJ |
Director Name | Mr Peter James Lyburn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 40 Villiers Street London WC2N 6NJ |
Director Name | Benjamin John Eavis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Fourth Floor 40 Villiers Street London WC2N 6NJ |
Director Name | Mr Christopher Barclay Broadbent |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowtail Hill Farm Hobbs Lane Beckley East Sussex TN31 6TT |
Director Name | Mr Matthew Philip Prescott |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2015) |
Role | Sustainable Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Battle East Sussex TN33 0EE |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Website | thegeorgerobertsbridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01580 880315 |
Telephone region | Cranbrook |
Registered Address | Fourth Floor 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
700 at £1 | Brendan Sydney May 70.00% Ordinary A |
---|---|
25 at £1 | Alison Austin 2.50% Ordinary C |
25 at £1 | Charles Secrett 2.50% Ordinary C |
25 at £1 | Matthew P. Prescott 2.50% Ordinary C |
25 at £1 | Peter Ainsworth 2.50% Ordinary C |
25 at £1 | Tony Juniper 2.50% Ordinary C |
175 at £1 | Christopher Barclay Broadbent 17.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £260,635 |
Cash | £312,427 |
Current Liabilities | £298,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
19 January 2021 | Cessation of Brendan Sydney May as a person with significant control on 16 December 2020 (1 page) |
---|---|
19 January 2021 | Notification of Stonehaven Campaigns Limited as a person with significant control on 16 December 2020 (2 pages) |
24 December 2020 | Appointment of Neil Clitheroe as a director on 14 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Peter James Lyburn as a director on 14 December 2020 (2 pages) |
23 December 2020 | Registered office address changed from 39 High Street Battle East Sussex TN33 0EE to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 23 December 2020 (1 page) |
6 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Director's details changed for Brendan Sydney May on 8 January 2014 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Brendan Sydney May on 8 January 2014 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 July 2015 | Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 March 2013 | Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Appointment of Mr Matthew Philip Prescott as a director (2 pages) |
17 January 2013 | Appointment of Mr Matthew Philip Prescott as a director (2 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
29 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
29 November 2010 | Resolutions
|
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
10 August 2010 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
24 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
24 June 2010 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 24 June 2010 (1 page) |
24 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
2 October 2009 | Director appointed brendan may (1 page) |
2 October 2009 | Director appointed brendan may (1 page) |
8 August 2009 | Incorporation (27 pages) |
8 August 2009 | Incorporation (27 pages) |