Warning: file_put_contents(c/3df9b46195a7ac0b77fbc3bd5b05e873.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ghana Union, N4 2DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHANA UNION

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

This company is commonly known as Ghana Union. The company was founded 16 years ago and was given the registration number 06395354. The firm's registered office is in LONDON. You can find them at 225-229 Seven Sisters Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GHANA UNION
Company Number:06395354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:225-229 Seven Sisters Road, London, N4 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Robert Street, London, England, SE18 7LZ

Secretary19 October 2013Active
225-229, Seven Sisters Road, London, N4 2DA

Director24 November 2013Active
225-229, Seven Sisters Road, London, N4 2DA

Director13 April 2008Active
28, Mandeville Street, London, England, E5 0DG

Director29 November 2015Active
170, Wolverton, Alvey Street, London, England, SE17 2AH

Director31 December 2009Active
99, Grosvenor Road, Dagenham, United Kingdom, RN8 1NJ

Director24 June 2016Active
225-229, Seven Sisters Road, London, N4 2DA

Director31 March 2018Active
225-229, Seven Sisters Road, London, N4 2DA

Director31 March 2019Active
225-229, Seven Sisters Road, London, England, N4 2DA

Director02 February 2013Active
226-229, Seven Sisters Road, London, United Kingdom, N4 2DA

Director29 September 2010Active
130 Southwych House, Moorlands Est, London, SW9 8TW

Secretary10 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 2007Active
89, Grove Park Road, London, United Kingdom, N15 4SL

Director15 December 2008Active
11 Pembury House, Mcneil Road, London, SE5 8PJ

Director10 October 2007Active
11, Penbury House, Mcneil Road, London, England, SE5 8PJ

Director11 November 2013Active
5, Baker Lane, Mitcham, United Kingdom, CR4 2LG

Director13 April 2008Active
99, Brownlow Road, London, United Kingdom, N11 2BN

Director15 December 2008Active
67 Scylla Road, Peckham, London, SE15 3PR

Director13 April 2008Active
Flat M, Flat M, Ferndown, Agar Grove, London, United Kingdom, NW1 9QN

Director09 December 2012Active
35, Greyhound Road, London, United Kingdom, N17 6XP

Director13 April 2008Active
78, Hackington Crescent, Beckenham, United Kingdom, BR3 1RZ

Director31 January 2009Active
18, Catesby House, Frampton Park Road Hackney, London, England, E9 7LN

Director09 December 2012Active
27, Edward Avenue, London, England, E4 9DN

Director04 January 2013Active
225-229, Seven Sisters Road, London, England, N4 2DA

Director10 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 2007Active

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
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Officers

Appoint person director company with name date.

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-30Officers

Appoint person director company with name date.

Download
2016-10-30Officers

Appoint person director company with name date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.