Company NameGlobe Town Community Association
Company StatusActive
Company Number01397910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1978(45 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Taylor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(38 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address152-158 Roman Rd
London
E2 0RY
Director NameMr Lee Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(40 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152-158 Roman Rd
London
E2 0RY
Director NameMrs Elaine Embery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address152-158 Roman Rd
London
E2 0RY
Secretary NameMs Natalie O'Regan
StatusCurrent
Appointed01 August 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address152-158 Roman Rd
London
E2 0RY
Director NameMr Derek Cole
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 September 1996)
RoleAssistant Secretary
Correspondence Address18 John Fielden House
London
E2 0BJ
Director NameMr Joseph York
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 May 1999)
RoleChairman
Correspondence Address3 Jowitt House
London
E2 0RP
Secretary NameMr Albert John Snooks
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address43 Harpley Square
London
E1 4ES
Secretary NameDennis Shine
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address7 Javitt House
Marpeth Street
London
E2
Director NameSylvia Scannell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2006)
RoleInsurance Clerk
Correspondence Address1 Jowitt House
Morpeth Street
London
E2 0RP
Director NameVictor Claisse
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 September 2003)
RoleRetired
Correspondence Address6 Dawson House
Sceptre Road
London
E2 0HA
Director NameVictor Claisse
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 September 2003)
RoleRetired
Correspondence Address6 Dawson House
Sceptre Road
London
E2 0HA
Director NameDennis Thomas Shine
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2000)
RoleRetired
Correspondence Address7 Jowitt House
Morpeth Street
London
E2 0RP
Secretary NameVictor Claisse
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2003)
RoleRetired
Correspondence Address6 Dawson House
Sceptre Road
London
E2 0HA
Secretary NameAlfred Skinner
NationalityBritish
StatusResigned
Appointed12 September 2003(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2007)
RoleRetired
Correspondence Address4 Jowitt House
Morpeth Street
London
E2 0RP
Director NameMr Lee Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2011)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address44 Brierly Gardens
London
E2 0TE
Secretary NameJohn Embery
NationalityBritish
StatusResigned
Appointed03 December 2007(29 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2019)
RoleSecretary
Correspondence Address24a Cephas Street
London
E1 4AX
Director NameNorman Benham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne House Bullards Place
London
E2 0PT
Director NameMiss Lisa Lorraine Wing
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(40 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastbourne House
Bullards Place
London
E2 0PT

Contact

Telephone020 89806269
Telephone regionLondon

Location

Registered Address152-158 Roman Rd
London
E2 0RY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£32,196
Net Worth£56,190
Cash£24,610
Current Liabilities£1,110

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
19 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
21 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
9 May 2022Registered office address changed from Eastbourne House Bullards Place London E2 0PT to 152-158 Roman Rd London E2 0RY on 9 May 2022 (2 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
11 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 April 2021Amended total exemption full accounts made up to 31 March 2020 (14 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
17 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 September 2019Appointment of Mrs Elaine Embery as a director on 1 August 2019 (2 pages)
2 September 2019Appointment of Mr Lee Collins as a director on 1 July 2019 (2 pages)
2 September 2019Termination of appointment of Lisa Lorraine Wing as a director on 26 July 2019 (1 page)
5 August 2019Termination of appointment of John Embery as a secretary on 1 August 2019 (1 page)
5 August 2019Appointment of Ms Natalie O'regan as a secretary on 1 August 2019 (2 pages)
9 May 2019Appointment of Mrs Lisa Lorraine Wing as a director on 1 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
6 September 2017Notification of Paul Taylor as a person with significant control on 7 February 2017 (2 pages)
6 September 2017Cessation of Norman Benham as a person with significant control on 8 February 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Cessation of Norman Benham as a person with significant control on 8 February 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Notification of Paul Taylor as a person with significant control on 7 February 2017 (2 pages)
9 February 2017Termination of appointment of Norman Benham as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Norman Benham as a director on 9 February 2017 (1 page)
7 February 2017Appointment of Mr Paul Taylor as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Paul Taylor as a director on 7 February 2017 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
23 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
23 September 2015Secretary's details changed for John Embery on 1 December 2014 (1 page)
23 September 2015Secretary's details changed for John Embery on 1 December 2014 (1 page)
23 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
23 September 2015Secretary's details changed for John Embery on 1 December 2014 (1 page)
9 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
9 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
3 September 2014Annual return made up to 31 August 2014 no member list (3 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
4 January 2012Appointment of Norman Benham as a director (3 pages)
4 January 2012Termination of appointment of Lee Collins as a director (2 pages)
4 January 2012Appointment of Norman Benham as a director (3 pages)
4 January 2012Termination of appointment of Lee Collins as a director (2 pages)
6 October 2011Annual return made up to 31 August 2011 (13 pages)
6 October 2011Annual return made up to 31 August 2011 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
16 September 2010Annual return made up to 31 August 2010 (6 pages)
16 September 2010Annual return made up to 31 August 2010 (6 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
27 October 2009Annual return made up to 31 August 2009 (8 pages)
27 October 2009Annual return made up to 31 August 2009 (8 pages)
3 December 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
3 December 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
13 November 2008Annual return made up to 31/08/08 (3 pages)
13 November 2008Annual return made up to 31/08/08 (3 pages)
8 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
8 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Annual return made up to 31/08/07
  • 363(288) ‐ Secretary resigned
(3 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Annual return made up to 31/08/07
  • 363(288) ‐ Secretary resigned
(3 pages)
12 December 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Director resigned (1 page)
8 November 2006Annual return made up to 31/08/06 (3 pages)
8 November 2006Annual return made up to 31/08/06 (3 pages)
10 January 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
10 January 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
10 October 2005Annual return made up to 31/08/05 (3 pages)
10 October 2005Annual return made up to 31/08/05 (3 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
4 November 2004Annual return made up to 31/08/04 (3 pages)
4 November 2004Annual return made up to 31/08/04 (3 pages)
4 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 2003Secretary resigned;director resigned (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 September 2002Annual return made up to 31/08/02 (4 pages)
30 September 2002Annual return made up to 31/08/02 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 October 2001Annual return made up to 31/08/01 (3 pages)
15 October 2001Annual return made up to 31/08/01 (3 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Annual return made up to 31/08/00 (3 pages)
27 September 2000Annual return made up to 31/08/00 (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
22 November 1999Annual return made up to 31/08/99 (4 pages)
22 November 1999Annual return made up to 31/08/99 (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Annual return made up to 31/08/98 (4 pages)
28 September 1998Annual return made up to 31/08/98 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 September 1997Annual return made up to 31/08/97 (4 pages)
3 September 1997Annual return made up to 31/08/97 (4 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Annual return made up to 31/08/96 (4 pages)
30 September 1996Annual return made up to 31/08/96 (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
5 September 1995Annual return made up to 31/08/95 (4 pages)
5 September 1995Annual return made up to 31/08/95 (4 pages)
3 November 1978Incorporation (39 pages)
3 November 1978Incorporation (39 pages)