Company NameAfrica Centre Limited(The)
Company StatusActive
Company Number00683989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1961(63 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Mark Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(43 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant & IT Project Manage
Country of ResidenceSpain
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Stephen Robert Cameron
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(47 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Oba Nsugbe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNigerian
StatusCurrent
Appointed20 June 2011(50 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr David Tunde Davis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(53 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMiss Muriel Lamin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(57 years, 2 months after company formation)
Appointment Duration6 years
RoleHead Of Commercial & Operations
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameProf Paul Andrew Goodwin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(57 years, 2 months after company formation)
Appointment Duration6 years
RoleResearcher / Curator
Country of ResidenceEngland
Correspondence Address38 St. Edmunds Road
London
N9 7PT
Secretary NameMrs Sarah Clark
StatusCurrent
Appointed26 November 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Nzube Ufodike
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(60 years after company formation)
Appointment Duration3 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMs Malgorzata Swierczewska
Date of BirthJune 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed02 November 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCo Founder
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMs Kerryn Greenberg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Julian Boaitey
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMs Audrey Mpunzwana
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr John Kweku Mensah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGhanaian
StatusCurrent
Appointed19 November 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMiss Ethel Ngaatendwe Tambudzai
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Frank Laurence Cockcroft
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration10 years (resigned 11 October 2001)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Riversdale Road
London
N5 2SU
Director NameMr Antony Nicolas Allott
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1992)
RoleRetired Professor
Correspondence AddressSorbrook Mill Lower Grove
Bodicote
Banbury
Oxfordshire
OX15 4AU
Director NameAbdulrahman Mohamed Babu
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityTanzanian
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 1996)
RoleJournalist
Correspondence Address257a Mount Pleasant Road
London
N17 6HD
Director NameAdotey Bing
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleResearch Editor
Correspondence Address74 Doggett Road
Catford
London
SE6 4QA
Director NameDr Margaret Yvonne Busby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2000)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Reedholme Villas
London
N16 9LP
Secretary NameMr George John Bennett
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 March 1992)
RoleCompany Director
Correspondence Address23 Coborn Road
London
E3 2DA
Director NameMr Peter Adler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(32 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 June 2000)
RoleArt Collector
Country of ResidenceEngland
Correspondence Address191 Susex Gardens
Paddington
London
W2 2RH
Secretary NameAdotey Bing
NationalityBritish
StatusResigned
Appointed12 October 1993(32 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address87 Newquay Road
Catford
London
SE6 2NW
Director NameSimisola Bedford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(34 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2002)
RoleWriter
Correspondence Address80 Carlton Hill
London
NW8 0ER
Director NameSir Michael Harris Caine
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1999)
RoleRetired
Correspondence Address4 Maunsel Street
London
SW1P 2QL
Director NameAlistair Boyd
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(34 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2003)
RoleRetired
Correspondence Address7 Southills Mansions
68-70 Southill Park
London
NW3 2SL
Director NameEmmanuel Oluwayemi Adegoke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Kidderminster Road
Croydon
Surrey
CR0 2UE
Secretary NameSolomon Simende
NationalityZimbabwean
StatusResigned
Appointed03 November 2003(42 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2004)
RoleHead Of Resources
Correspondence Address58a Horsenden Lane North
Greenford
UB6 0PA
Director NameDr Tajudeen Abdul Raheem
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed27 November 2003(42 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2010)
RoleAcademic
Correspondence Address323 St Anns Road
Tottenham
London
N15 3TL
Director NameMr Oliver Tunde Andrews
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(43 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 June 2021)
RoleDirector And Ceo
Country of ResidenceNigeria
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Secretary NameIdowu Jonah
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2006)
RoleSecretary
Correspondence Address58 Madeira Road
London
SW16 2DE
Director NameMr Wayne Callender
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(45 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2019)
RoleProject Manager
Country of ResidenceGB
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Secretary NameMr Akinola Emmanuel Olukiran
NationalityBritish
StatusResigned
Appointed01 December 2006(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameMr Isa Abba Adamu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed25 January 2007(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2010)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address38 King Street
London
WC2E 8JT
Director NameMs Audrey Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 2008(47 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address44a Pembridge Villas
London
W11 3EG
Director NameMr Mark Kwesi Dugli Artivor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(47 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 The Lanterns
Moss Hall Grove
London
N12 8PG

Contact

Websiteafricacentre.org.uk
Email address[email protected]
Telephone020 80046436
Telephone regionLondon

Location

Registered Address66 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£172,301
Net Worth£10,575,503
Cash£245,589
Current Liabilities£35,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

