Globe Town Social Club Limited LONDON


Founded in 1983, Globe Town Social Club, classified under reg no. 01708681 is an active company. Currently registered at 152-158 Roman Road E2 0RY, London the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Lee C., Elaine E. and Paul T.. In addition one secretary - Natalie O. - is with the company. At the moment 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 Social Club Limited Address / Contact

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

Company Information / Profile

Registration Number 01708681
Date of Incorporation Tue, 22nd Mar 1983
Industry Public houses and bars
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (115 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

Natalie O.

Position: Secretary

Appointed: 01 August 2019

Lee C.

Position: Director

Appointed: 01 July 2019

Elaine E.

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: 01 June 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

Joseph Y.

Position: Director

Appointed: 31 August 1991

Resigned: 20 May 1999

Steve D.

Position: Director

Appointed: 31 August 1991

Resigned: 01 April 1995

Albert S.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 December 1993

Derek C.

Position: Director

Appointed: 31 August 1991

Resigned: 25 September 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, 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: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4747      
Balance Sheet
Cash Bank On Hand  2 5865 5975 27221 949  
Property Plant Equipment  8668664332 687  
Current Assets2 5213 5282 5845 59712 13526 94916 12734 945
Debtors    6 8635 000  
Other Debtors    6 863   
Net Assets Liabilities 4746     
Net Assets Liabilities Including Pension Asset Liability4747      
Reserves/Capital
Shareholder Funds4747      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 87510 87511 30812 204  
Creditors 4 5653 4053 40611 476132 741237 755360 286
Net Current Assets Liabilities-1 261-1 0378212 191659-105 792-221 628-325 341
Other Creditors  3 4061 2161 216108 055  
Property Plant Equipment Gross Cost  11 74111 74111 74114 891  
Total Assets Less Current Liabilities4747463 0571 092-103 105-219 165-323 493
Average Number Employees During Period   64265
Fixed Assets1 3081 084867  2 6872 4631 848
Accrued Liabilities Deferred Income   2 1902 220901  
Increase From Depreciation Charge For Year Property Plant Equipment    433896  
Other Taxation Social Security Payable     17 048  
Prepayments Accrued Income     5 000  
Total Additions Including From Business Combinations Property Plant Equipment     3 150  
Creditors Due Within One Year3 7824 565      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search