About

Registered Number: 02431265
Date of Incorporation: 11/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: The Caraf Centre, 27-30 Cheriton Queens Crescent, London, NW5 4EZ

 

Having been setup in 1989, The Caraf Centre are based in London, it has a status of "Active". The current directors of this organisation are listed as Oke, Alicia, Ennis, Siobhan, Ennis-gayle, Darrell, Matti, Deen Tayo, Odetola, Jonathan Adekunle, Oke, Alicia, Okoye, Peter, Adeyinka, Josephine, Razemba, Temdai, Samuel, Anselm, Simon, Asarena, Ashanti, Aisha, Cameron, Carmel, Heywood, Felicity, Morris, Anne-marie, Oke, John Oluwole, Pomeyie, Jones in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNIS, Siobhan 17 November 2018 - 1
ENNIS-GAYLE, Darrell 01 April 2010 - 1
MATTI, Deen Tayo 05 January 2019 - 1
ODETOLA, Jonathan Adekunle 01 November 2007 - 1
OKE, Alicia 01 April 2014 - 1
OKOYE, Peter 17 November 2018 - 1
ASHANTI, Aisha 01 April 2010 31 March 2018 1
CAMERON, Carmel 05 January 2019 29 October 2019 1
HEYWOOD, Felicity 15 October 2005 10 December 2012 1
MORRIS, Anne-Marie 01 January 2016 15 February 2020 1
OKE, John Oluwole 27 July 1995 29 October 2019 1
POMEYIE, Jones N/A 01 July 1995 1
Secretary Name Appointed Resigned Total Appointments
OKE, Alicia 01 April 2014 - 1
ADEYINKA, Josephine N/A 15 March 1993 1
RAZEMBA, Temdai N/A 17 September 1994 1
SAMUEL, Anselm 17 September 1994 01 July 1995 1
SIMON, Asarena 27 July 1995 30 November 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 03 December 2018
CERTNM - Change of name certificate 14 August 2018
MISC - Miscellaneous document 14 August 2018
TM01 - Termination of appointment of director 14 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 December 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 15 April 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 26 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 25 November 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 11 December 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 November 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 26 November 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
363s - Annual Return 05 December 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 04 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 05 November 1994
288 - N/A 05 November 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 11 January 1994
288 - N/A 04 April 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 17 January 1993
363b - Annual Return 21 June 1992
AA - Annual Accounts 27 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1990
NEWINC - New incorporation documents 11 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.