London
SE22 9JR
Secretary Name | Mrs Oluwakemi Adeola Osineye |
---|---|
Status | Current |
Appointed | 26 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Christchurch Road Tilbury RM18 8XP |
Director Name | Mr Micah Ade Ajayi-Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 10 July 2023(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 95e Martins Road Bromley BR2 0EE |
Director Name | Mr Kolawole Osineye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 10 July 2023(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Public Administration |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Tilbury Essex RM2 8XP |
Director Name | Dr 'Dele Adeolu Ajayi-Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Development Practitioner |
Correspondence Address | 31, Riverdale Road Plumstead, London SE18 1PA |
Director Name | Mrs Moradeun Idera Ajayi-Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Educationist |
Correspondence Address | Nilac House 6, Isheri Road Ogba, Ikeja Lagos State, Nigeria 00234 Nigeria |
Director Name | Mr Onasanya James Ogundele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40, Rothwell Road Dagenham Rm9 4ja RM9 4JA |
Director Name | Mrs Olasubomi Iginla Aina |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 180 Lower Addiscombe Road Croydon Surrey Cro 6aj |
Director Name | Mrs Zubriat Iyabode Ladele |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 May 2010) |
Role | Educationist |
Correspondence Address | 19 Mayplace Avenue Krayford, Kent London DA1 4PY |
Director Name | Mr Kolawole Ayodele Osineye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 September 2009(4 months after company formation) |
Appointment Duration | 9 years (resigned 15 October 2018) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 941 Longbridge Road Dangenham Essex London RM8 2BU |
Director Name | Dr Dele Adeolu Ajayi-Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2013) |
Role | Development Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rosslyn Avenue Dagenham Essex RM8 1JR |
Director Name | Ms Felicia Gifty Effah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rosslyn Avenue Dagenham Essex RM8 1JR |
Director Name | Mrs Mojisola Olufunke Okanlami |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 2 Pebworth Close Middleton Manchester M24 1QH |
Director Name | Mrs Olutoyin Pamela Ogunwusi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2024) |
Role | Journalism |
Country of Residence | England |
Correspondence Address | 13 Thompson Road London SE22 9JR |
Director Name | Mr Kolawole Ayodele Osineye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 2023) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 13 Thompson Road London SE22 9JR |
Director Name | Mrs Olufunke Olaitan Awosope |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2023) |
Role | Health And Social Care |
Country of Residence | England |
Correspondence Address | 13 Thompson Road London SE22 9JR |
Director Name | Mr Babatunde Habeeb Eyinola |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2022(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 May 2023) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 53 Uplands Road Guildford GU1 2RW |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Director Name | Acdfnigeria (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2022) |
Correspondence Address | 2331,Ikeja 3 Kodeso Street Off Obafemi Awolowo Way Ikeja Lagos 100271 |
Website | acdfinternational.org |
---|
Registered Address | 95e Martins Road Bromley BR2 0EE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
6 August 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mrs Oluwatoyin Pamela Ogunwusi on 11 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Mojisola Olufunke Okanlami as a director on 31 March 2019 (1 page) |
1 March 2019 | Appointment of Mr. Kolawole Ayodele Osineye as a director on 25 February 2019 (2 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 November 2018 | Termination of appointment of Kolawole Ayodele Osineye as a director on 15 October 2018 (1 page) |
16 November 2018 | Appointment of Mrs Oluwatoyin Pamela Ogunwusi as a director on 15 October 2018 (2 pages) |
24 August 2018 | Appointment of Mrs Mojisola Olufunke Okanlami as a director on 24 August 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 18 May 2016 no member list (4 pages) |
9 April 2016 | Appointment of Acdfnigeria as a director on 3 April 2016 (2 pages) |
9 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 April 2016 | Appointment of Acdfnigeria as a director on 3 April 2016 (2 pages) |
9 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (4 pages) |
18 May 2015 | Register inspection address has been changed from 11 Rosslyn Avenue Dagenham Essex RM8 1JR England to 941 Longbridge Road Dagenham Essex RM8 2BU (1 page) |
18 May 2015 | Register inspection address has been changed from 11 Rosslyn Avenue Dagenham Essex RM8 1JR England to 941 Longbridge Road Dagenham Essex RM8 2BU (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Termination of appointment of Olasubomi Iginla Aina as a director on 15 August 2014 (1 page) |
25 February 2015 | Termination of appointment of Olasubomi Iginla Aina as a director on 15 August 2014 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from C/O Kolawole Osineye 11 Rosslyn Avenue Dagenham Essex RM8 1JR United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O Kolawole Osineye 11 Rosslyn Avenue Dagenham Essex RM8 1JR United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 October 2013 | Termination of appointment of Dele Ajayi-Smith as a director (1 page) |
4 October 2013 | Termination of appointment of Dele Ajayi-Smith as a director (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Felicia Effah as a director (1 page) |
1 February 2013 | Termination of appointment of Felicia Effah as a director (1 page) |
1 February 2013 | Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page) |
9 July 2012 | Annual return made up to 19 May 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 19 May 2012 no member list (6 pages) |
