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..
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 | : |
|
Registered Address | : | The Community Centre, 21 Castlehaven Road, London, NW1 8RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Harmood Street, London, England, NW1 8DJ | Director | 05 May 2019 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Director | 05 December 2018 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Director | 11 July 2012 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Director | 05 December 2018 | Active |
49, Beechfield Road, Finsbury Park, London, England, N4 1PD | Director | 02 December 2020 | Active |
80, Fotheringham Road, Enfield, England, EN1 1QG | Director | 01 December 2019 | Active |
Apartment 806, Vintage Building, Station Approach, Hayes, England, UB3 4FB | Director | 05 May 2019 | Active |
50, Fontwell Close, Harrow, England, HA3 6DE | Director | 25 March 2024 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Secretary | 25 July 2019 | Active |
139 Henchman Street, London, W12 0BN | Secretary | 15 October 2003 | Active |
25 Kelly Street, Kentish Town, London, NW1 8PG | Secretary | 17 January 2002 | Active |
77a Hartland Road, London, NW1 8DE | Secretary | - | Active |
Flat 6/ 58, Queens Gardens, London, England, W2 3AF | Director | 22 November 2017 | Active |
13 Hartland Road, London, NW1 8DB | Director | 11 February 1998 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Director | 30 July 2019 | Active |
33 Cathcart Street, London, NW5 | Director | 28 February 1996 | Active |
33 Cathcart Street, London, NW5 | Director | 11 December 1991 | Active |
33 Cathcart Street, London, NW5 3BJ | Director | 28 February 1996 | Active |
20 Hartland Road, London, NW1 8DA | Director | 15 October 2003 | Active |
63 Chalcot Road, London, NW1 8LY | Director | 26 April 2006 | Active |
63 Chalcot Road, London, NW1 8LY | Director | 15 October 2003 | Active |
The School House Old Kenton Lane, Kingsbury, London, NW9 9ND | Director | 18 February 1997 | Active |
21, Castlehaven Road, London, England, NW1 8RU | Director | 14 November 2007 | Active |
21, Castlehaven Road, London, England, NW1 8RU | Director | 09 March 2010 | Active |
21, Hartland Road, London, England, NW1 8DB | Director | 22 November 2017 | Active |
21, Castlehaven Road, London, England, NW1 8RU | Director | 23 March 1993 | Active |
73 Monica Shaw Court, Purchese Street, London, NW1 1EY | Director | 28 February 1996 | Active |
12 Widford, London, NW1 8TE | Director | - | Active |
21, Castlehaven Road, London, England, NW1 8RU | Director | 09 March 2010 | Active |
52 Juniper Crescent, Chalk Farm Road, London, NW1 8HA | Director | 18 February 1997 | Active |
47a, Hartham Road, London, England, N7 9JJ | Director | 05 May 2019 | Active |
The Community Centre, 21 Castlehaven Road, London, NW1 8RU | Director | 31 March 2000 | Active |
104, Langbourne Place, London, England, E14 3WW | Director | 22 November 2017 | Active |
Flat 1, 563 Finchley Road, London, NW3 7BL | Director | 14 November 2007 | Active |
246 Camden High Street, London, NW1 | Director | 28 February 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.