UKBizDB.co.uk

CARNAVAL DEL PUEBLO ASSOCIATION

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

This company is commonly known as Carnaval Del Pueblo Association. The company was founded 22 years ago and was given the registration number 04273687. The firm's registered office is in CROYDON. You can find them at 122 Coombe Lane, , Croydon, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CARNAVAL DEL PUEBLO ASSOCIATION
Company Number:04273687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:122 Coombe Lane, Croydon, England, CR0 5RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Coombe Lane, Croydon, England, CR0 5RF

Director29 November 2016Active
Unit 23, The Artworks, Elephant Road, London, England, SE17 1LB

Secretary16 September 2013Active
41 Review Road, Dagenhma, Essex, RM10 9DJ

Secretary30 June 2005Active
41 Review Road, Dagenham, RM10 9DJ

Secretary28 May 2005Active
Unit 23, The Artworks, Elephant Road, London, England, SE17 1LB

Secretary21 January 2015Active
122 Coombe Lane, Croydon, CR0 5RF

Secretary15 December 2006Active
122 Coombe Lane, Croydon, CR0 5RF

Secretary20 August 2001Active
SE5

Secretary14 March 2008Active
56 Roding Road, Hackney, London, E5 0DN

Secretary28 May 2005Active
Unit 23, The Artworks, Elephant Road, London, England, SE17 1LB

Director16 September 2013Active
122, Coombe Lane, Croydon, England, CR0 5RF

Director11 July 2017Active
Progress House, Brighton Road, South Croydon, England, CR2 6AN

Director19 February 2015Active
Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director12 December 2013Active
Unit 23, The Artworks, Elephant Road, London, England, SE17 1LB

Director01 February 2015Active
41 Review Road, Dagenham, RM10 9DJ

Director28 May 2005Active
Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director16 September 2013Active
Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director15 December 2013Active
Progress House, Brighton Road, South Croydon, England, CR2 6AN

Director12 February 2014Active
Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director16 September 2013Active
Unit 23, The Artworks, Elephant Road, London, SE17 1LB

Director21 January 2015Active
122 Coombe Lane, Croydon, CR0 5RF

Director15 December 2006Active
122 Coombe Lane, Croydon, CR0 5RF

Director20 August 2001Active
40 Denham House White City Estate, London, W12 7PE

Director15 December 2006Active
32, Raleigh Road, London, N8 0HY

Director13 March 2008Active
21 Cairns House Holloway Road, London, N7 9SA

Director15 December 2006Active
SE5

Director14 March 2008Active
41 Review Road, Dagenham, RM10 9DJ

Director15 December 2006Active
17 Langley Lane, Vauxhall, London, SW8 1TS

Director20 August 2001Active
59, Roding Road, Hackney, E5 0DN

Director13 March 2008Active
56 Roding Road, Hackney, London, E5 0DN

Director28 May 2005Active

People with Significant Control

Mrs Nualla Riddell - Morales
Notified on:25 September 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:122, Coombe Lane, Croydon, England, CR0 5RF
Nature of control:
  • Significant influence or control
Miss Chiara Stella Cochetti
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:Italian
Country of residence:England
Address:122, Coombe Lane, Croydon, England, CR0 5RF
Nature of control:
  • Significant influence or control
Mr Jaun Carlos Ocampo Molina
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Spanish
Country of residence:England
Address:Progress House, Brighton Road, South Croydon, England, CR2 6AN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Miscellaneous

Legacy.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Notice of removal of a director.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.