Company NameYouth League (UK) Ltd
Company StatusActive
Company Number04184224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr John Wainaina
StatusCurrent
Appointed21 October 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMs Sheila Kanyiha Gatonye
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr Noah Keya Gari
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusCurrent
Appointed01 June 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr James Njogu Njoroge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityKenyan
StatusCurrent
Appointed30 October 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameMarsha Baraza
Date of BirthJune 1977 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2003)
RoleAdministrator
Correspondence Address18 Arncroft Court
Great Gulley Close
Barking
Essex
IG11 0XP
Director NameShadya Hassan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySomali
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2002)
RoleOffice Assistant
Correspondence Address21 Barnes House
Barking
Essex
IG11 7SU
Director NameBenson Wachira
Date of BirthMarch 1978 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2003)
RoleSecurity Guard
Correspondence Address9 Grantham Gardens
Chadwell Heath
Romford
Essex
RM6 6HH
Director NameAmosi John Omerri
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2003)
RoleSelf Employed Cab Driver
Correspondence Address162 Penrose Street
London
SE17 3LU
Director NameAlice Kilumu Ndetei Kamau
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Retford Road
Harold Hill
Romford
Essex
RM3 9NB
Secretary NameJohn Wainaina
NationalityBritish
StatusResigned
Appointed22 February 2002(11 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 10 January 2014)
RoleCompany Director
Correspondence Address218 -224
The Mall, Heathway
Dagenham
Essex
RM10 8RE
Director NameFredrick Ntereba
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 20 November 2004)
RoleCompany Director
Correspondence Address27 Calverton Road
London
E6 2NS
Director NameHelena Mutoni
Date of BirthAugust 1980 (Born 43 years ago)
NationalityRwandese
StatusResigned
Appointed15 December 2003(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2004)
RoleStudent
Correspondence Address158 Millicent Fawcett Court
Tottenham
North London
N17 6SY
Director NameMr Samson Ager Ochieng
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2012)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Neville Road
Ilford
Essex
IG6 2LN
Director NameDouglas Kimenia
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed15 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2005)
RoleYouth Worker
Correspondence Address51 Gloucester Road
Edmonton
London
N18 1HW
Director NameWanjeri Moses
Date of BirthJune 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed20 November 2004(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 2005)
RoleYouth Worker
Correspondence Address9 Grantham Gardens
Chadwell Heath
Romford
Essex
RM6 6HH
Director NameBernard Graham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySierra Leonian
StatusResigned
Appointed20 November 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 January 2013)
RoleFundraising Consult
Country of ResidenceUnited Kingdom
Correspondence Address28 Keir Hardie Way
Barking
Essex
IG11 9NY
Director NameHakeem Lawanson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Peverel House
Stour Road
Dagenham
Essex
RM10 7HY
Director NameMiss Afua Kwesi Tuah Mpensah
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 July 2008)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address51, Sarnham Road, Romford
London
Essex
RM3 8ED
Director NameMr Noah Keya Gari
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed12 March 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 August 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr Bernard Graham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2016)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address218 -224
The Mall, Heathway
Dagenham
Essex
RM10 8RE
Director NameMr David Ayinne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2012)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address218 -224
The Mall, Heathway
Dagenham
Essex
RM10 8RE
Director NameMr Mathangani Wanyiri Kihoro
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address218 -224
The Mall, Heathway
Dagenham
Essex
RM10 8RE
Director NameMiss Aisha Ali
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2015)
RoleProject Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address218 -224
The Mall, Heathway
Dagenham
Essex
RM10 8RE
Director NameMr Samson Ochieng
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2015)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Neville Road
Ilford
Essex
IG6 2LN
Director NameMr James Njogu Njoroge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed12 September 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2020)
RoleHealth Care Worker
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr Nicolas Karamagi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMrs Miriam Musila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(15 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr Edrisa Senabulya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Secretary NameJohn Wainaina
StatusResigned
Appointed26 November 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMr Bernard Graham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Secretary NameMr Frank Ambei
StatusResigned
Appointed01 October 2018(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 October 2019)
RoleCompany Director
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMiss Annette Achieng Ochieng
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2019)
RoleProducts Manager (Corporate Banking)
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameMs Jedidah Enoch Onchere
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(19 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2021)
RoleRegeneration Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Contact

