This company is commonly known as The Gorilla Organization. The company was founded 17 years ago and was given the registration number 05988371. The firm's registered office is in . You can find them at 110 Gloucester Avenue, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE GORILLA ORGANIZATION |
---|---|---|
Company Number | : | 05988371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Gloucester Avenue, London, NW1 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Point, Granville Road, London, NW2 2LJ | Secretary | 15 April 2008 | Active |
31, Hemington Avenue, London, United Kingdom, N11 3LR | Director | 04 May 2017 | Active |
Oakhurst, Mayfield Lane, Wadhurst, England, TN5 6JE | Director | 03 July 2019 | Active |
Broadgate Tower Level 9, Primrose Street, London, United Kingdom, EC2A 2EW | Director | 25 February 2015 | Active |
Conservatio Through Public Health, Plot 51, Kanjorya Street, Kampala, Uganda, 10950 | Director | 25 November 2009 | Active |
The Lake House, Eastwell Park Estate, Boughton Aluph, United Kingdom, TN25 4JT | Director | 27 November 2012 | Active |
60 Seymour Avenue, Bristol, BS7 9HN | Director | 03 November 2006 | Active |
Whitelands College, Holybourne Avenue, London, England, SW15 4JD | Director | 04 May 2017 | Active |
Blandings, Marshside, Canterbury, CT3 4EH | Director | 23 May 2013 | Active |
41 Granville Point, Granville Road, London, NW2 2LJ | Secretary | 03 November 2006 | Active |
Kemphaanstraat 129, Wormer, Netherlands, | Director | 28 November 2007 | Active |
110 Gloucester Avenue, London, NW1 8HX | Director | 03 August 2011 | Active |
110, Gloucester Avenue, London, United Kingdom, NW1 8HX | Director | 03 August 2011 | Active |
8 Avondale Road, Exmouth, EX8 2NQ | Director | 03 November 2006 | Active |
47, Kew Green, Richmond, United Kingdom, TW9 3AB | Director | 25 February 2015 | Active |
Zoological Society Of London, Regents Park, London, NW1 4RY | Director | 01 July 2010 | Active |
Snow Down, Lower Raydon, Hadleigh, IP7 5QF | Director | 10 May 2007 | Active |
5 Fitzroy Close, London, N6 6JT | Director | 03 November 2006 | Active |
86 Broadmanor, Pocklington, York, YO42 2GB | Director | 03 November 2006 | Active |
International House 4th Floor, 1 St. Katharine's Way, London, E1W 1UN | Director | 25 November 2009 | Active |
60 Regents Park Road, London, NW1 7SX | Director | 03 November 2006 | Active |
157, Arthur Road, Windsor, Uk, SL4 1RZ | Director | 27 November 2012 | Active |
15 Alyn Court, Crescent Road, London, England, N8 8AN | Director | 04 May 2017 | Active |
Berryfield Farm, Great Rollright, Chipping Norton, CV7 5SD | Director | 03 November 2006 | Active |
17 Kirklands, Innerleithen, EH44 6NA | Director | 03 November 2006 | Active |
Postbus 1701, Doorn, | Director | 03 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type small. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Accounts | Accounts with accounts type small. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.