Nunhead
London
SE15 2DZ
Director Name | Mr Lincoln Kasirye Serwanga |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Pastor Minister |
Country of Residence | England |
Correspondence Address | 27 Robinia Close London SE20 8BF |
Director Name | Mr Tony Richard Tongoi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Brendon Avenue Brendon Avenue Chatham ME5 8JG |
Secretary Name | Mr Tony Richard Tongoi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Brendon Avenue Brendon Avenue Chatham ME5 8JG |
Director Name | Mr Stephen Jjumba Kafeero |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Cottage Green London SE5 7ST |
Director Name | Mr Andrew Kato Tamale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Cottage Green London SE5 7ST |
Director Name | Wensi Nuwagaba |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Granary Mansions Erebus Drive, Thamesmead West London SE28 0GH |
Secretary Name | Tony Tongoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Symington House Deverell Street Southwark SE1 4AB |
Director Name | Mr Mark Ssentongo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 2006) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Evelyn Court Amhurst Road Stoke Newington E8 2BQ |
Director Name | Mr Charles Okwalinga |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Royal Close London SE8 5PR |
Director Name | Michael Kaygo Kirimuttu |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 02 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2008) |
Role | Facilities Manager |
Correspondence Address | 43a Wisteria Road Lee Green London SE13 5HW |
Director Name | Mr Geoffrey Lutaaya |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2008) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Alderney Road Slade Green Kent DA8 2JD |
Director Name | Patrick Prince Ruharuza |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 03 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2008) |
Role | Fundraiser |
Correspondence Address | 89 Grasshaven Way Thamesmead London SE28 8TL |
Director Name | Mr Nsibambi Serukenya Paul Kimuli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 September 2008) |
Role | Electronic Engineer |
Correspondence Address | 113 Waddon New Road Croydon Surrey CR0 4JE |
Director Name | Mr Alex Jakana |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Waddon New Road Croydon Surrey CR0 4JE |
Director Name | Mr Donovan Maurice Haynes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 113 The Glade Croydon Surrey CR0 7QP |
Director Name | Mrs Carol Maureen Haynes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2011) |
Role | District Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113 The Glade Croydon Surrey CR0 7QP |
Director Name | Mrs Dorothy Lydia Ballou |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 2009) |
Role | Lecturer |
Correspondence Address | 32 Barnard Close Wallington Surrey SM6 9EN |
Director Name | Martin Mayega |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 21 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Halton Mansions Halton Road Islington London N1 2AA |
Director Name | Mr Peter Busulwa |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 21 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77b Star Street Paddington London W2 1QG |
Director Name | Andrew Twesigye |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Francis Lodge Harrow Road Greater London HA0 2QU |
Director Name | Ms Loana Elaine Morrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 March 2019) |
Role | Journalist Businesswoman |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Cottage Green London SE5 7ST |
Website | ldeuk.com |
---|---|
Telephone | 020 77086932 |
Telephone region | London |
Registered Address | 9-11 Cottage Green Camberwell Southwark London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £246,896 |
Net Worth | £173,984 |
Cash | £196 |
Current Liabilities | £27,072 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
8 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
3 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
23 July 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (9 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
29 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
26 July 2013 | Termination of appointment of Alex Jakana as a director (1 page) |
26 July 2013 | Termination of appointment of Alex Jakana as a director (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
25 July 2012 | Annual return made up to 28 June 2012 no member list (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
9 March 2012 | Termination of appointment of Charles Okwalinga as a director (2 pages) |
14 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
13 July 2011 | Termination of appointment of Carol Haynes as a director (1 page) |
13 July 2011 | Termination of appointment of Peter Busulwa as a director (1 page) |
13 July 2011 | Termination of appointment of Martin Mayega as a director (1 page) |
27 April 2011 | Appointment of Andrew Kato Tamale as a director (3 pages) |
27 April 2011 | Appointment of Loanna Elaine Morrison as a director (3 pages) |
27 April 2011 | Appointment of Stephen Jjumba Kafeero as a director (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 July 2010 | Termination of appointment of Donovan Haynes as a director (1 page) |
28 July 2010 | Director's details changed for Mrs Carol Maureen Haynes on 24 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Lincoln Kasirye Serwanga on 24 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Tony Richard Tongoi on 24 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Twesigye on 24 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
28 July 2010 | Director's details changed for Mr Alex Jakana on 24 June 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 September 2009 | Annual return made up to 28/06/09 (6 pages) |
11 September 2009 | Appointment terminated director dorothy ballou (1 page) |
7 September 2009 | Appointment terminated director michael kaygo kirimuttu (1 page) |
7 September 2009 | Appointment terminated director patrick ruharuza (1 page) |
7 September 2009 | Appointment terminated director mark ssentongo (1 page) |
7 September 2009 | Appointment terminated director geoffrey lutaaya (1 page) |
7 September 2009 | Appointment terminated director nsibambi kimuli (1 page) |
1 September 2009 | Director appointed martin mayega (1 page) |
1 September 2009 | Director appointed andrew twesigye (1 page) |
1 September 2009 | Director appointed peter busulwa (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
22 July 2008 | Annual return made up to 28/06/08 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
10 July 2008 | Director appointed nsibambi serukenya paul kimuli logged form (2 pages) |
10 July 2008 | Director and secretary appointed tony richard tongoi (2 pages) |
10 July 2008 | Director appointed lincoln serwanga logged form (2 pages) |
10 July 2008 | Director appointed alex jakana logged form (2 pages) |
10 July 2008 | Director appointed harriet kateregga mukasa logged form (2 pages) |
10 July 2008 | Director appointed dorothy lybia ballou logged form (2 pages) |
10 July 2008 | Director appointed carol maureen haynes logged form (2 pages) |
9 July 2008 | Director appointed mr alex jakana (1 page) |
9 July 2008 | Director appointed mr donovan maurice haynes (1 page) |
9 July 2008 | Director appointed mrs carol maureen haynes (1 page) |
9 July 2008 | Director appointed mr nsibambi serukenya paul kimuli (1 page) |
9 July 2008 | Director appointed mrs dorothy lydia ballou (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 80 symington house deverell street london southwark SE1 4AB (1 page) |
23 October 2007 | Annual return made up to 28/06/07 (6 pages) |
11 January 2007 | New director appointed (2 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Resolutions
|
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (2 pages) |
4 September 2006 | Annual return made up to 28/06/06 (4 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 21-23 woodville road thornton heath surrey CR7 8YT (1 page) |
1 February 2006 | Director resigned (1 page) |
28 June 2005 | Incorporation (17 pages) |