Websiteyouthleagueuk.org
Email address[email protected]
Telephone020 85933222
Telephone regionLondon

Location

Registered Address2nd Floor The Mall 218-224
Dagenham Heathway
Dagenham
RM10 8QS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAlibon
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,056
Cash£45,877
Current Liabilities£3,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Termination of appointment of Bernard Graham as a director on 22 October 2022 (1 page)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 March 2022Appointment of Mr James Njogu Njoroge as a director on 30 October 2021 (2 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Termination of appointment of Edrisa Senabulya as a director on 30 October 2021 (1 page)
23 August 2021Appointment of Mr Noah Keya Gari as a director on 1 June 2021 (2 pages)
11 June 2021Termination of appointment of Jedidah Enoch Onchere as a director on 17 May 2021 (1 page)
30 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2021Termination of appointment of Noah Keya Gari as a director on 22 August 2020 (1 page)
28 January 2021Appointment of Ms Sheila Kanyiha Gatonye as a director on 22 August 2020 (2 pages)
28 January 2021Appointment of Mrs Jedidah Enoch Onchere as a director on 20 January 2021 (2 pages)
16 October 2020Termination of appointment of James Njogu Njoroge as a director on 22 August 2020 (1 page)
13 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Appointment of Mr John Wainaina as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Frank Ambei as a secretary on 21 October 2019 (1 page)
15 October 2019Termination of appointment of Annette Achieng Ochieng as a director on 10 September 2019 (1 page)
25 September 2019Appointment of Miss Annette Achieng Ochieng as a director on 10 September 2019 (2 pages)
20 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Termination of appointment of John Wainaina as a secretary on 1 October 2018 (1 page)
3 October 2018Appointment of Mr Frank Ambei as a secretary on 1 October 2018 (2 pages)
30 July 2018Termination of appointment of Miriam Musila as a director on 31 January 2017 (1 page)
30 July 2018Appointment of Mr Bernard Graham as a director on 1 April 2017 (2 pages)
6 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Termination of appointment of Nicolas Karamagi as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Nicolas Karamagi as a director on 12 October 2017 (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
13 January 2017Registered office address changed from 218-224 the Mall Heathway Dagenham Essex RM10 8QS England to 2nd Floor the Mall 218-224 Dagenham Heathway Dagenham RM10 8QS on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 218-224 the Mall Heathway Dagenham Essex RM10 8QS England to 2nd Floor the Mall 218-224 Dagenham Heathway Dagenham RM10 8QS on 13 January 2017 (1 page)
9 January 2017Registered office address changed from 218 -224 the Mall, Heathway Dagenham Essex RM10 8RE to 218-224 the Mall Heathway Dagenham Essex RM10 8QS on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 218 -224 the Mall, Heathway Dagenham Essex RM10 8RE to 218-224 the Mall Heathway Dagenham Essex RM10 8QS on 9 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Appointment of John Wainaina as a secretary on 26 November 2016 (2 pages)
5 December 2016Termination of appointment of Bernard Graham as a director on 26 November 2016 (1 page)
5 December 2016Termination of appointment of Bernard Graham as a director on 26 November 2016 (1 page)
5 December 2016Appointment of Mr Edrisa Senabulya as a director on 26 November 2016 (2 pages)
5 December 2016Appointment of John Wainaina as a secretary on 26 November 2016 (2 pages)
5 December 2016Appointment of Mr Edrisa Senabulya as a director on 26 November 2016 (2 pages)
10 November 2016Appointment of Mrs Miriam Musila as a director on 5 November 2016 (2 pages)
10 November 2016Appointment of Mrs Miriam Musila as a director on 5 November 2016 (2 pages)
8 April 2016Annual return made up to 21 March 2016 no member list (3 pages)
8 April 2016Annual return made up to 21 March 2016 no member list (3 pages)
18 February 2016Appointment of Mr James Njogu Njoroge as a director on 12 September 2015 (2 pages)
18 February 2016Appointment of Mr Noah Keya Gari as a director on 12 March 2011 (2 pages)
18 February 2016Termination of appointment of Aisha Ali as a director on 12 September 2015 (1 page)
18 February 2016Termination of appointment of John Wamalwa as a director on 15 February 2016 (1 page)
18 February 2016Termination of appointment of John Wamalwa as a director on 15 February 2016 (1 page)
18 February 2016Termination of appointment of Samson Ochieng as a director on 12 September 2015 (1 page)
18 February 2016Appointment of Mr Bernard Graham as a director on 12 March 2011 (2 pages)
18 February 2016Termination of appointment of Mathangani Wanyiri Kihoro as a director on 12 September 2015 (1 page)
18 February 2016Appointment of Mr Nicolas Karamagi as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Nicolas Karamagi as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Bernard Graham as a director on 12 March 2011 (2 pages)
18 February 2016Termination of appointment of Aisha Ali as a director on 12 September 2015 (1 page)
18 February 2016Termination of appointment of Samson Ochieng as a director on 12 September 2015 (1 page)
18 February 2016Appointment of Mr Noah Keya Gari as a director on 12 March 2011 (2 pages)
18 February 2016Termination of appointment of Mathangani Wanyiri Kihoro as a director on 12 September 2015 (1 page)
18 February 2016Appointment of Mr James Njogu Njoroge as a director on 12 September 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2015Annual return made up to 21 March 2015 no member list (4 pages)
19 April 2015Annual return made up to 21 March 2015 no member list (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 May 2014Annual return made up to 21 March 2014 no member list (4 pages)
3 May 2014Annual return made up to 21 March 2014 no member list (4 pages)
