This company is commonly known as The Africa Foundation. The company was founded 23 years ago and was given the registration number 04212822. The firm's registered office is in LONDON. You can find them at 26 Curzon Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE AFRICA FOUNDATION |
---|---|---|
Company Number | : | 04212822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Curzon Street, London, W1J 7TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 6, Chesterfield Gardens, London, W1J 5BQ | Director | 01 June 2022 | Active |
Orme House, 4 Church Street, Hampton, England, TW12 2EG | Director | 08 September 2015 | Active |
Ground Floor, 6, Chesterfield Gardens, London, W1J 5BQ | Director | 19 October 2016 | Active |
Ground Floor, 6, Chesterfield Gardens, London, W1J 5BQ | Director | 13 August 2001 | Active |
Ground Floor, 6, Chesterfield Gardens, London, W1J 5BQ | Director | 22 June 2016 | Active |
16, Arundel Gardens, London, England, W11 2LA | Director | 02 March 2010 | Active |
23, Henderson Road, London, England, SW18 3RR | Secretary | 21 October 2005 | Active |
Ballacregga, Lhen Road, Bride, IM7 4BF | Secretary | 03 March 2003 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 09 May 2001 | Active |
Bastide Des Fanaux, Ramatuelle, France, | Director | 31 July 2009 | Active |
26 Curzon Street, London, England, W1J 7TQ | Director | 07 March 2003 | Active |
Silverley Hall, Silverley, Newmarket, CB8 8PA | Director | 25 July 2001 | Active |
26, Curzon Street, London, W1J 7TQ | Director | 28 June 2007 | Active |
The Barn, Ballacregga, Lhen Road, Bride, Isle Of Man, IM7 4BF | Director | 30 June 2009 | Active |
Ballacregga, Lhen Road, Bride, Ramsey, IM7 4BF | Director | 06 July 2001 | Active |
Wunderlistr. 47, Zurich, Zurich, Switzerland, FOREIGN | Director | 04 August 2005 | Active |
13 St Stephens Road, Ealing, London, W13 8HB | Director | 09 May 2001 | Active |
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU | Director | 09 May 2001 | Active |
80 Glengall Road, Woodford Green, IG8 0DL | Director | 09 May 2001 | Active |
Royal Hill House Wargrave Hill, Wargrave, Reading, RG10 8JJ | Director | 13 July 2001 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 09 May 2001 | Active |
145 West 80th Street, New York, Usa, | Director | 07 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Second filing of director appointment with name. | Download |
2021-02-16 | Officers | Second filing of director appointment with name. | Download |
2021-02-16 | Officers | Second filing of director appointment with name. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.