About

Registered Number: 06608585
Date of Incorporation: 02/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 72 Ansell House Mile End Road, London, E1 4UX

 

East Africa Welfare & Development Association was registered on 02 June 2008 with its registered office in London, it's status at Companies House is "Active". East Africa Welfare & Development Association has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Faisal 22 August 2012 - 1
ALI, Zahra Mohamed 22 August 2012 - 1
SAED, Adam Hassan 02 June 2008 - 1
SHIRE, Abdirashid Ali 02 June 2008 - 1
ADAM, Farah 22 August 2012 22 October 2015 1
FADAL, Adbillahi Hassan 02 June 2008 03 October 2011 1
NASIR, Husein Abdi 02 June 2008 22 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 June 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 June 2018
AAMD - Amended Accounts 15 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 December 2012
CH01 - Change of particulars for director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 28 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 24 February 2009
MEM/ARTS - N/A 24 February 2009
CERTNM - Change of name certificate 16 January 2009
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.