Company NameAfrica 95
Company StatusActive
Company Number02813337
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1993(31 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameAlicia Barbara Adams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleArts Administration
Country of ResidenceUnited States
Correspondence Address2801 New Mexico Avenue
Washington Dc
20007
United States
Director NameMr Ellah Wakatama Obe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(18 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleEditor & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address105 Crystal Palace Road
London
SE22 9ES
Director NameMr Ellah Allfrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(18 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleEditor & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address92 Dollis Hill Lane
London
NW2 6JD
Director NameMr Alastair Neil Robertson Niven
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address51 Hanover Gardens
London
SE11 5TN
Director NameMr Nii Ayikwei Parkes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleWriter And Editor
Country of ResidenceUnited Kingdom
Correspondence Address2 Brocklehurst Street
London
SE14 5QG
Director NameMiss Geetha Tharmaratnam
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address71 Hamilton Terrace
London
NW8 9QX
Director NameMrs Olubukola Adejoke Akinyemi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence Address36 Willow Road
Dartford
DA1 2QQ
Director NameMs Simiso Lucinda Velempini
Date of BirthMay 1983 (Born 41 years ago)
NationalityZimbabwean
StatusCurrent
Appointed05 June 2023(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hare & Billet Road
London
SE3 0RB
Director NameMs Mbia Tunga Kalinda
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed05 June 2023(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleExecutive Assistant
Country of ResidenceSouth Africa
Correspondence Address9 Hare & Billet Road
London
SE3 0RB
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameRosamund Mary Irene Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 July 1993)
RoleTrainee Solicitor
Correspondence Address60 Stapleton Road
London
SW17 8AU
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed09 June 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameSir Michael Harris Caine
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1999)
RoleCompany Director
Correspondence Address4 Maunsel Street
London
SW1P 2QL
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months after company formation)
Appointment Duration6 years (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameSimisola Bedford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year after company formation)
Appointment Duration7 years (resigned 23 May 2001)
RoleWriter
Correspondence Address80 Carlton Hill
London
NW8 0ER
Director NameAndrew Piers Wingate Rodgers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 2000)
RoleConsultant
Correspondence Address18 Hertford Street
London
W1Y 7DB
Director NameAdotey Bing
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address74 Doggett Road
Catford
London
SE6 4QA
Secretary NameHelen Denniston
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address102 Harborough Road
London
SW16 2XW
Director NameMartin Lawrence Kingston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 09 April 2001)
RoleBank Director
Correspondence AddressGrangewood
Longcross Road
Chertsey
Surrey
KT16 0DP
Director NameJonathan Francis Taylor, Cbe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Edwardes Square
London
W8 6HH
Director NameBaroness Emma Harriet Nicholson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleMem Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address4 Maunsell Street
London
SW1 2QL
Secretary NameJohn Nicholas Elam, Cmg
NationalityBritish
StatusResigned
Appointed17 June 1999(6 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86 Camberwell Church Street
London
SE5 8QZ
Director NameMr Edward Christopher Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 November 2016)
RoleDirector-Consultant
Country of ResidenceEngland
Correspondence Address142 Burbage Road
London
SE21 7AG
Director NameJohn Robert Niepold
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 21 October 2022)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address2709 North Franklin Road
Arlington
Virginia 22201
America
Director NameClaire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
Little Heath
Potters Bar
Hertfordshire
EN6 1SH
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Correspondence Address4th Floor
20-23 Lincolns Inn Field
London
WC2A 3ED
Director NameSir Michael Douglas McWilliam
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Brimpsfield
Gloucestershire
GL4 8LD
Wales
Director NameFrank Laurence Cockroft
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2022)
RoleDevelopment Economist
Country of ResidenceUnited Kingdom
Correspondence Address101 Riversdale Road
London
N5 2SU
Director NameDr Delia Jarrett-Macauley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Ian Murray & Co
40 Stockwell Street
Greenwich
London
SE10 8EY
Director NameMr Jonathan Francis Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Edwardes Square
London
W8 6HH
Director NameMr Adam Jeremy Freudenheim
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican,German
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameProf Veronique Tadjo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench,Ivorian
