Company NameCamden Community Football And Sports Association
Company StatusActive
Company Number06958819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Diane Culligan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eton Road
London
Nw3
Director NameMs Jill Eileen Fraser
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months
RoleBorough Councillor
Country of ResidenceEngland
Correspondence Address53 Durston
Grafton Road
London
NW5 4RH
Secretary NameMs Jill Eileen Fraser
StatusCurrent
Appointed10 July 2010(1 year after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address53, Durston Grafton Road
Kentish Town
London
NW5 4RH
Director NameMr Errol Anthony Donald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address43 Comer Crescent
Southall
Middlesex
UB2 4XD
Director NameDr Gary John Armstrong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Clarkson Row
Mornington Terrace
London
NW1 7RA
Director NameMr Franco Zanre
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address175c Queens Road
Watford
Herts
WD17 2QH
Secretary NameMrs Catherine Dye
NationalityBritish
StatusResigned
Appointed16 July 2009(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175c Queens Road
Watford
Hertfordshire
WD17 2QH
Director NameMr Kevin Michael Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2018)
RoleOrder Entry Clerk
Country of ResidenceEngland
Correspondence AddressSt. John's Park Mansions Pemberton Gardens
London
N19 5RT
Director NameJames Rosbrook-Thompson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(7 months after company formation)
Appointment Duration8 years (resigned 01 March 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Eton Road
London
NW3 4SS
Director NameMs Lindsey Claire Horsfield
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2014)
RoleSports Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address31, Chomley Lodge Chomley Park
Highgate
London
N6 5EN

Contact

Telephone07 973309879
Telephone regionMobile

Location

Registered Address16 Eton Road
London
NW3 4SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth£720,993
Cash£20,443

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 2 days from now)

Filing History

7 August 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 February 2021Memorandum and Articles of Association (20 pages)
23 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Kevin Michael Young as a director on 1 March 2018 (1 page)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 March 2018Termination of appointment of James Rosbrook-Thompson as a director on 1 March 2018 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Termination of appointment of Franco Zanre as a director on 1 January 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 no member list (7 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (7 pages)
27 April 2016Termination of appointment of Franco Zanre as a director on 1 January 2016 (1 page)
28 September 2015Annual return made up to 10 July 2015 no member list (8 pages)
28 September 2015Annual return made up to 10 July 2015 no member list (8 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 10 July 2014 no member list (8 pages)
4 August 2014Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page)
4 August 2014Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page)
4 August 2014Annual return made up to 10 July 2014 no member list (8 pages)
4 August 2014Termination of appointment of Lindsey Claire Horsfield as a director on 1 January 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 10 July 2013 no member list (9 pages)
5 August 2013Annual return made up to 10 July 2013 no member list (9 pages)
12 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 10 July 2012 no member list (9 pages)
30 August 2012Appointment of Mr Errol Donald as a director (2 pages)
30 August 2012Annual return made up to 10 July 2012 no member list (9 pages)
30 August 2012Appointment of Mr Errol Donald as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 10 July 2011 no member list (8 pages)
2 August 2011Termination of appointment of Gary Armstrong as a director (1 page)
2 August 2011Termination of appointment of Gary Armstrong as a director (1 page)
2 August 2011Annual return made up to 10 July 2011 no member list (8 pages)
29 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
29 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
6 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
21 July 2010Appointment of Ms Jill Eileen Fraser as a secretary (2 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (9 pages)
21 July 2010Appointment of Ms Lindsey Claire Horsfield as a director (2 pages)
21 July 2010Appointment of Ms Jill Eileen Fraser as a secretary (2 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (9 pages)
21 July 2010Appointment of Ms Lindsey Claire Horsfield as a director (2 pages)
20 July 2010Director's details changed for Dr Gary John Armstrong on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Franco Zanre on 10 July 2010 (2 pages)
20 July 2010Termination of appointment of Catherine Dye as a secretary (1 page)
20 July 2010Director's details changed for Mr Franco Zanre on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Gary John Armstrong on 10 July 2010 (2 pages)
20 July 2010Termination of appointment of Catherine Dye as a secretary (1 page)
26 March 2010Appointment of James Rosbrook-Thompson as a director (2 pages)
26 March 2010Appointment of James Rosbrook-Thompson as a director (2 pages)
3 February 2010Appointment of Mr. Kevin Michael Young as a director (3 pages)
3 February 2010Appointment of Mr. Kevin Michael Young as a director (3 pages)
4 August 2009Director appointed councillor jill fraser (1 page)
4 August 2009Director appointed councillor jill fraser (1 page)
16 July 2009Secretary appointed mrs catherine dye (1 page)
16 July 2009Secretary appointed mrs catherine dye (1 page)
10 July 2009Incorporation (33 pages)
10 July 2009Incorporation (33 pages)