UKBizDB.co.uk

THE COMMUNITY ASSOCIATION FOR WEST HAMPSTEAD LTD.

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

This company is commonly known as The Community Association For West Hampstead Ltd.. The company was founded 14 years ago and was given the registration number 06956009. The firm's registered office is in LONDON. You can find them at 17 Dornfell Street, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE COMMUNITY ASSOCIATION FOR WEST HAMPSTEAD LTD.
Company Number:06956009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:17 Dornfell Street, London, NW6 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Dornfell Street, London, NW6 1QN

Director24 February 2020Active
22 Holmdale Road, Holmdale Road, London, England, NW6 1BL

Director31 October 2019Active
62, Menelik Road, London, England, NW2 3RH

Director20 February 2019Active
17, Dornfell Street, London, England, NW6 1QN

Director24 November 2022Active
131a Sumatra Road, Sumatra Road, London, England, NW6 1PL

Director08 June 2020Active
17, Dornfell Street, London, NW6 1QN

Director10 November 2020Active
33, Solent Road, London, England, NW6 1TP

Director24 November 2022Active
17 Dornfell Street, Dornfell Street, London, England, NW6 1QN

Director05 December 2023Active
17 Dornfell Street, Dornfell Street, London, England, NW6 1QN

Director05 December 2023Active
17, Dornfell Street, London, NW6 1QN

Director18 February 2020Active
17, Dornfell Street, London, NW6 1QN

Director31 October 2019Active
17, Dornfell Street, West Hampstead, London, United Kingdom, NW6 1QN

Director05 December 2023Active
30, Hillfield Road, West Hampstead, London, United Kingdom, NW6 1PZ

Secretary26 October 2009Active
Flat 1 14 Minster Road, London, NW2 3RB

Secretary08 July 2009Active
64 Hillfield Road, London, NW6 1QA

Director08 July 2009Active
64 Hillfield Road, London, NW6 1QA

Director08 July 2009Active
Flat 2, 113, Broadhurst Gardens, London, England, NW6 3BJ

Director13 December 2022Active
22 Holmdale Road, London, NW6 1BL

Director08 July 2009Active
62, Menelik Road, London, United Kingdom, NW2 3RH

Director08 July 2009Active
4 Chelsea Crescent, St. Cuthberts Road, London, England, NW2 3QP

Director10 April 2019Active
17, Dornfell Street, London, NW6 1QN

Director24 October 2011Active
Flat 27 Ellerton, Mill Lane, West Hampstead, London, NW6 1LX

Director17 November 2009Active
17 Skardu Road, Skardu Road, London, United Kingdom, NW2 3ES

Director20 November 2017Active
16, Westcroft Way, West Hampstead, London, United Kingdom, NW2 2RL

Director26 October 2009Active
17, Dornfell Street, London, NW6 1QN

Director18 June 2014Active
Flat 1 14 Minster Road, London, NW2 3RB

Director08 July 2009Active
17, Dornfell Street, London, England, NW6 1QN

Director12 November 2021Active
24 Ravenshaw Street, London, NW6 1NN

Director08 July 2009Active
Emmanuel Vicarage, Lyncroft Gardens, London, England, NW6 1JU

Director22 January 2016Active
19 Dene Mansions, 19 Dene Mansions, Kingdon Road, London, England, NW6 1QN

Director24 February 2020Active
Flat 6 Dene Mansions, Dennington Park Road, London, England, NW6 1AY

Director07 June 2020Active
5, Dornfell Street, London, United Kingdom, NW6 1QN

Director08 July 2009Active
17, Dornfell Street, London, NW6 1QN

Director15 November 2013Active
19a Broomsleigh Street, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Director22 September 2017Active
10, Acol Road, London, England, NW6 3AH

Director25 August 2020Active

People with Significant Control

Mrs Pauline Marie Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:17, Dornfell Street, London, NW6 1QN
Nature of control:
  • Significant influence or control
Mr Geoffrey Ronald Berridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:17, Dornfell Street, London, NW6 1QN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.