Warning: file_put_contents(c/93843785d4a5d9edb11d7b0f3fb831fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Eastern Africa Association, CM20 2NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE EASTERN AFRICA ASSOCIATION

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

This company is commonly known as The Eastern Africa Association. The company was founded 32 years ago and was given the registration number 02666005. The firm's registered office is in HARLOW. You can find them at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE EASTERN AFRICA ASSOCIATION
Company Number:02666005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex, CM20 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ

Secretary19 August 2020Active
House Of Lords, Parliament Square, London, England, SW1A 0AA

Director01 May 2018Active
38, Gunter Grove, London, SW10 0UJ

Director23 September 2003Active
86-90, Paul Street, London, England, EC2 4NE

Director16 November 2020Active
51 Colebrooke Row, London, N1 8AF

Director27 March 2001Active
Cherry Tree Cottage, Waterside Drive, Chichester, PO19 8RN

Director08 April 2009Active
63, Vespan Road, London, England, W12 9QG

Director01 March 2021Active
9, Highway Lane, Keele, Newcastle, England, ST5 5AN

Director19 December 2020Active
27 Cadogan Square, Cadogan Square, London, England, SW1X 0HU

Director13 December 2014Active
Stephenson Harwood Llp, Finsbury Circus, London, England, EC2M 7SH

Director14 February 2019Active
23 Kensington Place, London, W8 7PT

Secretary26 November 1991Active
12 Penshurst, Harlow, CM17 0BP

Secretary01 September 1999Active
Hilden,King Street, Odiham, Hook, RG29 1NJ

Secretary31 July 1998Active
Bramley Lodge, Coolham Road, Coneyhurst, Billingshurst, RH14 9DH

Director22 September 1994Active
Salmons Farm Salmons Lane, Coggeshall, Colchester, CO6 1RY

Director22 September 1994Active
84b College Road, Bromley, BR1 3PE

Director05 January 1995Active
15 Geralds Grove, Banstead, SM7 1NE

Director23 September 2003Active
The Elms, Aspenden, Buntingford, SG9 9PG

Director26 November 1991Active
53 Queens Road, Windsor, SL4 3BQ

Director09 January 1997Active
47 Kingston Lane, Teddington, TW11 9HN

Director15 September 1998Active
15 Lisgar Terrace, London, W14 8SJ

Director11 December 2001Active
The Old Chapel, Hempton, Banbury, OX15 0QS

Director18 November 1998Active
Dalhanna, Cockerhurst Road, Shoreham, Sevenoaks, TN14 7UA

Director01 July 1996Active
Summerfield Cottage, Dummer, Basingstoke, RG25 2AX

Director15 May 1995Active
Flat 7, 77 Clapham Common South Side, London, SW4 9DG

Director06 October 2006Active
Wedgwood Blacksmith Lane, Chilworth, Guildford, GU4 8NF

Director18 November 1997Active
Wedgwood Blacksmith Lane, Chilworth, Guildford, GU4 8NF

Director15 May 1995Active
Tranters 27 St Albans Road, Reigate, RH2 9LL

Director26 February 1992Active
Swallowfield, Coxs Drove, Fulbourn, Cambridge, CB1 5HE

Director18 November 1998Active
99, Tottenham Road, London, England, N1 4EA

Director03 September 2014Active
Summerfield House, Mill Lane, Linton, CB1 6JY

Director07 January 1993Active
High Hollow, Icehouse Wood, Oxted, RH8 9DW

Director28 June 2001Active
Swyffehurst, Burwash Road Broad Oak, Heathfield, TN21 8UP

Director21 July 1992Active
8 Park Close, Ilchester Place, London, W14 8ND

Director18 May 2000Active
4 Mitchmere, Stoughton, Chichester, PO18 9JW

Director28 June 2001Active

People with Significant Control

Mr John Charles Small
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Harlow Enterprise Hub, Kao Hockham Building, Harlow, CM20 2NQ
Nature of control:
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.