The Gorilla Organization


Founded in 2006, The Gorilla Organization, classified under reg no. 05988371 is an active company. Currently registered at 110 Gloucester Avenue NW1 8HX, the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 8 directors in the the company, namely Giles C., Bishu C. and Stuart S. and others. In addition one secretary - Jillian M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gregory C. who worked with the the company until 15 April 2008.

The Gorilla Organization Address / Contact

Office Address 110 Gloucester Avenue
Office Address2 London
Town
Post code NW1 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05988371
Date of Incorporation Fri, 3rd Nov 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Giles C.

Position: Director

Appointed: 03 July 2019

Bishu C.

Position: Director

Appointed: 04 May 2017

Stuart S.

Position: Director

Appointed: 04 May 2017

Steven C.

Position: Director

Appointed: 25 February 2015

Belinda W.

Position: Director

Appointed: 23 May 2013

Spencer P.

Position: Director

Appointed: 27 November 2012

Gladys K.

Position: Director

Appointed: 25 November 2009

Jillian M.

Position: Secretary

Appointed: 15 April 2008

Ian R.

Position: Director

Appointed: 03 November 2006

Danielle P.

Position: Director

Appointed: 04 May 2017

Resigned: 19 November 2018

Richard D.

Position: Director

Appointed: 25 February 2015

Resigned: 03 October 2018

Martin P.

Position: Director

Appointed: 27 November 2012

Resigned: 31 December 2019

Paul B.

Position: Director

Appointed: 03 August 2011

Resigned: 10 October 2018

Michael B.

Position: Director

Appointed: 03 August 2011

Resigned: 29 August 2012

David F.

Position: Director

Appointed: 01 July 2010

Resigned: 29 August 2012

Sandra H.

Position: Director

Appointed: 25 November 2009

Resigned: 08 March 2011

Sandra B.

Position: Director

Appointed: 28 November 2007

Resigned: 31 December 2014

Martin H.

Position: Director

Appointed: 10 May 2007

Resigned: 09 June 2008

Martin H.

Position: Director

Appointed: 03 November 2006

Resigned: 21 March 2011

David R.

Position: Director

Appointed: 03 November 2006

Resigned: 26 April 2010

Gregory C.

Position: Secretary

Appointed: 03 November 2006

Resigned: 15 April 2008

Roger W.

Position: Director

Appointed: 03 November 2006

Resigned: 26 April 2010

John C.

Position: Director

Appointed: 03 November 2006

Resigned: 20 November 2015

Stanley J.

Position: Director

Appointed: 03 November 2006

Resigned: 27 November 2012

Jonathan H.

Position: Director

Appointed: 03 November 2006

Resigned: 27 July 2012

Eckart W.

Position: Director

Appointed: 03 November 2006

Resigned: 31 March 2008

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, November 2023
Free Download (28 pages)

Company search

Advertisements