Company NameAfrican Culture Arts And Sport Network
Company StatusActive
Company Number09113128
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameKatalay Tshunza Katambala
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameNatacha Ndumbe
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Secretary NameJean-Marie Lutete
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Jean-Marie Lutete
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG

Location

Registered AddressQueens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 August 2022Secretary's details changed for Jean-Marie Mario Lutete on 1 August 2022 (1 page)
13 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 February 2016Director's details changed for Katalay Tshunza Katambala on 20 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jean-Marie Mario Lutete on 20 February 2016 (2 pages)
23 February 2016Director's details changed for Katalay Tshunza Katambala on 20 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jean-Marie Mario Lutete on 20 February 2016 (2 pages)
22 February 2016Secretary's details changed for Jean-Marie Lutete on 22 February 2016 (1 page)
22 February 2016Director's details changed for Natacha Ndumbe on 20 February 2016 (2 pages)
22 February 2016Secretary's details changed for Jean-Marie Lutete on 22 February 2016 (1 page)
22 February 2016Director's details changed for Natacha Ndumbe on 20 February 2016 (2 pages)
24 October 2015Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page)
24 October 2015Registered office address changed from Queens Court 7-19 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page)
24 October 2015Registered office address changed from Queens Court 7-19 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page)
24 October 2015Registered office address changed from 9-17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 24 October 2015 (1 page)
23 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to Queens Court 7-19 Eastern Road Romford Essex RM1 3NG on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to Queens Court 7-19 Eastern Road Romford Essex RM1 3NG on 23 October 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 July 2015Appointment of Mr Jean-Marie Mario Lutete as a director on 13 July 2015 (2 pages)
17 July 2015Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages)
17 July 2015Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages)
17 July 2015Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages)
17 July 2015Director's details changed for Natacha Ndumbe on 2 July 2014 (2 pages)
17 July 2015Appointment of Mr Jean-Marie Mario Lutete as a director on 13 July 2015 (2 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Director's details changed for Katalay Tshunza Katambala on 1 March 2015 (2 pages)
5 February 2015Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)