CASTLEHAVEN COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CASTLEHAVEN COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069107

Incorporation date

30/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Community Centre, 21 Castlehaven Road, London NW1 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon19/02/2026
Cessation of Tricia Richards as a person with significant control on 2026-01-30
dot icon19/02/2026
Termination of appointment of Tricia Aileen Richards as a director on 2026-01-30
dot icon19/02/2026
Appointment of Mr Derek Edward Jarman as a secretary on 2026-01-30
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Darshan Dipak Vora as a director on 2025-08-30
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/04/2025
Appointment of Amy Bloemendaal as a director on 2023-11-27
dot icon20/12/2024
Termination of appointment of Matthew James Stephenson as a director on 2024-12-10
dot icon20/12/2024
Cessation of Methew Stephenson as a person with significant control on 2024-12-15
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Appointment of Mr Darshan Dipak Vora as a director on 2024-03-25
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Paul Henriot as a director on 2023-02-27
dot icon04/04/2023
Cessation of Paul Henriot as a person with significant control on 2023-02-27
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Greg Michael Ferrari as a director on 2022-10-20
dot icon20/10/2022
Cessation of Greg Ferrari as a person with significant control on 2022-10-20
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/06/2021
Appointment of Ms Christina Nunn as a director on 2020-12-02
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Cessation of Hatice Ugurel as a person with significant control on 2019-12-01
dot icon03/12/2019
Cessation of Anthony Thomas Dunne as a person with significant control on 2019-12-01
dot icon03/12/2019
Cessation of Katherine Cox as a person with significant control on 2019-12-01
dot icon03/12/2019
Termination of appointment of Anthony Thomas Dunne as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Hatice Ugurel as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Katherine Sarah Cox as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Eleanor Botwright as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Eleanor Botwright as a secretary on 2019-12-01
dot icon03/12/2019
Notification of Tricia Richards as a person with significant control on 2019-12-01
dot icon03/12/2019
Appointment of Mrs Tricia Alieen Richards as a director on 2019-12-01
dot icon02/08/2019
Appointment of Mrs Eleanor Botwright as a secretary on 2019-07-25
dot icon30/07/2019
Appointment of Mrs Eleanor Botwright as a director on 2019-07-30
dot icon08/07/2019
Director's details changed for Methew Stephenson on 2019-07-01
dot icon08/07/2019
Director's details changed for Greg Ferrari on 2019-07-01
dot icon17/05/2019
Notification of Greg Ferrari as a person with significant control on 2019-05-05
dot icon17/05/2019
Notification of Methew Stephenson as a person with significant control on 2019-05-05
dot icon17/05/2019
Notification of Rebecca Cheshire as a person with significant control on 2019-05-05
dot icon17/05/2019
Cessation of Mani Ghedia as a person with significant control on 2019-05-01
dot icon17/05/2019
Appointment of Greg Ferrari as a director on 2019-05-05
dot icon17/05/2019
Appointment of Methew Stephenson as a director on 2019-05-05
dot icon17/05/2019
Appointment of Ms Rebecca Cheshire as a director on 2019-05-05
dot icon14/05/2019
Termination of appointment of Mani Ghedia as a director on 2019-05-03
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/01/2019
Termination of appointment of Roman Arbuzov as a director on 2019-01-31
dot icon31/01/2019
Cessation of Roman Arbuzov as a person with significant control on 2019-01-31
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Bruce Jon Fielding as a person with significant control on 2018-11-05
dot icon17/12/2018
Notification of Rosemary Lewin as a person with significant control on 2018-12-05
dot icon17/12/2018
Appointment of Ms Rosemary Sylvia Lewin as a director on 2018-12-05
dot icon17/12/2018
Appointment of Mr Bruce Jon Fielding as a director on 2018-12-05
dot icon17/12/2018
Termination of appointment of Caitlin Elise Nisos as a director on 2018-12-05
dot icon17/12/2018
Termination of appointment of Jake Thomas Sumner as a director on 2018-05-14
dot icon17/12/2018
Termination of appointment of Nicklas Mark Gold as a director on 2018-09-12
dot icon17/12/2018
Termination of appointment of Eleanor Botwright as a secretary on 2018-12-05
dot icon17/12/2018
Cessation of Eleanor Botwright as a person with significant control on 2018-12-05
dot icon17/12/2018
Cessation of Caitlin Elise Nisos as a person with significant control on 2018-12-05
dot icon17/12/2018
Cessation of Jake Thomas Sumner as a person with significant control on 2018-05-14
dot icon17/12/2018
Cessation of Nicklas Mark Gold as a person with significant control on 2018-09-12
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/02/2018
Notification of Mani Ghedia as a person with significant control on 2017-11-22
dot icon27/02/2018
Notification of Katherine Cox as a person with significant control on 2017-11-22
dot icon27/02/2018
Notification of Hatice Ugurel as a person with significant control on 2017-11-22
dot icon27/02/2018
Notification of Roman Arbuzov as a person with significant control on 2017-11-22
