UKBizDB.co.uk

GLOBE TOWN COMMUNITY ASSOCIATION

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

This company is commonly known as Globe Town Community Association. The company was founded 45 years ago and was given the registration number 01397910. The firm's registered office is in LONDON. You can find them at Eastbourne House, Bullards Place, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GLOBE TOWN COMMUNITY ASSOCIATION
Company Number:01397910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Eastbourne House, Bullards Place, London, E2 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-158, Roman Rd, London, E2 0RY

Secretary01 August 2019Active
152-158, Roman Rd, London, E2 0RY

Director01 July 2019Active
152-158, Roman Rd, London, E2 0RY

Director01 August 2019Active
152-158, Roman Rd, London, E2 0RY

Director07 February 2017Active
6 Dawson House, Sceptre Road, London, E2 0HA

Secretary01 January 2000Active
24a, Cephas Street, London, England, E1 4AX

Secretary03 December 2007Active
7 Javitt House, Marpeth Street, London, E2

Secretary31 December 1993Active
4 Jowitt House, Morpeth Street, London, E2 0RP

Secretary12 September 2003Active
43 Harpley Square, London, E1 4ES

Secretary-Active
Eastbourne House, Bullards Place, London, Uk, E2 0PT

Director01 December 2011Active
6 Dawson House, Sceptre Road, London, E2 0HA

Director25 September 1996Active
6 Dawson House, Sceptre Road, London, E2 0HA

Director-Active
18 John Fielden House, London, E2 0BJ

Director-Active
44 Brierly Gardens, London, E2 0TE

Director11 December 2006Active
1 Jowitt House, Morpeth Street, London, E2 0RP

Director01 April 1995Active
7 Jowitt House, Morpeth Street, London, E2 0RP

Director20 May 1999Active
Eastbourne House, Bullards Place, London, E2 0PT

Director01 May 2019Active
3 Jowitt House, London, E2 0RP

Director-Active

People with Significant Control

Mr Paul Taylor
Notified on:07 February 2017
Status:Active
Date of birth:July 1979
Nationality:British
Address:152-158, Roman Rd, London, E2 0RY
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Norman Benham
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Eastbourne House, London, E2 0PT
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Address

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

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette filings brought up to date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.