UKBizDB.co.uk

THE GORILLA ORGANIZATION

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:110 Gloucester Avenue, London, NW1 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville Point, Granville Road, London, NW2 2LJ

Secretary15 April 2008Active
31, Hemington Avenue, London, United Kingdom, N11 3LR

Director04 May 2017Active
Oakhurst, Mayfield Lane, Wadhurst, England, TN5 6JE

Director03 July 2019Active
Broadgate Tower Level 9, Primrose Street, London, United Kingdom, EC2A 2EW

Director25 February 2015Active
Conservatio Through Public Health, Plot 51, Kanjorya Street, Kampala, Uganda, 10950

Director25 November 2009Active
The Lake House, Eastwell Park Estate, Boughton Aluph, United Kingdom, TN25 4JT

Director27 November 2012Active
60 Seymour Avenue, Bristol, BS7 9HN

Director03 November 2006Active
Whitelands College, Holybourne Avenue, London, England, SW15 4JD

Director04 May 2017Active
Blandings, Marshside, Canterbury, CT3 4EH

Director23 May 2013Active
41 Granville Point, Granville Road, London, NW2 2LJ

Secretary03 November 2006Active
Kemphaanstraat 129, Wormer, Netherlands,

Director28 November 2007Active
110 Gloucester Avenue, London, NW1 8HX

Director03 August 2011Active
110, Gloucester Avenue, London, United Kingdom, NW1 8HX

Director03 August 2011Active
8 Avondale Road, Exmouth, EX8 2NQ

Director03 November 2006Active
47, Kew Green, Richmond, United Kingdom, TW9 3AB

Director25 February 2015Active
Zoological Society Of London, Regents Park, London, NW1 4RY

Director01 July 2010Active
Snow Down, Lower Raydon, Hadleigh, IP7 5QF

Director10 May 2007Active
5 Fitzroy Close, London, N6 6JT

Director03 November 2006Active
86 Broadmanor, Pocklington, York, YO42 2GB

Director03 November 2006Active
International House 4th Floor, 1 St. Katharine's Way, London, E1W 1UN

Director25 November 2009Active
60 Regents Park Road, London, NW1 7SX

Director03 November 2006Active
157, Arthur Road, Windsor, Uk, SL4 1RZ

Director27 November 2012Active
15 Alyn Court, Crescent Road, London, England, N8 8AN

Director04 May 2017Active
Berryfield Farm, Great Rollright, Chipping Norton, CV7 5SD

Director03 November 2006Active
17 Kirklands, Innerleithen, EH44 6NA

Director03 November 2006Active
Postbus 1701, Doorn,

Director03 November 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-08-18Accounts

Accounts with accounts type small.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2016-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.