About

Registered Number: 04900411
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Dawes Road Hub, 20 Dawes Road, London, SW6 7EN,

 

Based in London, Foods of Africa & the Caribbean Educational Trust was setup in 2003, it has a status of "Active". The companies directors are listed as Mmbago, George, Donegan, Glenford Denville, Idienumah, Betsy, Kerr-de Freitas, Cleveland, Kizito, Charles, Pocock, Nigel, Steele, William Mcdonald in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MMBAGO, George 06 December 2004 - 1
DONEGAN, Glenford Denville 13 December 2004 10 October 2011 1
IDIENUMAH, Betsy 14 March 2005 10 October 2011 1
KERR-DE FREITAS, Cleveland 16 September 2003 17 September 2003 1
KIZITO, Charles 16 September 2003 06 December 2004 1
POCOCK, Nigel 16 September 2003 06 December 2004 1
STEELE, William Mcdonald 16 September 2003 28 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 October 2009
CERTNM - Change of name certificate 21 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 21 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.