dot icon27/02/2018
Appointment of Mr Mani Ghedia as a director on 2017-11-22
dot icon27/02/2018
Appointment of Ms Katherine Cox as a director on 2017-11-22
dot icon27/02/2018
Appointment of Ms Hatice Ugurel as a director on 2017-11-22
dot icon27/02/2018
Appointment of Mr Roman Arbuzov as a director on 2017-11-22
dot icon27/02/2018
Cessation of Helen Corrigan as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of John David Paino as a person with significant control on 2017-11-22
dot icon27/02/2018
Termination of appointment of John David Paino as a director on 2017-11-22
dot icon27/02/2018
Cessation of Christina Boettner Wobig as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Rosemary Sylvia Lewin as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Brenda Ann Ellen Gardner as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Prosper Devas as a person with significant control on 2017-11-22
dot icon27/02/2018
Termination of appointment of Christina Boettner Wobig as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Rosemary Sylvia Lewin as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Rosemary Sylvia Lewin as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Brenda Ann Ellen Gardner as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Prosper Devas as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Helen Corrigan as a director on 2017-11-22
dot icon27/02/2018
Cessation of Filomena Maria Charlick as a person with significant control on 2017-11-22
dot icon27/02/2018
Termination of appointment of Filomena Maria Charlick as a director on 2017-11-22
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/01/2017
Appointment of Mr Paul Henriot as a director on 2017-01-14
dot icon25/01/2017
Termination of appointment of Magda Lucy Segal as a director on 2017-01-11
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-31 no member list
dot icon21/04/2016
Appointment of Mrs Caitlin Elise Nisos as a director on 2015-11-18
dot icon21/04/2016
Appointment of John Paino as a director on 2015-11-18
dot icon21/04/2016
Termination of appointment of Amrit Katy Mann as a director on 2015-11-18
dot icon21/04/2016
Appointment of Christina Boettner Wobig as a director on 2015-11-18
dot icon21/04/2016
Termination of appointment of Anne Rosemary Hearn as a director on 2015-11-18
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 no member list
dot icon20/04/2015
Director's details changed for Mena Charlick on 2014-11-19
dot icon20/04/2015
Director's details changed for Mr Jake Sumner on 2014-11-19
dot icon20/04/2015
Director's details changed for Mrs Bridget Ellen Mary Corrigan on 2014-11-19
dot icon17/04/2015
Termination of appointment of Lucy Woo as a director on 2014-11-19
dot icon17/04/2015
Termination of appointment of David Moulton as a director on 2014-11-19
dot icon17/04/2015
Appointment of Miss Amrit Katy Mann as a director on 2014-11-19
dot icon17/04/2015
Director's details changed for Miss Rosemary Sylvia Lewin on 2014-11-19
dot icon17/04/2015
Appointment of Ms Magda Lucy Segal as a director on 2014-11-19
dot icon17/04/2015
Appointment of Mr Nicklas Mark Gold as a director on 2014-11-19
dot icon17/04/2015
Director's details changed for Miss Anne Hearn on 2014-11-19
dot icon17/04/2015
Director's details changed for Mr Derek Edward Jarman on 2014-11-19
dot icon17/04/2015
Termination of appointment of Abdul Quadir as a director on 2014-11-19
dot icon17/04/2015
Director's details changed for Mrs Brenda Ann Ellen Gardner on 2014-11-19
dot icon17/04/2015
Director's details changed for Mr Anthony Dunne on 2014-11-19
dot icon17/04/2015
Director's details changed for Mr Prosper Devas on 2014-11-19
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-31 no member list
dot icon21/05/2014
Termination of appointment of Alina Ivanenko as a director
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Appointment of Miss Lucy Woo as a director
dot icon18/09/2012
Appointment of Miss Lucy Woo as a director
dot icon18/09/2012
Appointment of Mr Derek Edward Jarman as a director
dot icon18/09/2012
Appointment of Miss Anne Hearn as a director
dot icon11/09/2012
Termination of appointment of Anna Horrox as a director
dot icon11/09/2012
Termination of appointment of Joan Byers as a director
dot icon11/04/2012
Annual return made up to 2012-03-31 no member list
dot icon11/04/2012
Appointment of Miss Alina Ivanenko as a director
dot icon11/04/2012
Appointment of Mr David Moulton as a director
dot icon11/04/2012
Termination of appointment of Steve Outerson as a director
dot icon11/04/2012
Termination of appointment of William Osbourne as a director
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 no member list
dot icon06/04/2011
Director's details changed for Rosemary Sylvia Lewin on 2010-06-01
dot icon06/04/2011
Director's details changed for William Osbourne on 2010-06-01
dot icon06/04/2011
Director's details changed for Anna Helger Inger Horrox on 2010-06-01
dot icon06/04/2011
Director's details changed for Mr Abdul Quadir on 2010-06-01
dot icon05/04/2011
Director's details changed for Jake Sumner on 2010-06-01
dot icon05/04/2011
Director's details changed for Steve Outerson on 2010-06-01
dot icon05/04/2011
Director's details changed for Prosper Devas on 2010-06-01
dot icon05/04/2011
Director's details changed for Mrs Brenda Ann Ellen Gardner on 2010-06-01
dot icon05/04/2011
Secretary's details changed for Eleanor Botwright on 2010-06-01