21 May 2012 | Registered office address changed from 123 Pall Mall London England SW1Y 5ED United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 123 Pall Mall London England SW1Y 5ED United Kingdom on 21 May 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 no member list (6 pages) |
20 May 2011 | Director's details changed for Mrs Olasubomi Iginla Aina on 25 February 2010 (2 pages) |
20 May 2011 | Director's details changed for Mrs Olasubomi Iginla Aina on 25 February 2010 (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 no member list (6 pages) |
6 April 2011 | Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page) |
6 April 2011 | Register inspection address has been changed from 279 Plumstead High Street Plumstead, Woolwich London SE18 1HF (1 page) |
6 April 2011 | Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page) |
6 April 2011 | Register inspection address has been changed from 279 Plumstead High Street Plumstead, Woolwich London SE18 1HF (1 page) |
10 March 2011 | Company name changed acdf-uk\certificate issued on 10/03/11
|
10 March 2011 | Change of name notice (2 pages) |
10 March 2011 | Change of name notice (2 pages) |
10 March 2011 | Company name changed acdf-uk\certificate issued on 10/03/11
|
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Appointment of Dr. Dele Adeolu Ajayi-Smith as a director (2 pages) |
14 January 2011 | Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages) |
14 January 2011 | Appointment of Dr. Dele Adeolu Ajayi-Smith as a director (2 pages) |
14 January 2011 | Appointment of Ms. Felicia Gifty Effah as a director (2 pages) |
14 January 2011 | Appointment of Ms. Felicia Gifty Effah as a director (2 pages) |
14 January 2011 | Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages) |
20 December 2010 | Company name changed african citizens development foundation\certificate issued on 20/12/10
|
20 December 2010 | Company name changed african citizens development foundation\certificate issued on 20/12/10
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
7 December 2010 | Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page) |
23 August 2010 | Director's details changed for Mrs Olasubomi Iginla Aina on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Olasubomi Iginla Aina on 16 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Kolawole Ayodele Osineye on 16 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Kolawole Ayodele Osineye on 16 August 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Mrs Olasubomi Iginla Aina on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Olasubomi Iginla Aina on 14 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from C/O African Citizens Development Foundation 31 Riverdale Road Plumstead London SE18 1PA England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 279 Plumstead High Street Plumstead Woolwich Unied Kingdom SE18 1HF England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from C/O African Citizens Development Foundation 31 Riverdale Road Plumstead London SE18 1PA England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 279 Plumstead High Street Plumstead Woolwich Unied Kingdom SE18 1HF England on 10 May 2010 (1 page) |
8 May 2010 | Termination of appointment of Zubriat Ladele as a director (1 page) |
8 May 2010 | Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages) |
8 May 2010 | Termination of appointment of Zubriat Ladele as a director (1 page) |
8 May 2010 | Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (21 pages) |
10 March 2010 | Memorandum and Articles of Association (21 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (21 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Memorandum and Articles of Association (21 pages) |
12 November 2009 | Director's details changed for Mr Kolawole Ayodele Osineye on 10 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ms Oluwakemi Adeola Ajayi-Smith on 10 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Ms Oluwakemi Adeola Ajayi-Smith on 10 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Kolawole Ayodele Osineye on 10 November 2009 (2 pages) |
27 October 2009 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
27 October 2009 | Appointment of Ms Oluwakemi Adeola Ajayi-Smith as a secretary (1 page) |
27 October 2009 | Director's details changed for Mr Kolawole Ayodele Oshineye on 26 October 2009 (3 pages) |
27 October 2009 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
27 October 2009 | Director's details changed for Mr Kolawole Ayodele Oshineye on 26 October 2009 (3 pages) |
27 October 2009 | Appointment of Ms Oluwakemi Adeola Ajayi-Smith as a secretary (1 page) |
26 October 2009 | Termination of appointment of Onasanya Ogundele as a director (1 page) |
26 October 2009 | Termination of appointment of Onasanya Ogundele as a director (1 page) |
6 October 2009 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page) |
22 September 2009 | Director appointed mrs zubriat iyabode ladele (1 page) |
22 September 2009 | Director appointed mr kolawole ayodele oshineye (1 page) |
22 September 2009 | Director appointed mr kolawole ayodele oshineye (1 page) |
22 September 2009 | Director appointed mrs zubriat iyabode ladele (1 page) |
17 August 2009 | Appointment terminated director 'dele ajayi-smith (1 page) |
17 August 2009 | Appointment terminated director 'dele ajayi-smith (1 page) |
17 August 2009 | Appointment terminated director moradeun ajayi-smith (1 page) |
17 August 2009 | Appointment terminated director moradeun ajayi-smith (1 page) |
13 August 2009 | Director's change of particulars / 'dele ajayi-smith / 12/08/2009 (2 pages) |
13 August 2009 | Director appointed mrs olasubomi iginla aina (1 page) |
13 August 2009 | Director appointed mr onasanya james ogundele (1 page) |
13 August 2009 | Director appointed mrs olasubomi iginla aina (1 page) |
13 August 2009 | Director appointed mr onasanya james ogundele (1 page) |
13 August 2009 | Director's change of particulars / 'dele ajayi-smith / 12/08/2009 (2 pages) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |