Company NameAfrica House London Ltd
Company StatusActive
Company Number08560345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew Boff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RolePolitician
Country of ResidenceEngland
Correspondence Address11 Chilworth Place
Barking
Essex
IG11 0FL
Director NameMs Zaharah Kayongo Nabwegamu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address608 Flat D
Roman Road
Bow
London
E3 2RW
Director NameMr Emmanuel Finndoro-Obasi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address15 Goose Square
East Ham
London
E6 5QW
Director NameMr Richard Semitego
Date of BirthAugust 1973 (Born 50 years ago)
NationalityUgandan
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Monteagle Avenue
Barking
Essex
IG11 8RB
Director NameMr Emmanuel Oluwaseyi Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Norfolk Place
Chafford Hundred
Grays
Essex
RM16 6DE
Secretary NameMr Emmanuel Oluwaseyi Matthews
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address58 Norfolk Place
Chafford Hundred
Grays
Essex
RM16 6DE
Director NameMr John Denis Mulryan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2016)
RoleResearcher
Country of ResidenceEngland
Correspondence Address11 Chilworth Place
Barking
Essex
IG11 0FL

Contact

Websitewww.africahouselondon.com

Location

Registered Address11 Chilworth Place
Barking
Essex
IG11 0FL
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
21 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 October 2018Notification of a person with significant control statement (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Termination of appointment of a director (1 page)
30 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of John Denis Mulryan as a director on 21 October 2016 (1 page)
30 June 2017Termination of appointment of John Denis Mulryan as a director on 21 October 2016 (1 page)
30 June 2017Termination of appointment of a director (1 page)
30 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
4 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
21 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (5 pages)
2 July 2015Director's details changed for Mr Emmanuel Findoro-Obasi on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (5 pages)
2 July 2015Annual return made up to 7 June 2015 no member list (5 pages)
2 July 2015Director's details changed for Mr Emmanuel Findoro-Obasi on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Emmanuel Findoro-Obasi on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Emmanuel Oluwaseyi Matthews as a director on 27 February 2015 (1 page)
2 July 2015Termination of appointment of Emmanuel Oluwaseyi Matthews as a director on 27 February 2015 (1 page)
28 April 2015Termination of appointment of Emmanuel Oluwaseyi Matthews as a secretary on 4 February 2015 (2 pages)
28 April 2015Termination of appointment of Richard Semitego as a director on 5 February 2015 (2 pages)
28 April 2015Termination of appointment of Emmanuel Oluwaseyi Matthews as a secretary on 4 February 2015 (2 pages)
28 April 2015Termination of appointment of Emmanuel Oluwaseyi Matthews as a secretary on 4 February 2015 (2 pages)
28 April 2015Termination of appointment of Richard Semitego as a director on 5 February 2015 (2 pages)
28 April 2015Termination of appointment of Richard Semitego as a director on 5 February 2015 (2 pages)
27 April 2015Director's details changed for Ms Zahara Kayongo on 4 February 2015 (3 pages)
27 April 2015Director's details changed for Ms Zahara Kayongo on 4 February 2015 (3 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 January 2015Appointment of Mr John Denis Mulryan as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr John Denis Mulryan as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr John Denis Mulryan as a director on 1 January 2015 (2 pages)
26 November 2014Director's details changed for Mr Andrew Boff on 19 July 2013 (2 pages)
26 November 2014Registered office address changed from 5Th Floor 48-54 Moorgate London EC2R 6EJ England to 11 Chilworth Place Barking Essex IG11 0FL on 26 November 2014 (1 page)
26 November 2014Annual return made up to 7 June 2014 no member list (7 pages)
26 November 2014Registered office address changed from 11 Chilworth Place Barking Essex IG11 0FL England to 11 Chilworth Place Barking Essex IG11 0FL on 26 November 2014 (1 page)
26 November 2014Director's details changed for Mr Andrew Boff on 19 July 2013 (2 pages)
26 November 2014Annual return made up to 7 June 2014 no member list (7 pages)
26 November 2014Registered office address changed from 11 Chilworth Place Barking Essex IG11 0FL England to 11 Chilworth Place Barking Essex IG11 0FL on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 5Th Floor 48-54 Moorgate London EC2R 6EJ England to 11 Chilworth Place Barking Essex IG11 0FL on 26 November 2014 (1 page)
26 November 2014Annual return made up to 7 June 2014 no member list (7 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Incorporation (24 pages)
7 June 2013Incorporation (24 pages)