Company NameThe Africa Foundation
Company StatusActive
Company Number04212822
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2001(22 years, 12 months ago)

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

Director NameMr Tara Gabriel Getty
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2001(3 months after company formation)
Appointment Duration22 years, 8 months
RoleInternational Investor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Christopher McCuaig Thomsen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed02 March 2010(8 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Arundel Gardens
London
W11 2LA
Director NameMr William Patrick Cadogan
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired International Business Manager
Country of ResidenceEngland
Correspondence AddressOrme House 4 Church Street
Hampton
Middlesex
TW12 2EG
Director NameMrs Judith Anne James
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceIlse Of Man
Correspondence AddressGround Floor, 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMrs Jessica Sadghe Dirham Getty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RolePhilanthropist
Country of ResidenceEngland
Correspondence AddressGround Floor, 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Peter William Burdin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr John Llywelyn Tracy Newbegin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 St Stephens Road
Ealing
London
W13 8HB
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameLisa Lucia Savio
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleLawyer
Correspondence Address80 Glengall Road
Woodford Green
Essex
IG8 0DL
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameRobin James
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 17 May 2016)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressBallacregga
Lhen Road, Bride
Ramsey
Isle Of Man
IM7 4BF
Director NameMichael Gordon Taylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressRoyal Hill House Wargrave Hill
Wargrave
Reading
Berkshire
RG10 8JJ
Director NameMr David William Haggie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverley Hall
Silverley
Newmarket
Suffolk
CB8 8PA
Secretary NameJudith Anne James
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressBallacregga
Lhen Road
Bride
Isle Of Man
IM7 4BF
Director NameNicole Young
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed07 March 2003(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 2010)
RoleExecutive Director
Correspondence Address145 West 80th Street
New York
10024
United States
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Curzon Street
London
W1J 7TQ
Director NameDr Kurt Lambert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBarbados
StatusResigned
Appointed04 August 2005(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2017)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressWunderlistr. 47
Zurich
8037
Foreign
Secretary NameMrs Clare Louise Creasey
NationalityBritish
StatusResigned
Appointed21 October 2005(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 April 2018)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Henderson Road
London
SW18 3RR
Director NameMr Christopher Rajendran Hyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2007(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Curzon Street
London
W1J 7TQ
Director NameMrs Judith Anne James
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2010)
RoleSecretary
Country of ResidenceIlse Of Man
Correspondence AddressThe Barn, Ballacregga Lhen Road
Bride
Isle Of Man
IM7 4BF
Director NameMrs Jessica Sadge Dirham Getty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2010)
RolePhilanthropist
Correspondence AddressBastide Des Fanaux
Ramatuelle
83350
France
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressGround Floor, 6
Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£226,532
Net Worth£69,004
Cash£49,399
Current Liabilities£3,621

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Filing History

8 November 2023Registered office address changed from 26 Curzon Street London W1J 7TQ to Ground Floor, 6 Chesterfield Gardens London W1J 5BQ on 8 November 2023 (1 page)
17 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
15 June 2022Appointment of Mr Peter William Burdin as a director on 1 June 2022 (2 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (20 pages)
16 February 2021Second filing for the appointment of Mrs Jessica Sadghe Dirham Getty as a director (3 pages)
16 February 2021Second filing for the appointment of Mr Christopher Mccuaig Thomsen as a director (3 pages)
16 February 2021Second filing for the appointment of Mr William Patrick Cadogan as a director (3 pages)
28 January 2021Director's details changed for Mr Tara Gabriel Getty on 27 January 2021 (2 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
23 May 2018Termination of appointment of Christopher Rajendran Hyman as a director on 24 January 2018 (1 page)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Christopher Rajendran Hyman as a director on 24 January 2018 (1 page)
17 April 2018Termination of appointment of Clare Louise Creasey as a secretary on 17 April 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
27 March 2018Director's details changed for Mr Christopher Mccuaig Thomsen on 27 March 2018 (2 pages)
9 February 2018Termination of appointment of Mark Harris Getty as a director on 9 February 2018 (1 page)
16 January 2018Termination of appointment of David William Haggie as a director on 28 December 2017 (1 page)
16 January 2018Termination of appointment of David William Haggie as a director on 28 December 2017 (1 page)
16 June 2017Termination of appointment of Kurt Lambert as a director on 30 April 2017 (1 page)
16 June 2017Termination of appointment of Kurt Lambert as a director on 30 April 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
14 November 2016Appointment of Mrs Jessica Sadge Dirham Getty as a director on 19 October 2016
  • ANNOTATION Second Filing a second filed AP01 was registered on 16.02.2021.
(2 pages)
14 November 2016Appointment of Mrs Jessica Sadge Dirham Getty as a director on 19 October 2016 (2 pages)
9 August 2016Appointment of Mrs Judith Anne James as a director on 22 June 2016 (2 pages)
9 August 2016Appointment of Mrs Judith Anne James as a director on 22 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Christopher Rajendran Hyman on 24 June 2016 (2 pages)
1 July 2016Annual return made up to 9 May 2016 no member list (6 pages)
1 July 2016Annual return made up to 9 May 2016 no member list (6 pages)
1 July 2016Director's details changed for Mr Christopher Rajendran Hyman on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Robin James as a director on 17 May 2016 (1 page)
24 June 2016Termination of appointment of Robin James as a director on 17 May 2016 (1 page)
22 April 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
22 April 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
8 October 2015Appointment of Mr William Patrick Cadogan as a director on 8 September 2015 (2 pages)
8 October 2015Appointment of Mr William Patrick Cadogan as a director on 8 September 2015
  • ANNOTATION Second Filing a second filed AP01 was registered on 16.02.2021.
(2 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
11 December 2014Secretary's details changed for Mrs Clare Louise Creasey on 29 October 2012 (1 page)
11 December 2014Secretary's details changed for Mrs Clare Louise Creasey on 29 October 2012 (1 page)
3 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
3 June 2014Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
3 June 2014Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Christopher Rajendran Hyman on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
2 June 2014Director's details changed for Mr Mark Harris Getty on 27 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Mark Harris Getty on 27 January 2014 (2 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
3 January 2014Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Sutton Place Uk Limited 6Th Floor 6 Chesterfield Gardens Mayfair London W1J 5BQ on 3 January 2014 (1 page)
29 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
29 May 2012Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages)
29 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
29 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
29 May 2012Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages)
29 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
29 May 2012Director's details changed for Tara Gabriel Getty on 6 April 2012 (3 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
30 March 2012Full accounts made up to 30 June 2011 (19 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2011Memorandum and Articles of Association (4 pages)
11 August 2011Memorandum and Articles of Association (4 pages)
27 June 2011Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages)
27 June 2011Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages)
27 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
27 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
27 June 2011Director's details changed for Dr Kurt Lambert on 9 May 2011 (2 pages)
27 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
4 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
4 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Tara Gabriel Getty on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mark Harris Getty on 9 May 2010 (2 pages)
20 April 2010Termination of appointment of Judith James as a director (1 page)
20 April 2010Termination of appointment of Nicole Young as a director (1 page)
20 April 2010Termination of appointment of Nicole Young as a director (1 page)
20 April 2010Termination of appointment of Jessica Getty as a director (1 page)
20 April 2010Termination of appointment of Jessica Getty as a director (1 page)
20 April 2010Termination of appointment of Judith James as a director (1 page)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
5 March 2010Appointment of Mr Christopher Mccuaig Thomsen as a director
  • ANNOTATION Second Filing a second filed AP01 was registered on 16.02.2021.
(2 pages)
5 March 2010Appointment of Mr Christopher Mccuaig Thomsen as a director (2 pages)
18 August 2009Director appointed mrs jessica sadge dirham getty (1 page)
18 August 2009Director appointed mrs jessica sadge dirham getty (1 page)
21 July 2009Director appointed mrs judith anne james (1 page)
21 July 2009Director appointed mrs judith anne james (1 page)
5 June 2009Annual return made up to 09/05/09 (4 pages)
5 June 2009Annual return made up to 09/05/09 (4 pages)
5 June 2009Appointment terminated director michael taylor (1 page)
5 June 2009Appointment terminated director michael taylor (1 page)
28 April 2009Partial exemption accounts made up to 30 June 2008 (12 pages)
28 April 2009Partial exemption accounts made up to 30 June 2008 (12 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2009Memorandum and Articles of Association (4 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2009Memorandum and Articles of Association (4 pages)
9 June 2008Annual return made up to 09/05/08 (4 pages)
9 June 2008Annual return made up to 09/05/08 (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (14 pages)
24 April 2008Full accounts made up to 30 June 2007 (14 pages)
22 April 2008Director appointed christopher rajendran hyman (2 pages)
22 April 2008Director appointed christopher rajendran hyman (2 pages)
18 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
3 May 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
27 June 2006Annual return made up to 09/05/06 (6 pages)
27 June 2006Annual return made up to 09/05/06 (6 pages)
16 February 2006Full accounts made up to 30 June 2005 (8 pages)
16 February 2006Full accounts made up to 30 June 2005 (8 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
20 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 June 2004Annual return made up to 09/05/04 (6 pages)
15 June 2004Annual return made up to 09/05/04 (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (2 pages)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 May 2003Annual return made up to 09/05/03 (5 pages)
31 May 2003Annual return made up to 09/05/03 (5 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 March 2003New secretary appointed (2 pages)
17 May 2002Annual return made up to 09/05/02 (5 pages)
17 May 2002Annual return made up to 09/05/02 (5 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
26 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
9 May 2001Incorporation (23 pages)
9 May 2001Incorporation (23 pages)