UKBizDB.co.uk

CASTLEHAVEN COMMUNITY ASSOCIATION

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

This company is commonly known as Castlehaven Community Association. The company was founded 37 years ago and was given the registration number 02069107. The firm's registered office is in LONDON. You can find them at The Community Centre, 21 Castlehaven Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CASTLEHAVEN COMMUNITY ASSOCIATION
Company Number:02069107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Community Centre, 21 Castlehaven Road, London, NW1 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Harmood Street, London, England, NW1 8DJ

Director05 May 2019Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Director05 December 2018Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Director11 July 2012Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Director05 December 2018Active
49, Beechfield Road, Finsbury Park, London, England, N4 1PD

Director02 December 2020Active
80, Fotheringham Road, Enfield, England, EN1 1QG

Director01 December 2019Active
Apartment 806, Vintage Building, Station Approach, Hayes, England, UB3 4FB

Director05 May 2019Active
50, Fontwell Close, Harrow, England, HA3 6DE

Director25 March 2024Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Secretary25 July 2019Active
139 Henchman Street, London, W12 0BN

Secretary15 October 2003Active
25 Kelly Street, Kentish Town, London, NW1 8PG

Secretary17 January 2002Active
77a Hartland Road, London, NW1 8DE

Secretary-Active
Flat 6/ 58, Queens Gardens, London, England, W2 3AF

Director22 November 2017Active
13 Hartland Road, London, NW1 8DB

Director11 February 1998Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Director30 July 2019Active
33 Cathcart Street, London, NW5

Director28 February 1996Active
33 Cathcart Street, London, NW5

Director11 December 1991Active
33 Cathcart Street, London, NW5 3BJ

Director28 February 1996Active
20 Hartland Road, London, NW1 8DA

Director15 October 2003Active
63 Chalcot Road, London, NW1 8LY

Director26 April 2006Active
63 Chalcot Road, London, NW1 8LY

Director15 October 2003Active
The School House Old Kenton Lane, Kingsbury, London, NW9 9ND

Director18 February 1997Active
21, Castlehaven Road, London, England, NW1 8RU

Director14 November 2007Active
21, Castlehaven Road, London, England, NW1 8RU

Director09 March 2010Active
21, Hartland Road, London, England, NW1 8DB

Director22 November 2017Active
21, Castlehaven Road, London, England, NW1 8RU

Director23 March 1993Active
73 Monica Shaw Court, Purchese Street, London, NW1 1EY

Director28 February 1996Active
12 Widford, London, NW1 8TE

Director-Active
21, Castlehaven Road, London, England, NW1 8RU

Director09 March 2010Active
52 Juniper Crescent, Chalk Farm Road, London, NW1 8HA

Director18 February 1997Active
47a, Hartham Road, London, England, N7 9JJ

Director05 May 2019Active
The Community Centre, 21 Castlehaven Road, London, NW1 8RU

Director31 March 2000Active
104, Langbourne Place, London, England, E14 3WW

Director22 November 2017Active
Flat 1, 563 Finchley Road, London, NW3 7BL

Director14 November 2007Active
246 Camden High Street, London, NW1

Director28 February 1996Active

People with Significant Control

Mrs Tricia Richards
Notified on:01 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:80, Fotheringham Road, Enfield, England, EN1 1QG
Nature of control:
  • Significant influence or control
Greg Ferrari
Notified on:05 May 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:47a, Hartham Road, London, England, N7 9JJ
Nature of control:
  • Significant influence or control
Rebecca Cheshire
Notified on:05 May 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:18, Harmood Street, London, England, NW1 8DJ
Nature of control:
  • Significant influence or control
Methew Stephenson
Notified on:05 May 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Apt 806, Vintage Building, Station Approach, Hayes, England, UB3 4FB
Nature of control:
  • Significant influence or control
Ms Rosemary Lewin
Notified on:05 December 2018
Status:Active
Date of birth:October 2018
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Bruce Jon Fielding
Notified on:05 November 2018
Status:Active
Date of birth:November 1953
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Ms Hatice Ugurel
Notified on:22 November 2017
Status:Active
Date of birth:April 1977
Nationality:Turkish,British
Country of residence:England
Address:Flat 4, 84, Southgate Road, London, England, N1 3JD
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Katherine Cox
Notified on:22 November 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:21, Hartland Road, London, England, NW1 8DB
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Mani Ghedia
Notified on:22 November 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:104, Langbourne Place, London, England, E14 3WW
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Roman Arbuzov
Notified on:22 November 2017
Status:Active
Date of birth:September 1987
Nationality:Russian,British
Country of residence:England
Address:Flat 6, 58, Queens Gardens, London, England, W2 3AF
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mrs Caitlin Elise Nisos
Notified on:06 December 2016
Status:Active
Date of birth:September 1984
Nationality:American
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr John David Paino
Notified on:06 December 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Paul Henriot
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:English
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Anthony Thomas Dunne
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mrs Eleanor Botwright
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:Irish
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Nicklas Mark Gold
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Jake Thomas Sumner
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mrs Filomena Maria Charlick
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:Irish
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mrs Helen Corrigan
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Prosper Devas
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mrs Brenda Ann Ellen Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Canadian
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Ms Rosemary Sylvia Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Ms Christina Boettner Wobig
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:German
Address:The Community Centre, London, NW1 8RU
Nature of control:
  • Significant influence or control
Mr Derek Edward Jarman
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:The Community Centre, London, NW1 8RU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.