The Community Association For West Hampstead Ltd. LONDON


Founded in 2009, The Community Association For West Hampstead, classified under reg no. 06956009 is an active company. Currently registered at 17 Dornfell Street NW6 1QN, London the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 12 directors, namely Jenny T., Manjot H. and Liz M. and others. Of them, Pauline C. has been with the company the longest, being appointed on 20 February 2019 and Jenny T. and Manjot H. and Liz M. have been with the company for the least time - from 5 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Community Association For West Hampstead Ltd. Address / Contact

Office Address 17 Dornfell Street
Town London
Post code NW6 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06956009
Date of Incorporation Wed, 8th Jul 2009
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jenny T.

Position: Director

Appointed: 05 December 2023

Manjot H.

Position: Director

Appointed: 05 December 2023

Liz M.

Position: Director

Appointed: 05 December 2023

Stephen F.

Position: Director

Appointed: 24 November 2022

Philip H.

Position: Director

Appointed: 24 November 2022

Pranay H.

Position: Director

Appointed: 10 November 2020

Sharon H.

Position: Director

Appointed: 08 June 2020

Virginia B.

Position: Director

Appointed: 24 February 2020

David R.

Position: Director

Appointed: 18 February 2020

Sally B.

Position: Director

Appointed: 31 October 2019

Miles S.

Position: Director

Appointed: 31 October 2019

Pauline C.

Position: Director

Appointed: 20 February 2019

Kushal B.

Position: Director

Appointed: 13 December 2022

Resigned: 30 November 2023

Nazma R.

Position: Director

Appointed: 12 November 2021

Resigned: 30 November 2023

Lorna G.

Position: Director

Appointed: 12 November 2021

Resigned: 30 November 2023

Fatimeh P.

Position: Director

Appointed: 25 August 2020

Resigned: 13 September 2021

Philip M.

Position: Director

Appointed: 07 June 2020

Resigned: 10 November 2020

Jonathan K.

Position: Director

Appointed: 24 February 2020

Resigned: 26 April 2021

Ann-Marie C.

Position: Director

Appointed: 10 April 2019

Resigned: 22 October 2019

James S.

Position: Director

Appointed: 20 February 2019

Resigned: 18 February 2020

Barbara D.

Position: Director

Appointed: 20 November 2017

Resigned: 10 November 2020

Prabhakar S.

Position: Director

Appointed: 22 September 2017

Resigned: 30 September 2019

Claudine P.

Position: Director

Appointed: 22 September 2017

Resigned: 07 April 2019

Shiva T.

Position: Director

Appointed: 22 January 2017

Resigned: 10 November 2020

Hamid V.

Position: Director

Appointed: 22 January 2017

Resigned: 30 September 2017

Flick R.

Position: Director

Appointed: 02 August 2016

Resigned: 24 November 2022

Philip T.

Position: Director

Appointed: 01 August 2016

Resigned: 01 September 2018

Jonathan K.

Position: Director

Appointed: 22 January 2016

Resigned: 11 August 2022

Jenny T.

Position: Director

Appointed: 22 January 2016

Resigned: 28 December 2017

Gillian W.

Position: Director

Appointed: 22 January 2016

Resigned: 28 December 2017

James Y.

Position: Director

Appointed: 22 January 2016

Resigned: 31 March 2018

Philippa G.

Position: Director

Appointed: 18 June 2014

Resigned: 01 July 2016

Marcus M.

Position: Director

Appointed: 15 November 2013

Resigned: 22 January 2016

Philip R.

Position: Director

Appointed: 15 November 2013

Resigned: 22 January 2016

Gemma S.

Position: Director

Appointed: 15 November 2013

Resigned: 15 March 2016

Hamid V.

Position: Director

Appointed: 15 November 2013

Resigned: 30 October 2017

Anthony C.

Position: Director

Appointed: 24 October 2011

Resigned: 15 August 2014

Julie S.

Position: Director

Appointed: 14 July 2011

Resigned: 25 July 2012

Tony D.

Position: Director

Appointed: 17 November 2009

Resigned: 09 March 2010

Maxine F.

Position: Director

Appointed: 26 October 2009

Resigned: 14 July 2011

Susan B.

Position: Secretary

Appointed: 26 October 2009

Resigned: 22 February 2012

Miles S.

Position: Director

Appointed: 08 July 2009

Resigned: 31 January 2018

Peter R.

Position: Director

Appointed: 08 July 2009

Resigned: 12 December 2013

Alan J.

Position: Director

Appointed: 08 July 2009

Resigned: 22 February 2012

Pauline C.

Position: Director

Appointed: 08 July 2009

Resigned: 31 January 2018

Sally B.

Position: Director

Appointed: 08 July 2009

Resigned: 22 January 2017

Geoffrey B.

Position: Director

Appointed: 08 July 2009

Resigned: 22 January 2017

Jody G.

Position: Secretary

Appointed: 08 July 2009

Resigned: 26 October 2009

Jody G.

Position: Director

Appointed: 08 July 2009

Resigned: 26 October 2009

Carol T.

Position: Director

Appointed: 08 July 2009

Resigned: 14 May 2014

Virginia B.

Position: Director

Appointed: 08 July 2009

Resigned: 15 November 2013

Heavenly M.

Position: Director

Appointed: 08 July 2009

Resigned: 26 October 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Pauline C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Geoffrey B. This PSC has significiant influence or control over the company,.

Pauline C.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Ceased on 22 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth27 70442 24179 60770 117
Balance Sheet
Current Assets35 06946 03283 33372 884
Net Assets Liabilities Including Pension Asset Liability27 70442 24179 60770 117
Reserves/Capital
Shareholder Funds27 70442 24179 60770 117
Other
Creditors Due Within One Year7 3653 7913 7262 767
Net Current Assets Liabilities27 70442 24179 60770 117
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 399425 
Total Assets Less Current Liabilities27 70442 24179 60770 117

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on November 30, 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements