About

Registered Number: 04480643
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Manor Park Methodist Church, Herbert Road, Manor Park, London, E12 6AY

 

One World Foundation Africa was established in 2002. Balibali, Moses Khaukha, Isingoma, Fred, Kiwanuka, Keefa, Dr, Mumbejjah, Hope, Siranenda, John, Siranenda, John, Kakayi, Sarah, Hester Smith, Maureen, Iga, Farida, Isiiko, Julius, Mutesi, Sheila, Muwando, Marion, Nsereko, Moses, Ntege, Robert are the current directors of One World Foundation Africa. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALIBALI, Moses Khaukha 29 May 2009 - 1
ISINGOMA, Fred 04 January 2020 - 1
KIWANUKA, Keefa, Dr 14 April 2016 - 1
MUMBEJJAH, Hope 30 May 2011 - 1
SIRANENDA, John 14 January 2014 - 1
SIRANENDA, John 15 April 2012 - 1
HESTER SMITH, Maureen 08 April 2005 29 May 2009 1
IGA, Farida 09 July 2002 08 March 2006 1
ISIIKO, Julius 15 April 2012 17 March 2017 1
MUTESI, Sheila 08 March 2006 03 September 2011 1
MUWANDO, Marion 15 April 2012 04 June 2017 1
NSEREKO, Moses 08 March 2006 03 September 2011 1
NTEGE, Robert 09 July 2002 08 March 2006 1
Secretary Name Appointed Resigned Total Appointments
KAKAYI, Sarah 09 July 2002 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 19 March 2017
AP01 - Appointment of director 19 March 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 23 August 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 17 November 2015
AR01 - Annual Return 16 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 07 April 2014
AAMD - Amended Accounts 03 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 08 October 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 27 September 2004
363s - Annual Return 30 July 2003
CERTNM - Change of name certificate 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.