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 134 Westbourne Grove
London
W11 2RR
Director NameDr Augustus Casely-Hayford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2017)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address28 Denning Road
London
NW3 1SU
Director NameMs Fiammetta Giovanna Gisella Rocco
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2016(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2022)
RoleJournalist / Editor
Country of ResidenceEngland
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£126,788
Net Worth£93,742
Cash£94,322
Current Liabilities£2,414

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

7 July 2020Total exemption full accounts made up to 30 September 2019 (25 pages)
9 June 2020Appointment of Miss Geetha Tharmaratnam as a director on 18 May 2020 (2 pages)
27 April 2020Termination of appointment of Adam Jeremy Freudenheim as a director on 31 December 2019 (1 page)
27 April 2020Termination of appointment of Veronique Tadjo as a director on 30 August 2019 (1 page)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Nii Ayikwei Parkes as a director on 1 July 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
29 May 2019Appointment of Mr Alastair Neil Robertson Niven as a director on 11 February 2019 (2 pages)
29 May 2019Termination of appointment of Delia Jarrett-Macauley as a director on 31 March 2019 (1 page)
29 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of John Nicholas Elam, Cmg as a secretary on 25 October 2017 (1 page)
11 April 2018Termination of appointment of Augustus Casely-Hayford as a director on 25 October 2017 (1 page)
11 April 2018Termination of appointment of Jonathan Francis Taylor as a director on 25 October 2017 (1 page)
19 June 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
11 May 2017Termination of appointment of Edward Christopher Robinson as a director on 4 November 2016 (1 page)
11 May 2017Termination of appointment of Edward Christopher Robinson as a director on 4 November 2016 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
13 October 2016Appointment of Professor Veronique Tadjo as a director on 26 May 2016 (2 pages)
13 October 2016Appointment of Professor Veronique Tadjo as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Dr Delia Jarrett-Macauley as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Mr Adam Jeremy Freudenheim as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Dr Augustus Casely-Hayford as a director on 26 May 2016 (2 pages)
15 September 2016Termination of appointment of Claire Lois Whitaker as a director on 1 September 2016 (1 page)
15 September 2016Appointment of Dr Augustus Casely-Hayford as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Dr Delia Jarrett-Macauley as a director on 26 May 2016 (2 pages)
15 September 2016Termination of appointment of Claire Lois Whitaker as a director on 1 September 2016 (1 page)
15 September 2016Appointment of Mr Adam Jeremy Freudenheim as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Mr Jonathan Francis Taylor as a director on 26 May 2016 (2 pages)
15 September 2016Appointment of Mr Jonathan Francis Taylor as a director on 26 May 2016 (2 pages)
30 June 2016Memorandum and Articles of Association (17 pages)
30 June 2016Memorandum and Articles of Association (17 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016NE01 form (2 pages)
27 June 2016NE01 form (2 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-10
(2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-10
(2 pages)
24 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
24 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
18 May 2016Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page)
18 May 2016Annual return made up to 27 April 2016 no member list (8 pages)
18 May 2016Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page)
18 May 2016Annual return made up to 27 April 2016 no member list (8 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
9 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 July 2015NE01 form (2 pages)
23 July 2015Company name changed africa 95\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
23 July 2015Change of name notice (2 pages)
23 July 2015Company name changed africa 95\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
23 July 2015Change of name notice (2 pages)
23 July 2015NE01 form (2 pages)
25 May 2015Annual return made up to 27 April 2015 no member list (10 pages)
25 May 2015Annual return made up to 27 April 2015 no member list (10 pages)
24 February 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
24 February 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
5 February 2015Termination of appointment of Michael Douglas Mcwilliam, Kcmg as a director on 20 January 2015 (2 pages)
5 February 2015Termination of appointment of Michael Douglas Mcwilliam, Kcmg as a director on 20 January 2015 (2 pages)
12 May 2014Annual return made up to 27 April 2014 no member list (11 pages)
12 May 2014Annual return made up to 27 April 2014 no member list (11 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
17 May 2013Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages)
17 May 2013Annual return made up to 27 April 2013 no member list (11 pages)
17 May 2013Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages)
17 May 2013Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages)
17 May 2013Annual return made up to 27 April 2013 no member list (11 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
30 July 2012Annual return made up to 27 April 2012 (21 pages)
30 July 2012Annual return made up to 27 April 2012 (21 pages)