21 January 2014Termination of appointment of John Wainaina as a secretary (1 page)
21 January 2014Termination of appointment of John Wainaina as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Secretary's details changed for John Wainaina on 21 March 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 no member list (5 pages)
21 March 2013Secretary's details changed for John Wainaina on 21 March 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 no member list (5 pages)
30 January 2013Company name changed youth league (uk) LTD.\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2012-11-03
(2 pages)
30 January 2013NE01 form (2 pages)
30 January 2013Company name changed youth league (uk) LTD.\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2012-11-03
(2 pages)
30 January 2013NE01 form (2 pages)
8 January 2013Appointment of Mr Samson Ochieng as a director (2 pages)
8 January 2013Termination of appointment of Bernard Graham as a director (1 page)
8 January 2013Termination of appointment of David Ayinne as a director (1 page)
8 January 2013Termination of appointment of David Ayinne as a director (1 page)
8 January 2013Appointment of Mr John Wamalwa as a director (2 pages)
8 January 2013Termination of appointment of Bernard Graham as a director (1 page)
8 January 2013Appointment of Mr John Wamalwa as a director (2 pages)
8 January 2013Appointment of Mr Samson Ochieng as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Change of name notice (2 pages)
9 November 2012Appointment of Mr Mathangani Wanyiri Kihoro as a director (2 pages)
9 November 2012Appointment of Mr Mathangani Wanyiri Kihoro as a director (2 pages)
5 November 2012Appointment of Miss Aisha Ali as a director (2 pages)
5 November 2012Appointment of Miss Aisha Ali as a director (2 pages)
5 November 2012Termination of appointment of Samson Ochieng as a director (1 page)
5 November 2012Termination of appointment of Samson Ochieng as a director (1 page)
17 September 2012Registered office address changed from Heath Centre 2Nd Floor the Mall 218-224 Heathway Dagenham RM10 8RE on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Hakeem Lawanson as a director (1 page)
17 September 2012Termination of appointment of Noah Gari as a director (1 page)
17 September 2012Registered office address changed from Heath Centre 2Nd Floor the Mall 218-224 Heathway Dagenham RM10 8RE on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Noah Gari as a director (1 page)
17 September 2012Termination of appointment of Hakeem Lawanson as a director (1 page)
18 June 2012Director's details changed for Bernard Gray on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Bernard Gray on 18 June 2012 (2 pages)
23 April 2012Appointment of Mr David Ayinne as a director (2 pages)
23 April 2012Appointment of Mr David Ayinne as a director (2 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 no member list (6 pages)
6 April 2011Annual return made up to 21 March 2011 no member list (6 pages)
16 February 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
16 February 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
16 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
16 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
16 April 2010Director's details changed for Bernard Gray on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Bernard Gray on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Samson Ochieng on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Samson Ochieng on 21 March 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
26 May 2009Appointment terminated director jim xjogu wanjiku (1 page)
26 May 2009Appointment terminated director jim xjogu wanjiku (1 page)
15 May 2009Annual return made up to 21/03/09 (3 pages)
15 May 2009Annual return made up to 21/03/09 (3 pages)
1 April 2009Director's change of particulars / samson ochieng / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / samson ochieng / 01/04/2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
4 July 2008Appointment terminated director afua mpensah (1 page)
4 July 2008Appointment terminated director afua mpensah (1 page)
10 May 2008Company name changed african youth league LIMITED\certificate issued on 12/05/08 (2 pages)
10 May 2008Company name changed african youth league LIMITED\certificate issued on 12/05/08 (2 pages)
22 April 2008Annual return made up to 21/03/08 (4 pages)
22 April 2008Annual return made up to 21/03/08 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
4 April 2007Annual return made up to 21/03/07 (5 pages)
4 April 2007Annual return made up to 21/03/07 (5 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
9 May 2005Annual return made up to 21/03/05 (5 pages)
9 May 2005Annual return made up to 21/03/05 (5 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 April 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
6 March 2004Full accounts made up to 30 April 2003 (19 pages)
6 March 2004Full accounts made up to 30 April 2003 (19 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Annual return made up to 21/03/03
  • 363(287) ‐ Registered office changed on 27/05/03
(5 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Annual return made up to 21/03/03
  • 363(287) ‐ Registered office changed on 27/05/03
(5 pages)
24 January 2003Full accounts made up to 30 April 2002 (17 pages)
24 January 2003Full accounts made up to 30 April 2002 (17 pages)
1 June 2002Annual return made up to 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 June 2002Annual return made up to 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 598 green lane ilford essex IG3 9SQ (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 598 green lane ilford essex IG3 9SQ (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
27 February 2002Registered office changed on 27/02/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
20 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
20 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
21 March 2001Incorporation (25 pages)
21 March 2001Incorporation (25 pages)