Globe Town Community Association LONDON


Founded in 1978, Globe Town Community Association, classified under reg no. 01397910 is an active company. Currently registered at 152-158 Roman Rd E2 0RY, London the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Elaine E., Lee C. and Paul T.. In addition one secretary - Natalie O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Globe Town Community Association Address / Contact

Office Address 152-158 Roman Rd
Town London
Post code E2 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01397910
Date of Incorporation Fri, 3rd Nov 1978
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Elaine E.

Position: Director

Appointed: 01 August 2019

Natalie O.

Position: Secretary

Appointed: 01 August 2019

Lee C.

Position: Director

Appointed: 01 July 2019

Paul T.

Position: Director

Appointed: 07 February 2017

Lisa W.

Position: Director

Appointed: 01 May 2019

Resigned: 26 July 2019

Norman B.

Position: Director

Appointed: 01 December 2011

Resigned: 09 February 2017

John E.

Position: Secretary

Appointed: 03 December 2007

Resigned: 01 August 2019

Lee C.

Position: Director

Appointed: 11 December 2006

Resigned: 02 December 2011

Alfred S.

Position: Secretary

Appointed: 12 September 2003

Resigned: 03 December 2007

Victor C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 12 September 2003

Dennis S.

Position: Director

Appointed: 20 May 1999

Resigned: 01 January 2000

Victor C.

Position: Director

Appointed: 25 September 1996

Resigned: 12 September 2003

Sylvia S.

Position: Director

Appointed: 01 April 1995

Resigned: 12 December 2006

Dennis S.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 January 2000

Victor C.

Position: Director

Appointed: 31 August 1991

Resigned: 23 September 1992

Derek C.

Position: Director

Appointed: 31 August 1991

Resigned: 25 September 1996

Joseph Y.

Position: Director

Appointed: 31 August 1991

Resigned: 20 May 1999

Albert S.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 December 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Paul T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Norman B. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Paul T.

Notified on 7 February 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Norman B.

Notified on 6 April 2016
Ceased on 8 February 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, January 2024
Free Download (16 pages)

Company search