London
SE1 0BL
Director Name | Mr Stephen Robert Cameron |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2008(47 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr Oba Nsugbe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 20 June 2011(50 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr David Tunde Davis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(53 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Miss Muriel Lamin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(57 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Head Of Commercial & Operations |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Prof Paul Andrew Goodwin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(57 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Researcher / Curator |
Country of Residence | England |
Correspondence Address | 38 St. Edmunds Road London N9 7PT |
Secretary Name | Mrs Sarah Clark |
---|---|
Status | Current |
Appointed | 26 November 2019(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr Nzube Ufodike |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(60 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Ms Malgorzata Swierczewska |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 November 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Ms Kerryn Greenberg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr Julian Boaitey |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Ms Audrey Mpunzwana |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr John Kweku Mensah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 19 November 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Miss Ethel Ngaatendwe Tambudzai |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr Frank Laurence Cockcroft |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 October 2001) |
Role | Project Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Riversdale Road London N5 2SU |
Director Name | Mr Antony Nicolas Allott |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1992) |
Role | Retired Professor |
Correspondence Address | Sorbrook Mill Lower Grove Bodicote Banbury Oxfordshire OX15 4AU |
Director Name | Abdulrahman Mohamed Babu |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 1996) |
Role | Journalist |
Correspondence Address | 257a Mount Pleasant Road London N17 6HD |
Director Name | Adotey Bing |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Research Editor |
Correspondence Address | 74 Doggett Road Catford London SE6 4QA |
Director Name | Dr Margaret Yvonne Busby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Reedholme Villas London N16 9LP |
Secretary Name | Mr George John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 23 Coborn Road London E3 2DA |
Director Name | Mr Peter Adler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 2000) |
Role | Art Collector |
Country of Residence | England |
Correspondence Address | 191 Susex Gardens Paddington London W2 2RH |
Secretary Name | Adotey Bing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 87 Newquay Road Catford London SE6 2NW |
Director Name | Simisola Bedford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2002) |
Role | Writer |
Correspondence Address | 80 Carlton Hill London NW8 0ER |
Director Name | Sir Michael Harris Caine |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1999) |
Role | Retired |
Correspondence Address | 4 Maunsel Street London SW1P 2QL |
Director Name | Alistair Boyd |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2003) |
Role | Retired |
Correspondence Address | 7 Southills Mansions 68-70 Southill Park London NW3 2SL |
Director Name | Emmanuel Oluwayemi Adegoke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Kidderminster Road Croydon Surrey CR0 2UE |
Secretary Name | Solomon Simende |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 03 November 2003(42 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2004) |
Role | Head Of Resources |
Correspondence Address | 58a Horsenden Lane North Greenford UB6 0PA |
Director Name | Dr Tajudeen Abdul Raheem |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 November 2003(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2010) |
Role | Academic |
Correspondence Address | 323 St Anns Road Tottenham London N15 3TL |
Director Name | Mr Oliver Tunde Andrews |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 June 2021) |
Role | Director And Ceo |
Country of Residence | Nigeria |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Secretary Name | Idowu Jonah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2006) |
Role | Secretary |
Correspondence Address | 58 Madeira Road London SW16 2DE |
Director Name | Mr Wayne Callender |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 June 2019) |
Role | Project Manager |
Country of Residence | GB |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Secretary Name | Mr Akinola Emmanuel Olukiran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Stradbroke Grove Ilford Essex IG5 0DE |
Director Name | Mr Isa Abba Adamu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 January 2007(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2010) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 38 King Street London WC2E 8JT |
Director Name | Ms Audrey Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 2008(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 44a Pembridge Villas London W11 3EG |
Director Name | Mr Mark Kwesi Dugli Artivor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(47 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 The Lanterns Moss Hall Grove London N12 8PG |
Website | africacentre.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80046436 |
Telephone region | London |
Registered Address | 66 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £172,301 |
Net Worth | £10,575,503 |
Cash | £245,589 |
Current Liabilities | £35,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
31 March 2010 | Delivered on: 10 April 2010 Satisfied on: 6 October 2010 Persons entitled: The Arts Council of England Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 38 king street covent garden london t/n's 146136 and NGL621950. Fully Satisfied |
