Warning: file_put_contents(c/744f60caf63ac6c8f7326ea6b331c2f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/67a13781ccbc79ab8f3315f7e22eb78d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wentworth Africa Foundation, WC2B 5AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WENTWORTH AFRICA FOUNDATION

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

This company is commonly known as Wentworth Africa Foundation. The company was founded 16 years ago and was given the registration number 06361839. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WENTWORTH AFRICA FOUNDATION
Company Number:06361839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2011Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 February 2019Active
Wentworth Resources (Uk) Limited, 30 Portland Place, London, United Kingdom, W1B 1LZ

Director25 January 2011Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 February 2019Active
Flat 1, & 2 67 Marylebone High Street, London, W1U5JG

Secretary17 August 2009Active
2-6 Cannon Street, London, EC4M 6YH

Corporate Secretary05 September 2007Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary05 September 2007Active
Denswood, Brightling Road, Robertsbridge, TN32 5EY

Director05 September 2007Active
30, Portland Place, London, W1B 1LZ

Director17 April 2013Active
2055 Grant Street, Vancouver, Canada, V5L 2Z2

Director05 September 2007Active
503, 535 - 10th Avenue Sw, Calgary, Canada, T2R 0A8

Director05 September 2007Active
Flat Ga, Empire Flats, PO BOX 31748, Masaki, Tanzania,

Director24 April 2008Active
304 Evansbrooke Way Nw, Calgary, Canada, T3P 1H2

Director05 September 2007Active
Flat 1, & 2 67 Marylebone High Street, London, W1U5JG

Director17 August 2009Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2011Active
156 Christie Park View Sw, Calgary, Canada, T3H 2Z5

Director05 September 2007Active
44 Dalhurst Way Nw, Calgary, Canada, T3A 1N7

Director05 September 2007Active

People with Significant Control

Ms Barbara Marie Mcbean
Notified on:01 September 2016
Status:Active
Date of birth:March 1963
Nationality:Canadian
Country of residence:United Kingdom
Address:Wentworth Resources (Uk) Limited, 30 Portland Place, London, United Kingdom, W1B 1LZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-26Address

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

Download

Copyright © 2024. All rights reserved.