31 March 2010Delivered 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 1998Delivered 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 1996Delivered 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 1988Delivered 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 1986Delivered 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 1984Delivered 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 1963Delivered 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 1963Delivered 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 2006Delivered 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 2010Delivered 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

Filing History

1 March 2021Appointment of Mr Nzube Ufodike as a director on 24 February 2021 (2 pages)
1 March 2021Termination of appointment of Andrea Nadia Mensah-Acogny as a director on 24 February 2021 (1 page)
8 February 2021Total exemption full accounts made up to 31 March 2020 (40 pages)
25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 October 2020Notification of a person with significant control statement (2 pages)
16 October 2020Cessation of Oliver Tunde Andrews as a person with significant control on 1 October 2020 (1 page)
16 October 2020Cessation of Oliver Tunde Andrews as a person with significant control on 1 October 2020 (1 page)
13 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2020Memorandum and Articles of Association (23 pages)
31 March 2020Termination of appointment of Chris James Spring as a director on 30 March 2020 (1 page)
31 March 2020Termination of appointment of Belvin Munashe Tawuya as a director on 31 March 2020 (1 page)
19 February 2020Director's details changed for Mr Oba Nsugbe on 19 February 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (37 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 November 2019Appointment of Mrs Sarah Clark as a secretary on 26 November 2019 (2 pages)
19 June 2019Termination of appointment of Kenneth Olumuyiwa Tharp as a director on 18 June 2019 (1 page)
19 June 2019Termination of appointment of Wayne Callender as a director on 18 June 2019 (1 page)
15 April 2019Termination of appointment of Godson Ikechukwu Egbo as a director on 9 April 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (34 pages)
12 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 December 2018Appointment of Mr Kenneth Olumuyiwa Tharp as a director on 29 May 2018 (2 pages)
11 June 2018Director's details changed for Miss Muriel Lamin on 1 June 2018 (2 pages)
11 June 2018Director's details changed for Miss Muriel Lamin on 2 June 2018 (2 pages)
24 May 2018Appointment of Ms Pumela Salela as a director on 9 April 2018 (2 pages)
20 April 2018Appointment of Miss Muriel Lamin as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Professor Paul Andrew Goodwin as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Belvin Tawuya as a director on 9 April 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (32 pages)
29 November 2017Notification of Oliver Tunde Andrews as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Oliver Tunde Andrews as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
5 October 2016Termination of appointment of Adebimpe Nkontchou as a director on 23 September 2016 (1 page)
5 October 2016Termination of appointment of Adebimpe Nkontchou as a director on 23 September 2016 (1 page)
14 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Rosalind Nana Emela Kainyah as a director on 30 August 2016 (1 page)
12 September 2016Termination of appointment of Patrick Francis Wilmot as a director on 10 December 2015 (1 page)
12 September 2016Termination of appointment of Rosalind Nana Emela Kainyah as a director on 30 August 2016 (1 page)
12 September 2016Termination of appointment of Patrick Francis Wilmot as a director on 10 December 2015 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (27 pages)
8 January 2016Full accounts made up to 31 March 2015 (27 pages)
22 December 2015Annual return made up to 12 November 2015 no member list (8 pages)
22 December 2015Annual return made up to 12 November 2015 no member list (8 pages)
23 November 2015Appointment of Dr Titus Anurike Edjua as a director on 13 June 2014 (2 pages)
23 November 2015Appointment of Dr Titus Anurike Edjua as a director on 13 June 2014 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
4 December 2014Annual return made up to 12 November 2014 no member list (13 pages)
4 December 2014Annual return made up to 12 November 2014 no member list (13 pages)
3 December 2014Appointment of Mr David Tunde Davis as a director on 14 October 2014 (2 pages)
3 December 2014Appointment of Mr David Tunde Davis as a director on 14 October 2014 (2 pages)
26 November 2014Director's details changed for Oliver Andrews on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Oliver Andrews on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Wayne Callender on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Miss Rosalind Nana Emela Kainyah on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Godson Ikechukwu Egbo on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Doctor Patrick Francis Wilmot on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Stephen Cameron on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Stephen Cameron on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Miss Rosalind Nana Emela Kainyah on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Wayne Callender on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Doctor Patrick Francis Wilmot on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Adebimpe Nkontchou on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Chris James Spring on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Oba Nsugbe on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Godson Ikechukwu Egbo on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Andrea Nadia Mensah-Acogny on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Oba Nsugbe on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Adebimpe Nkontchou on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Andrea Nadia Mensah-Acogny on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Chris James Spring on 25 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Mark Thomas on 5 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Mark Thomas on 5 September 2014 (2 pages)
