UKBizDB.co.uk

BUILD AFRICA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Build Africa. The company was founded 36 years ago and was given the registration number 02200793. The firm's registered office is in LONDON. You can find them at 206-208 Stewarts Road, Nine Elms, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BUILD AFRICA
Company Number:02200793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:206-208 Stewarts Road, Nine Elms, London, England, SW8 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206 - 208, Stewart's Road, London, United Kingdom, SW8 4UB

Corporate Director12 September 2019Active
The Tower, 11 York Road, London, England, SE1 7NX

Secretary28 August 2018Active
68, Maylands Avenue, Hornchurch, England, RM12 5BB

Secretary01 April 2016Active
Willowmead Pembury Road, Tunbridge Wells, TN2 4ND

Secretary-Active
Valley View, Farnham Beeches Langton Green, Tunbridge Wells, TN3 0HX

Secretary01 June 2001Active
19 Shipfield Close, Tatsfield, Westerham, TN16 2AU

Secretary20 November 2003Active
Briars Court, Chapel Road, Limpsfield Chart, RH8 0SX

Secretary30 November 1998Active
15 Watson Avenue, North Cheam, Sutton, SM3 9RE

Secretary13 April 2007Active
Vale House, Clarence Road, Tunbridge Wells, United Kingdom, TN1 1HE

Secretary14 May 2012Active
68 Madan Road, Westerham, TN16 1DX

Secretary05 June 2007Active
The Tower, 11 York Road, London, England, SE1 7NX

Secretary27 November 2017Active
11 Mount Harry Road, Sevenoaks, TN13 3JJ

Secretary01 October 1994Active
27, Neuenkamper Strasse, Solingen, Germany, 42657

Director12 May 2009Active
The Tower, 11 York Road, London, England, SE1 7NX

Director27 July 2016Active
2 Ridgeway, Epsom, KT19 8LB

Director24 March 1999Active
14 Broadway Lofts, Gatton Road, London, SW17 0EE

Director07 November 2005Active
205 San Clemente, Ventura, Usa, FOREIGN

Director-Active
43 Trinity Court, 170a Gloucester Terrace, London, W2 6HN

Director-Active
The Tower Building, 14th Floor, 11 York Road, London, United Kingdom, SE1 7NX

Director26 January 2017Active
The Tower, 11 York Road, London, England, SE1 7NX

Director24 April 2017Active
Sunnyside Cottage, Foxham, Chippenham, SN15 4NH

Director19 May 1994Active
67 Treaty Street, London, N1 0TE

Director11 November 2003Active
26 Gowrie Road, London, SW11 5NR

Director03 December 1999Active
16 Stratford Street, Tunbridge Wells, TN1 2JH

Director11 November 2003Active
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA

Director17 July 1997Active
Devonport 124, Southwick Street, London, W2 2QF

Director-Active
The Courtyard, Evelyn Road Chiswick, London, W4 5JL

Director29 June 2004Active
24 Thurloe Square, London, SW7 2SD

Director07 February 2007Active
69 Wentworth Drive, Christchurch, BH23 1RB

Director07 November 2005Active
Vale House, Clarence Road, Tunbridge Wells, United Kingdom, TN1 1HE

Director03 July 2012Active
41, Brooksby Street, Islington, London, Uk, N1 1EX

Director25 November 2008Active
The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ

Director-Active
69 Eyre Court, Finchley Road, London, NW8 9TX

Director-Active
The Manor 5 Hayle Place, Loose, Maidstone, ME15 6DW

Director24 July 2002Active
40 Micklethwaite Road, London, SW6 1QD

Director30 November 1998Active

People with Significant Control

Street Child
Notified on:12 September 2019
Status:Active
Country of residence:England
Address:33 Creechurch Lane, Creechurch Lane, London, England, EC3A 5EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-07-21Auditors

Auditors resignation company.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-20Officers

Appoint corporate director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.