28 June 2012Appointment of Ellah Wakatama Allfrey Obe as a director on 22 February 2012 (7 pages)
28 June 2012Appointment of Frank Laurence Cockroft as a director on 22 February 2012 (7 pages)
28 June 2012Appointment of Ellah Wakatama Allfrey Obe as a director on 22 February 2012 (7 pages)
28 June 2012Appointment of Frank Laurence Cockroft as a director on 22 February 2012 (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
13 May 2011Director's details changed for Michael Douglas Mcwilliam on 28 April 2010 (2 pages)
13 May 2011Director's details changed for Baroness Emma Harriet Nicholson on 28 April 2010 (2 pages)
13 May 2011Secretary's details changed for John Nicholas Elam on 28 April 2010 (1 page)
13 May 2011Director's details changed for John Robert Niepold on 28 April 2010 (2 pages)
13 May 2011Director's details changed for Jonathan Francis Taylor on 28 April 2010 (2 pages)
13 May 2011Secretary's details changed for John Nicholas Elam on 28 April 2010 (1 page)
13 May 2011Director's details changed for John Robert Niepold on 28 April 2010 (2 pages)
13 May 2011Director's details changed for Jonathan Francis Taylor on 28 April 2010 (2 pages)
13 May 2011Director's details changed for Michael Douglas Mcwilliam on 28 April 2010 (2 pages)
13 May 2011Director's details changed for Baroness Emma Harriet Nicholson on 28 April 2010 (2 pages)
13 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
13 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
26 May 2010Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages)
26 May 2010Director's details changed for John Robert Niepold on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
26 May 2010Director's details changed for John Robert Niepold on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
26 May 2010Director's details changed for John Robert Niepold on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
9 June 2009Annual return made up to 27/04/09 (4 pages)
9 June 2009Annual return made up to 27/04/09 (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
21 October 2008Annual return made up to 27/04/08 (4 pages)
21 October 2008Annual return made up to 27/04/08 (4 pages)
30 April 2008Annual return made up to 27/04/07 (4 pages)
30 April 2008Annual return made up to 27/04/07 (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Annual return made up to 27/04/06 (2 pages)
9 June 2006Annual return made up to 27/04/06 (2 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 May 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 March 2005Registered office changed on 07/03/05 from: 21 napier place london W14 8LG (1 page)
7 March 2005Registered office changed on 07/03/05 from: 21 napier place london W14 8LG (1 page)
3 March 2005Partial exemption accounts made up to 30 April 2004 (9 pages)
3 March 2005Partial exemption accounts made up to 30 April 2004 (9 pages)
24 May 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
13 May 2003Annual return made up to 27/04/03 (6 pages)
13 May 2003Annual return made up to 27/04/03 (6 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 November 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Annual return made up to 27/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 July 2001New director appointed (1 page)
4 July 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Annual return made up to 27/04/01 (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Annual return made up to 27/04/01 (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 May 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2000Registered office changed on 22/05/00 from: 61 charterhouse street london EC1M 6HA (1 page)
22 May 2000Registered office changed on 22/05/00 from: 61 charterhouse street london EC1M 6HA (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
5 January 2000Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(5 pages)
5 January 2000Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(5 pages)
16 December 1999Full accounts made up to 26 April 1999 (14 pages)
16 December 1999Full accounts made up to 26 April 1999 (14 pages)
6 December 1999Annual return made up to 27/04/97 (5 pages)
6 December 1999Annual return made up to 27/04/98 (5 pages)
6 December 1999Annual return made up to 27/04/97 (5 pages)
6 December 1999Annual return made up to 27/04/98 (5 pages)
24 February 1999Full accounts made up to 26 April 1998 (15 pages)
24 February 1999Full accounts made up to 26 April 1998 (15 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
26 February 1998Full accounts made up to 26 April 1997 (15 pages)
26 February 1998Full accounts made up to 26 April 1997 (15 pages)
27 February 1997Full accounts made up to 26 April 1996 (16 pages)
27 February 1997Full accounts made up to 26 April 1996 (16 pages)
7 May 1996Annual return made up to 27/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1996Annual return made up to 27/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1996Full accounts made up to 26 April 1995 (16 pages)
1 March 1996Full accounts made up to 26 April 1995 (16 pages)
18 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
18 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
27 April 1995Full accounts made up to 26 April 1994 (13 pages)
27 April 1995Full accounts made up to 26 April 1994 (13 pages)
28 June 1993Company name changed olddock LIMITED\certificate issued on 29/06/93 (3 pages)
28 June 1993Company name changed olddock LIMITED\certificate issued on 29/06/93 (3 pages)
27 April 1993Incorporation (13 pages)
27 April 1993Incorporation (13 pages)