---|---|
5 November 1998 | Delivered on: 7 November 1998 Satisfied on: 12 July 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 king street covent garden t/no 146136. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 July 1996 | Delivered on: 6 August 1996 Satisfied on: 12 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 king street l/b of city of westminster t/NO146136. Fully Satisfied |
20 July 1988 | Delivered on: 21 July 1988 Satisfied on: 12 July 2006 Persons entitled: Charrington & Company Limited Classification: Legal charge Secured details: £9,200 and all monies due or to become due from the company to the chargee including moneys for goods sold and delivered under the terms of a facility letter dated 24.12.87. Particulars: The africa centre limited, 38, king street, london WC2E 8JT with all fixtures & fittings & the goodwill of the business. Fully Satisfied |
26 June 1986 | Delivered on: 2 July 1986 Satisfied on: 12 July 2006 Persons entitled: Charrington and Company Classification: Legal charge Secured details: £20,000 & all other moneys due or to become due from the company to the chargee under the terms of a facility letter dated 19/8/85 inc. Moneys due for goods sold & delivered. Particulars: The africa centre, no 38 king st, london WC2 tog. With fixtures & fittings & the goodwill of the business of a licensed club. Fully Satisfied |
16 March 1984 | Delivered on: 17 March 1984 Satisfied on: 12 July 2006 Persons entitled: The Solicitor for the Affairs of Her Majesty's Treasury Classification: Legal charge Secured details: £70,000. Particulars: F/H 38 king street london WC2 title no 146136. Fully Satisfied |
28 February 1963 | Delivered on: 12 March 1963 Satisfied on: 12 July 2006 Persons entitled: The Most Noble B.Marmaduke of Norfolk the Right Hon J.David Earl of Perth Trustees of the Cardinal Hinsley Memorial Fund Classification: Charge Secured details: £25,000. Particulars: 38 king street and 15/16 floral street, westminster. Fully Satisfied |
28 February 1963 | Delivered on: 5 March 1963 Satisfied on: 12 July 2006 Persons entitled: Barclays Bank PLC Classification: Land registry charge Secured details: All monies due etc. Particulars: 38 king street and 15/16 floral street, westminster. Fully Satisfied |
6 July 2006 | Delivered on: 7 July 2006 Persons entitled: Arts Council England Classification: Debenture Secured details: £1,000,000 and all other monies due or to become due. Particulars: F/H 38 king street, london t/no 146136. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 October 2010 | Delivered on: 6 October 2010 Persons entitled: The Arts Council of England Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 38 king street covent garden london t/nos 146136 and 252809. Outstanding |
1 March 2021 | Appointment of Mr Nzube Ufodike as a director on 24 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Andrea Nadia Mensah-Acogny as a director on 24 February 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (40 pages) |
25 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
16 October 2020 | Notification of a person with significant control statement (2 pages) |
16 October 2020 | Cessation of Oliver Tunde Andrews as a person with significant control on 1 October 2020 (1 page) |
16 October 2020 | Cessation of Oliver Tunde Andrews as a person with significant control on 1 October 2020 (1 page) |
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (23 pages) |
31 March 2020 | Termination of appointment of Chris James Spring as a director on 30 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Belvin Munashe Tawuya as a director on 31 March 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Oba Nsugbe on 19 February 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (37 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 November 2019 | Appointment of Mrs Sarah Clark as a secretary on 26 November 2019 (2 pages) |
19 June 2019 | Termination of appointment of Kenneth Olumuyiwa Tharp as a director on 18 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Wayne Callender as a director on 18 June 2019 (1 page) |
15 April 2019 | Termination of appointment of Godson Ikechukwu Egbo as a director on 9 April 2019 (1 page) |
2 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
12 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Kenneth Olumuyiwa Tharp as a director on 29 May 2018 (2 pages) |
11 June 2018 | Director's details changed for Miss Muriel Lamin on 1 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Miss Muriel Lamin on 2 June 2018 (2 pages) |
24 May 2018 | Appointment of Ms Pumela Salela as a director on 9 April 2018 (2 pages) |
20 April 2018 | Appointment of Miss Muriel Lamin as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Professor Paul Andrew Goodwin as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Belvin Tawuya as a director on 9 April 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
29 November 2017 | Notification of Oliver Tunde Andrews as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Notification of Oliver Tunde Andrews as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
5 October 2016 | Termination of appointment of Adebimpe Nkontchou as a director on 23 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Adebimpe Nkontchou as a director on 23 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 66 Great Suffolk Street London SE1 0BL on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 66 Great Suffolk Street London SE1 0BL on 14 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Rosalind Nana Emela Kainyah as a director on 30 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Patrick Francis Wilmot as a director on 10 December 2015 (1 page) |
12 September 2016 | Termination of appointment of Rosalind Nana Emela Kainyah as a director on 30 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Patrick Francis Wilmot as a director on 10 December 2015 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
22 December 2015 | Annual return made up to 12 November 2015 no member list (8 pages) |
22 December 2015 | Annual return made up to 12 November 2015 no member list (8 pages) |
