Company NameAfrican Development Trust (ADT)
Company StatusActive
Company Number05841438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2006(17 years, 10 months ago)
Previous NameAfrican Education And Development Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Yasmin Mohamed
StatusCurrent
Appointed08 June 2010(4 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address8 Rock Street
London
N4 2DN
Director NameMr Ali Ahmed Wardere
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rock Street
London
N4 2DN
Director NameMrs Yasmin Ali Mohamed
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Muswell Hill Place
London
N10 3RR
Director NameMr Abdullah Issa Ahmed
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rock Street
London
N4 2DN
Director NameMr Abdullahi Awil Adam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rock Street
London
N4 2DN
Director NameAbdirahman Aden Abdulkadir
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySomalian
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35
Elmfriars Walk
London
NW1 9YP
Secretary NameHussien Mohmmed Jama
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address56
Balmoral Road
Enfield
EN3 6RQ
Director NameHussien Jama
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2010)
RoleTeacher
Correspondence Address56 Balmoral Road
Enfield
Middlesex
EN3 6RQ
Director NameMr Ali Ahmed Wardere
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address111 Tottenham Lane
Haringy
London
N8 9BH
Director NameMr Abdullahi Mumin Warsame
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashfield Road
London
N14 7LA
Director NameMr Abdullah Issa Ahmed
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Brunel Walk
London
N15 5HQ
Director NameMr Abukar Sheikh Abdi Ibrahim
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53,Hereford House Carlton Vale
London
NW6 5QH

Contact

Websiteafricandt.org
Email address[email protected]
Telephone020 73543355
Telephone regionLondon

Location

Registered Address8 Rock Street
London
N4 2DN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£35,464
Cash£33,817
Current Liabilities£850

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Appointment of Mr Abdullahi Awil Adam as a director on 23 October 2018 (2 pages)
17 October 2018Appointment of Mr Abdullah Issa Ahmed as a director on 17 August 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 8 June 2016 no member list (4 pages)
20 July 2016Annual return made up to 8 June 2016 no member list (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Termination of appointment of Abdullah Issa Ahmed as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Abukar Sheikh Abdi Ibrahim as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Abdullah Issa Ahmed as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Abdullahi Mumin Warsame as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Abukar Sheikh Abdi Ibrahim as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Abdullahi Mumin Warsame as a director on 18 December 2015 (1 page)
17 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
17 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
17 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Appointment of Mr Abdullahi Mumin Warsame as a director (2 pages)
9 July 2014Appointment of Mr Abdullah Issa Ahmed as a director (2 pages)
9 July 2014Appointment of Mr Abdullah Issa Ahmed as a director (2 pages)
9 July 2014Termination of appointment of Abdirahman Abdulkadir as a director (1 page)
9 July 2014Appointment of Mr Abdullahi Mumin Warsame as a director (2 pages)
9 July 2014Appointment of Mrs Yasmin Ali Mohamed as a director (2 pages)
9 July 2014Termination of appointment of Abdirahman Abdulkadir as a director (1 page)
9 July 2014Appointment of Mr Abukar Sheikh Abdi Ibrahim as a director (2 pages)
9 July 2014Appointment of Mrs Yasmin Ali Mohamed as a director (2 pages)
9 July 2014Appointment of Mr Abukar Sheikh Abdi Ibrahim as a director (2 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
20 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Appointment of Mr Ali Ahmed Wardere as a director (2 pages)
4 February 2014Appointment of Mr Ali Ahmed Wardere as a director (2 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (3 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (3 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
29 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
29 July 2011Annual return made up to 8 June 2011 no member list (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
22 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
22 June 2010Annual return made up to 8 June 2010 no member list (2 pages)
21 June 2010Termination of appointment of Hussien Jama as a director (1 page)
21 June 2010Termination of appointment of Hussien Jama as a secretary (1 page)
21 June 2010Termination of appointment of Hussien Jama as a secretary (1 page)
21 June 2010Termination of appointment of Hussien Jama as a director (1 page)
21 June 2010Termination of appointment of Ali Wardere as a director (1 page)
21 June 2010Director's details changed for Abdirahman Aden Abdulkadir on 8 June 2010 (2 pages)
21 June 2010Termination of appointment of Ali Wardere as a director (1 page)
21 June 2010Director's details changed for Abdirahman Aden Abdulkadir on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Abdirahman Aden Abdulkadir on 8 June 2010 (2 pages)
21 June 2010Appointment of Miss Yasmin Mohamed as a secretary (1 page)
21 June 2010Appointment of Miss Yasmin Mohamed as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Annual return made up to 08/06/09 (3 pages)
13 August 2009Annual return made up to 08/06/09 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 35 elmfriars walk london NW1 9YP (1 page)
6 May 2009Registered office changed on 06/05/2009 from 35 elmfriars walk london NW1 9YP (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Annual return made up to 08/06/08 (3 pages)
16 June 2008Annual return made up to 08/06/08 (3 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
12 June 2007Annual return made up to 08/06/07 (2 pages)
12 June 2007Annual return made up to 08/06/07 (2 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
5 October 2006Memorandum and Articles of Association (12 pages)
5 October 2006Memorandum and Articles of Association (12 pages)
29 September 2006Company name changed african education and developmen t trust LIMITED\certificate issued on 29/09/06 (3 pages)
29 September 2006Company name changed african education and developmen t trust LIMITED\certificate issued on 29/09/06 (3 pages)
8 June 2006Incorporation (17 pages)
8 June 2006Incorporation (17 pages)