3 September 2014Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages)
3 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mrs Adebimpe Nkontchou on 3 September 2014 (2 pages)
28 August 2014Termination of appointment of Akinola Emmanuel Olukiran as a secretary on 16 June 2014 (1 page)
28 August 2014Termination of appointment of Akinola Emmanuel Olukiran as a secretary on 16 June 2014 (1 page)
22 August 2014Termination of appointment of Akinola Emmanuel Olukiran as a director on 16 June 2014 (1 page)
22 August 2014Termination of appointment of Akinola Emmanuel Olukiran as a director on 16 June 2014 (1 page)
18 August 2014Appointment of Miss Rosalind Nana Emela Kainyah as a director on 13 June 2014 (2 pages)
18 August 2014Appointment of Mrs Andrea Nadia Mensah-Acogny as a director on 16 June 2014 (2 pages)
18 August 2014Appointment of Mrs Andrea Nadia Mensah-Acogny as a director on 16 June 2014 (2 pages)
18 August 2014Appointment of Miss Rosalind Nana Emela Kainyah as a director on 13 June 2014 (2 pages)
15 August 2014Termination of appointment of Carroll Thompson as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Audrey Brown as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Martin Kaye Whiteman as a director on 17 May 2014 (1 page)
15 August 2014Termination of appointment of Audrey Brown as a director on 31 January 2014 (1 page)
15 August 2014Appointment of Mr Christopher James Spring as a director on 16 June 2014 (2 pages)
15 August 2014Termination of appointment of Djibril Diallo as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Annette Fisher as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Djibril Diallo as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Ben Saliah Jabuni as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Martin Kaye Whiteman as a director on 17 May 2014 (1 page)
15 August 2014Termination of appointment of Annette Fisher as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Carroll Thompson as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Mark Kwesi Dugli Artivor as a director on 31 January 2014 (1 page)
15 August 2014Appointment of Mr Christopher James Spring as a director on 16 June 2014 (2 pages)
15 August 2014Termination of appointment of Mark Kwesi Dugli Artivor as a director on 31 January 2014 (1 page)
15 August 2014Termination of appointment of Ben Saliah Jabuni as a director on 31 January 2014 (1 page)
5 February 2014Full accounts made up to 31 March 2013 (19 pages)
5 February 2014Full accounts made up to 31 March 2013 (19 pages)
20 November 2013Annual return made up to 12 November 2013 no member list (18 pages)
20 November 2013Registered office address changed from 38 King Street London WC2E 8JT on 20 November 2013 (1 page)
20 November 2013Annual return made up to 12 November 2013 no member list (18 pages)
20 November 2013Registered office address changed from 38 King Street London WC2E 8JT on 20 November 2013 (1 page)
4 January 2013Full accounts made up to 31 March 2012 (21 pages)
4 January 2013Full accounts made up to 31 March 2012 (21 pages)
28 November 2012Annual return made up to 12 November 2012 no member list (18 pages)
28 November 2012Annual return made up to 12 November 2012 no member list (18 pages)
27 November 2012Termination of appointment of Tapiwa Mashingaidze as a director (1 page)
27 November 2012Termination of appointment of Tapiwa Mashingaidze as a director (1 page)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
9 December 2011Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Carroll Thompson on 8 December 2011 (2 pages)
9 December 2011Appointment of Ms Carroll Thompson as a director (2 pages)
9 December 2011Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages)
9 December 2011Appointment of Mr Mark Artivor as a director (1 page)
9 December 2011Annual return made up to 12 November 2011 no member list (19 pages)
9 December 2011Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages)
9 December 2011Annual return made up to 12 November 2011 no member list (19 pages)
9 December 2011Appointment of Ms Carroll Thompson as a director (2 pages)
9 December 2011Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages)
9 December 2011Appointment of Mr Mark Artivor as a director (1 page)
9 December 2011Director's details changed for Mr Stephen Cameron on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Audrey Brown on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Ms Annette Fisher on 8 December 2011 (2 pages)
8 December 2011Appointment of Ms Annette Fisher as a director (1 page)
8 December 2011Appointment of Mr Stephen Cameron as a director (2 pages)
8 December 2011Appointment of Ms Adebimpe Nkontchou as a director (2 pages)
8 December 2011Appointment of Ms Audrey Brown as a director (1 page)
8 December 2011Appointment of Mr Stephen Cameron as a director (2 pages)
8 December 2011Appointment of Ms Audrey Brown as a director (1 page)
8 December 2011Appointment of Ms Adebimpe Nkontchou as a director (2 pages)
8 December 2011Appointment of Ms Annette Fisher as a director (1 page)
29 November 2011Appointment of Mr Oba Nsugbe as a director (2 pages)
29 November 2011Appointment of Mr Oba Nsugbe as a director (2 pages)
28 June 2011Termination of appointment of Francis Inyundo as a director (1 page)
28 June 2011Termination of appointment of Francis Inyundo as a director (1 page)