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-31 no member list
dot icon10/05/2010
Director's details changed for Rosemary Sylvia Lewin on 2010-03-31
dot icon10/05/2010
Appointment of Mrs Bridget Ellen Mary Corrigan as a director
dot icon10/05/2010
Appointment of Mr Anthony Dunne as a director
dot icon10/05/2010
Director's details changed for Steve Outerson on 2010-03-31
dot icon10/05/2010
Director's details changed for Jake Sumner on 2010-03-31
dot icon10/05/2010
Director's details changed for William Osbourne on 2010-03-31
dot icon10/05/2010
Director's details changed for Anna Helger Inger Horrox on 2010-03-31
dot icon10/05/2010
Director's details changed for Mena Charlick on 2010-03-31
dot icon10/05/2010
Director's details changed for Mrs Brenda Ann Ellen Gardner on 2010-03-31
dot icon10/05/2010
Termination of appointment of Timothy Gillespie as a director
dot icon10/05/2010
Director's details changed for Prosper Devas on 2010-03-31
dot icon10/05/2010
Director's details changed for Joan Byers on 2010-03-31
dot icon02/01/2010
Full accounts made up to 2009-03-31
dot icon11/06/2009
Director appointed timothy peter gillespie
dot icon01/06/2009
Director appointed jake sumner
dot icon01/06/2009
Director appointed mena charlick
dot icon01/06/2009
Director appointed anna helga inger horrox
dot icon14/05/2009
Annual return made up to 31/03/09
dot icon14/05/2009
Appointment terminated director patricia callaghan
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 31/03/08
dot icon08/04/2008
Appointment terminated director lucy weaterburn
dot icon08/04/2008
Appointment terminated director sophie rodger
dot icon08/04/2008
Appointment terminated director al rodger
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon25/05/2007
Annual return made up to 31/03/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 31/03/06
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 31/03/05
dot icon19/07/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon16/06/2004
Annual return made up to 31/03/04
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Annual return made up to 31/03/03
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Annual return made up to 31/03/02
dot icon23/01/2002
New secretary appointed
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon14/05/2001
Annual return made up to 31/03/01
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon20/04/2000
Annual return made up to 31/03/00
dot icon20/04/2000
New director appointed
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Annual return made up to 31/03/99
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon07/04/1998
Annual return made up to 31/03/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon28/05/1997
Annual return made up to 31/03/97
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Annual return made up to 31/03/96
dot icon20/09/1995
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
New director appointed
dot icon07/06/1995
Annual return made up to 31/03/95
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
Annual return made up to 31/03/94
dot icon17/04/1994
New director appointed
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon25/06/1993
Annual return made up to 31/03/93
dot icon10/02/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Annual return made up to 31/03/92
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Annual return made up to 31/03/91
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon22/11/1990
Registered office changed on 22/11/90 from: the old piano warehouse 23 castlehaven road london NW1 8RB
dot icon22/11/1990
Annual return made up to 31/03/90
dot icon11/05/1990
Auditor's resignation
dot icon30/04/1990
Annual return made up to 31/03/89
dot icon05/04/1990
Full accounts made up to 1989-03-31
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Annual return made up to 31/03/88
dot icon17/01/1989
Annual return made up to 31/03/87
dot icon02/09/1988
Accounts made up to 1986-03-31
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon16/01/1987
Company type changed from PRI30 to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Company type changed from pri to PRI30
dot icon30/10/1986
Incorporation
dot icon30/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Wilson
Director
29/06/1999 - 15/10/2003
1
Mrs Helen Corrigan
Director
09/03/2010 - 22/11/2017
-
Mr Prosper Devas
Director
23/03/1993 - 22/11/2017
2
Botwright, Eleanor
Director
30/07/2019 - 01/12/2019
11
Gohil, Kalpna
Director
28/02/1996 - 17/01/2001
2

Persons with Significant Control

27
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEHAVEN COMMUNITY ASSOCIATION

CASTLEHAVEN COMMUNITY ASSOCIATION is an(a) Active company incorporated on 30/10/1986 with the registered office located at The Community Centre, 21 Castlehaven Road, London NW1 8RU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEHAVEN COMMUNITY ASSOCIATION?

toggle

CASTLEHAVEN COMMUNITY ASSOCIATION is currently Active. It was registered on 30/10/1986 .

Where is CASTLEHAVEN COMMUNITY ASSOCIATION located?

toggle

CASTLEHAVEN COMMUNITY ASSOCIATION is registered at The Community Centre, 21 Castlehaven Road, London NW1 8RU.

What does CASTLEHAVEN COMMUNITY ASSOCIATION do?

toggle

CASTLEHAVEN COMMUNITY ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CASTLEHAVEN COMMUNITY ASSOCIATION?

toggle

The latest filing was on 19/02/2026: Cessation of Tricia Richards as a person with significant control on 2026-01-30.