This company is commonly known as Castlehaven Community Enterprises Limited. The company was founded 9 years ago and was given the registration number 09510606. 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 93199 - Other sports activities.
Name | : | CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 09510606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Harmood Street, London, England, NW1 8DJ | Director | 01 December 2019 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 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 | 01 December 2019 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 07 April 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
47a, Hartham Road, London, England, N7 9JJ | Director | 01 December 2019 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 26 March 2015 | Active |
The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU | Director | 28 December 2018 | Active |
Greg Michael Ferrari | ||
Notified on | : | 01 December 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 | : |
|
Mrs Tricia Alieen 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 | : |
|
Rebecca Cheshire | ||
Notified on | : | 01 December 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 | : |
|
Matthew James Stephenson | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 806,Vintage Building, Station Approach, Hayes, England, UB3 4FB |
Nature of control | : |
|
Mr Paul Henriot | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Mani Ghedia | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, Langbourne Place, London, England, E14 3WW |
Nature of control | : |
|
Ms Katherine Sarah Cox | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Ms. Hatice Ugurel | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Roman Arbuzov | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British,Russian |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Bruce Jon Fielding | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Ms Rosemary Sylvia Lewin | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mrs Eleanor Botwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Anthony Dunne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Nicholas Mark Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Jake Sumner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Miss Mena Charlick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mrs Bridget Ellen Mary Corrigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Prosper Devas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mrs Brenda Ann Ellen Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Ms Rosemary Sylvia Lewin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Miss Amrit Katy Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Mr Derek Edward Jarman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Community Centre,, 21 Castlehaven Road, London, England, NW1 8RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | 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 small. | 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 small. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.