22 March 2011Annual return made up to 12 November 2010 no member list (13 pages)
22 March 2011Annual return made up to 12 November 2010 no member list (13 pages)
21 March 2011Termination of appointment of Tajudeen Abdul Raheem as a director (1 page)
21 March 2011Director's details changed for Godson Egbo on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Godson Egbo on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Martin Kaye Whiteman on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Djibril Diallo on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Martin Kaye Whiteman on 18 March 2011 (2 pages)
21 March 2011Termination of appointment of Isa Abba Adamu as a director (1 page)
21 March 2011Director's details changed for Oliver Andrews on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Djibril Diallo on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Dr Ben Saliah Jabuni on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Oliver Andrews on 18 March 2011 (2 pages)
21 March 2011Termination of appointment of Tajudeen Abdul Raheem as a director (1 page)
21 March 2011Director's details changed for Dr Ben Saliah Jabuni on 18 March 2011 (2 pages)
21 March 2011Director's details changed for Francis Weboko Inyundo on 18 March 2011 (2 pages)
21 March 2011Termination of appointment of Isa Abba Adamu as a director (1 page)
21 March 2011Director's details changed for Francis Weboko Inyundo on 18 March 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
11 December 2009Annual return made up to 12 November 2009 no member list (7 pages)
11 December 2009Annual return made up to 12 November 2009 no member list (7 pages)
10 December 2009Director's details changed for Isa Abba Adamu on 12 November 2009 (2 pages)
10 December 2009Director's details changed for Isa Abba Adamu on 12 November 2009 (2 pages)
12 March 2009Annual return made up to 01/10/08 (10 pages)
12 March 2009Annual return made up to 01/10/08 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 September 2008Director appointed tapiwa mashingaidze (3 pages)
4 September 2008Appointment terminated director peter da costa (1 page)
4 September 2008Appointment terminated director peter da costa (1 page)
4 September 2008Director appointed godson egbo (2 pages)
4 September 2008Director appointed tapiwa mashingaidze (3 pages)
4 September 2008Director appointed godson egbo (2 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 November 2007Annual return made up to 12/11/07 (8 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Annual return made up to 12/11/07 (8 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
15 September 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 March 2005 (18 pages)
31 July 2006Full accounts made up to 31 March 2005 (18 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (4 pages)
7 December 2005Annual return made up to 12/10/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2005Annual return made up to 12/10/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
21 October 2004Annual return made up to 12/10/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2004Annual return made up to 12/10/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Annual return made up to 12/10/03 (11 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Annual return made up to 12/10/03 (11 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
2 December 2002Annual return made up to 12/10/02 (6 pages)
2 December 2002Annual return made up to 12/10/02 (6 pages)
29 August 2002Annual return made up to 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
29 August 2002Annual return made up to 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
24 December 2001Full accounts made up to 31 March 2001 (13 pages)
24 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 March 2001Full accounts made up to 31 March 2000 (13 pages)
27 March 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2001Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2000Annual return made up to 12/10/99
  • 363(288) ‐ Director resigned
(10 pages)
15 December 2000Annual return made up to 12/10/99
  • 363(288) ‐ Director resigned
(10 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(11 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(11 pages)
8 December 1999New director appointed (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1998 (13 pages)
19 November 1999Full accounts made up to 31 March 1998 (13 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 12/10/97; amending return (11 pages)
2 July 1999Return made up to 12/10/96; amending return (11 pages)
2 July 1999Return made up to 12/10/96; amending return (11 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Annual return made up to 12/10/95 (11 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 12/10/97; amending return (11 pages)
2 July 1999Annual return made up to 12/10/95 (11 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
6 July 1998Annual return made up to 12/10/97
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Annual return made up to 12/10/97
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1998Full accounts made up to 31 March 1997 (14 pages)
25 March 1998Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Annual return made up to 12/10/96 (8 pages)
29 September 1997Annual return made up to 12/10/96 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
28 February 1996Full accounts made up to 31 March 1995 (15 pages)
28 February 1996Full accounts made up to 31 March 1995 (15 pages)
19 July 1995Annual return made up to 12/10/94
  • 363(288) ‐ Director resigned
(10 pages)
19 July 1995Annual return made up to 12/10/94
  • 363(288) ‐ Director resigned
(10 pages)
30 July 1981Memorandum and Articles of Association (20 pages)
30 July 1981Memorandum and Articles of Association (20 pages)
21 February 1961Incorporation (20 pages)
21 February 1961Incorporation (20 pages)