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..
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 | : |
|
Registered Address | : | Eastbourne House, Bullards Place, London, E2 0PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152-158, Roman Rd, London, E2 0RY | Secretary | 01 August 2019 | Active |
152-158, Roman Rd, London, E2 0RY | Director | 01 July 2019 | Active |
152-158, Roman Rd, London, E2 0RY | Director | 01 August 2019 | Active |
152-158, Roman Rd, London, E2 0RY | Director | 07 February 2017 | Active |
6 Dawson House, Sceptre Road, London, E2 0HA | Secretary | 01 January 2000 | Active |
24a, Cephas Street, London, England, E1 4AX | Secretary | 03 December 2007 | Active |
7 Javitt House, Marpeth Street, London, E2 | Secretary | 31 December 1993 | Active |
4 Jowitt House, Morpeth Street, London, E2 0RP | Secretary | 12 September 2003 | Active |
43 Harpley Square, London, E1 4ES | Secretary | - | Active |
Eastbourne House, Bullards Place, London, Uk, E2 0PT | Director | 01 December 2011 | Active |
6 Dawson House, Sceptre Road, London, E2 0HA | Director | 25 September 1996 | Active |
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 | Director | 11 December 2006 | Active |
1 Jowitt House, Morpeth Street, London, E2 0RP | Director | 01 April 1995 | Active |
7 Jowitt House, Morpeth Street, London, E2 0RP | Director | 20 May 1999 | Active |
Eastbourne House, Bullards Place, London, E2 0PT | Director | 01 May 2019 | Active |
3 Jowitt House, London, E2 0RP | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Gazette | Gazette filings brought up to date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.