23 November 2015 | Appointment of Dr Titus Anurike Edjua as a director on 13 June 2014 (2 pages) |
23 November 2015 | Appointment of Dr Titus Anurike Edjua as a director on 13 June 2014 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
4 December 2014 | Annual return made up to 12 November 2014 no member list (13 pages) |
4 December 2014 | Annual return made up to 12 November 2014 no member list (13 pages) |
3 December 2014 | Appointment of Mr David Tunde Davis as a director on 14 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr David Tunde Davis as a director on 14 October 2014 (2 pages) |
26 November 2014 | Director's details changed for Oliver Andrews on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Oliver Andrews on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Wayne Callender on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Miss Rosalind Nana Emela Kainyah on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Godson Ikechukwu Egbo on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Doctor Patrick Francis Wilmot on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Stephen Cameron on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Stephen Cameron on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Miss Rosalind Nana Emela Kainyah on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Wayne Callender on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Doctor Patrick Francis Wilmot on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Adebimpe Nkontchou on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Chris James Spring on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Oba Nsugbe on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Godson Ikechukwu Egbo on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Andrea Nadia Mensah-Acogny on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Oba Nsugbe on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Adebimpe Nkontchou on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Andrea Nadia Mensah-Acogny on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Chris James Spring on 25 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Mark Thomas on 5 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Mark Thomas on 5 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Akinola Emmanuel Olukiran as a secretary on 16 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Akinola Emmanuel Olukiran as a secretary on 16 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Akinola Emmanuel Olukiran as a director on 16 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Akinola Emmanuel Olukiran as a director on 16 June 2014 (1 page) |
18 August 2014 | Appointment of Miss Rosalind Nana Emela Kainyah as a director on 13 June 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Andrea Nadia Mensah-Acogny as a director on 16 June 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Andrea Nadia Mensah-Acogny as a director on 16 June 2014 (2 pages) |
18 August 2014 | Appointment of Miss Rosalind Nana Emela Kainyah as a director on 13 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Carroll Thompson as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Audrey Brown as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Martin Kaye Whiteman as a director on 17 May 2014 (1 page) |
15 August 2014 | Termination of appointment of Audrey Brown as a director on 31 January 2014 (1 page) |
15 August 2014 | Appointment of Mr Christopher James Spring as a director on 16 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Djibril Diallo as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Annette Fisher as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Djibril Diallo as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Ben Saliah Jabuni as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Martin Kaye Whiteman as a director on 17 May 2014 (1 page) |
15 August 2014 | Termination of appointment of Annette Fisher as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Carroll Thompson as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Mark Kwesi Dugli Artivor as a director on 31 January 2014 (1 page) |
15 August 2014 | Appointment of Mr Christopher James Spring as a director on 16 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Mark Kwesi Dugli Artivor as a director on 31 January 2014 (1 page) |
15 August 2014 | Termination of appointment of Ben Saliah Jabuni as a director on 31 January 2014 (1 page) |
5 February 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (19 pages) |
20 November 2013 | Annual return made up to 12 November 2013 no member list (18 pages) |
20 November 2013 | Registered office address changed from 38 King Street London WC2E 8JT on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 12 November 2013 no member list (18 pages) |
20 November 2013 | Registered office address changed from 38 King Street London WC2E 8JT on 20 November 2013 (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
28 November 2012 | Annual return made up to 12 November 2012 no member list (18 pages) |
28 November 2012 | Annual return made up to 12 November 2012 no member list (18 pages) |
27 November 2012 | Termination of appointment of Tapiwa Mashingaidze as a director (1 page) |
27 November 2012 | Termination of appointment of Tapiwa Mashingaidze as a director (1 page) |
2 February 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (19 pages) |
9 December 2011 | Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages) |
9 December 2011 | Appointment of Ms Carroll Thompson as a director (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages) |
9 December 2011 | Appointment of Mr Mark Artivor as a director (1 page) |
9 December 2011 | Annual return made up to 12 November 2011 no member list (19 pages) |
9 December 2011 | Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 no member list (19 pages) |
9 December 2011 | Appointment of Ms Carroll Thompson as a director (2 pages) |
9 December 2011 | Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages) |
9 December 2011 | Appointment of Mr Mark Artivor as a director (1 page) |
9 December 2011 | Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of Ms Annette Fisher as a director (1 page) |
