UKBizDB.co.uk

GREEN BELT MOVEMENT INTERNATIONAL - EUROPE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Belt Movement International - Europe. The company was founded 19 years ago and was given the registration number 05442006. The firm's registered office is in LONDON. You can find them at 25 Venice Court, Sultan Street, London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:GREEN BELT MOVEMENT INTERNATIONAL - EUROPE
Company Number:05442006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:25 Venice Court, Sultan Street, London, England, SE5 0UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Vernon Court, London Road, Ascot, England, SL5 8DS

Secretary09 May 2022Active
West Kennett House, West Kennett, Marlborough, England, SN8 1QF

Director21 July 2015Active
11 Vernon Road, London Road, Ascot, England, SL5 8DS

Director13 August 2021Active
P O Box 14832, Westlands, Nairobi, Kenya,

Director19 June 2008Active
25 Venice Court, Sultan Street, London, England, SE5 0UU

Director16 November 2017Active
14, Blenheim Close, Shepreth, Royston, England, SG8 6PT

Secretary13 January 2018Active
10 Holland Avenue, Cheam, Sutton, SM2 6HU

Secretary03 May 2005Active
14, Ebbsfleet Road, London, England, NW2 3NA

Director03 May 2005Active
75, Baldock Road, Letchworth Garden City, SG6 2EE

Director04 December 2009Active
27, Albert Grove, London, England, SW20 8PZ

Director21 July 2015Active
Development House, 56 - 64 Leonard Street, London, Uk, EC2A 4LH

Director03 May 2005Active
Development House, 56 - 64 Leonard Street, London, Uk, EC2A 4LH

Director08 February 2010Active
14, Blenheim Close, Shepreth, Royston, England, SG8 6PT

Director16 November 2017Active
10, Holland Avenue, Sutton, SM2 6HU

Director04 December 2009Active
18 Well Walk, Hampstead, London, NW3 1LD

Director03 May 2005Active
65 Addison Road, Addison Road, London, England, W14 8JL

Director14 December 2014Active

People with Significant Control

Ms Wanjira Mathai
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Kenyan
Country of residence:England
Address:25 Venice Court, Sultan Street, London, England, SE5 0UU
Nature of control:
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.