Company NameGlobal Ethics Group Limited
DirectorDuncan Hugh Goose
Company StatusActive
Company Number07574595
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Hugh Goose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Chilton Road
Richmond
Surrey
TW9 4JB
Secretary NameClive Atkinson
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 9 Kingsway
Holborn
London
WC2B 6XF

Contact

Websiteonedifference.org
Telephone029 05904411
Telephone regionCardiff

Location

Registered AddressGoodwin House
5 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Duncan Hugh Goose
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£204

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 Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

20 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (8 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 (8 pages)
21 April 2021Confirmation statement made on 6 April 2021 with updates (4 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 (8 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 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)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
5 April 2016Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
5 April 2016Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(4 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(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)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(3 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway Holborn London WC2B 6XF England on 18 December 2012 (1 page)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Clive Atkinson as a secretary (1 page)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Clive Atkinson as a secretary (1 page)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5
(4 pages)
23 March 2011Incorporation (34 pages)
23 March 2011Incorporation (34 pages)