8 December 2011 | Appointment of Mr Stephen Cameron as a director (2 pages) |
8 December 2011 | Appointment of Ms Adebimpe Nkontchou as a director (2 pages) |
8 December 2011 | Appointment of Ms Audrey Brown as a director (1 page) |
8 December 2011 | Appointment of Mr Stephen Cameron as a director (2 pages) |
8 December 2011 | Appointment of Ms Audrey Brown as a director (1 page) |
8 December 2011 | Appointment of Ms Adebimpe Nkontchou as a director (2 pages) |
8 December 2011 | Appointment of Ms Annette Fisher as a director (1 page) |
29 November 2011 | Appointment of Mr Oba Nsugbe as a director (2 pages) |
29 November 2011 | Appointment of Mr Oba Nsugbe as a director (2 pages) |
28 June 2011 | Termination of appointment of Francis Inyundo as a director (1 page) |
28 June 2011 | Termination of appointment of Francis Inyundo as a director (1 page) |
22 March 2011 | Annual return made up to 12 November 2010 no member list (13 pages) |
22 March 2011 | Annual return made up to 12 November 2010 no member list (13 pages) |
21 March 2011 | Termination of appointment of Tajudeen Abdul Raheem as a director (1 page) |
21 March 2011 | Director's details changed for Godson Egbo on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Godson Egbo on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martin Kaye Whiteman on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Djibril Diallo on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martin Kaye Whiteman on 18 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Isa Abba Adamu as a director (1 page) |
21 March 2011 | Director's details changed for Oliver Andrews on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Djibril Diallo on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Dr Ben Saliah Jabuni on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Oliver Andrews on 18 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Tajudeen Abdul Raheem as a director (1 page) |
21 March 2011 | Director's details changed for Dr Ben Saliah Jabuni on 18 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Francis Weboko Inyundo on 18 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Isa Abba Adamu as a director (1 page) |
21 March 2011 | Director's details changed for Francis Weboko Inyundo on 18 March 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
11 December 2009 | Annual return made up to 12 November 2009 no member list (7 pages) |
11 December 2009 | Annual return made up to 12 November 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for Isa Abba Adamu on 12 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Isa Abba Adamu on 12 November 2009 (2 pages) |
12 March 2009 | Annual return made up to 01/10/08 (10 pages) |
12 March 2009 | Annual return made up to 01/10/08 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 September 2008 | Director appointed tapiwa mashingaidze (3 pages) |
4 September 2008 | Appointment terminated director peter da costa (1 page) |
4 September 2008 | Appointment terminated director peter da costa (1 page) |
4 September 2008 | Director appointed godson egbo (2 pages) |
4 September 2008 | Director appointed tapiwa mashingaidze (3 pages) |
4 September 2008 | Director appointed godson egbo (2 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 November 2007 | Annual return made up to 12/11/07 (8 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Annual return made up to 12/11/07 (8 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
15 September 2007 | Annual return made up to 12/10/06
|
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | Annual return made up to 12/10/06
|
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 31 March 2005 (18 pages) |
31 July 2006 | Full accounts made up to 31 March 2005 (18 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Annual return made up to 12/10/05
|
7 December 2005 | Annual return made up to 12/10/05
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
21 October 2004 | Annual return made up to 12/10/04
|
21 October 2004 | Annual return made up to 12/10/04
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Annual return made up to 12/10/03 (11 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Annual return made up to 12/10/03 (11 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 December 2002 | Annual return made up to 12/10/02 (6 pages) |
2 December 2002 | Annual return made up to 12/10/02 (6 pages) |
29 August 2002 | Annual return made up to 12/10/01
|
29 August 2002 | Annual return made up to 12/10/01
|
24 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Annual return made up to 12/10/00
|
3 January 2001 | Annual return made up to 12/10/00
|
15 December 2000 | Annual return made up to 12/10/99
|
15 December 2000 | Annual return made up to 12/10/99
|
4 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Annual return made up to 12/10/98
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (5 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Annual return made up to 12/10/98
|
8 December 1999 | New director appointed (5 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 12/10/97; amending return (11 pages) |
2 July 1999 | Return made up to 12/10/96; amending return (11 pages) |
2 July 1999 | Return made up to 12/10/96; amending return (11 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Annual return made up to 12/10/95 (11 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 12/10/97; amending return (11 pages) |
2 July 1999 | Annual return made up to 12/10/95 (11 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Annual return made up to 12/10/97
|
6 July 1998 | Annual return made up to 12/10/97
|
25 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Annual return made up to 12/10/96 (8 pages) |
29 September 1997 | Annual return made up to 12/10/96 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
19 July 1995 | Annual return made up to 12/10/94
|
19 July 1995 | Annual return made up to 12/10/94
|
30 July 1981 | Memorandum and Articles of Association (20 pages) |
30 July 1981 | Memorandum and Articles of Association (20 pages) |
21 February 1961 | Incorporation (20 pages) |
21 February 1961 | Incorporation (20 pages) |