About

Registered Number: 00683989
Date of Incorporation: 21/02/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: 66 Great Suffolk Street, London, SE1 0BL,

 

The Africa Centre Ltd was founded on 21 February 1961 with its registered office in London, it's status is listed as "Active". The companies directors are listed as Clark, Sarah, Davis, David Tunde, Edjua, Titus Anurike, Dr, Lamin, Muriel, Mensah-acogny, Andrea Nadia, Nsugbe, Oba, Salela, Pumela, Bennett, George John, Jonah, Idowu, Simende, Solomon, Abba Adamu, Isa, Adegoke, Emmanuel Oluwayemi, Adler, Peter, Allott, Antony Nicolas, Artivor, Mark Kwesi Dugli, Babu, Abdulrahman Mohamed, Brown, Audrey, Callender, Wayne, Da Costa, Peter Kofi, Dadrian, Eva, Diallo, Djibril, Diraige, Ahmed Ibrahim, Egbo, Godson Ikechukwu, Ekanem, James Akpan, Fisher, Annette, Gray, John Richard, Professor, Greenfield, Richard David, Professor, Heaven, Olga Yvonne, Imomoh, Egbert Ulogo, Inyundo, Francis Weboko, Jabuni, Ben Saliah, Dr, Little, Rodney, M'baye, Sanou, Malami, Alhaji Shehu, Malik, Nasor, Mashingaidze, Tapiwa, Msiska, Mpalive-hangson, Dr, Obe, Adobe, Ogun, Akindele Ogun, Ogunbiyi, Constantine Afolabi Leo, Ohene, Johnny, Olukiran, Akinola Emmanuel, Oporia Ekwaro, James Stephano Aggrey Kwegyir, Payne, Andrew, Rowland, Helen Amy, Stansbury, Neill Hannell David, Thompson, Carroll, Timothy, Emanuel Bankole, Wilmot, Patrick Francis, Doctor in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, David Tunde 14 October 2014 - 1
EDJUA, Titus Anurike, Dr 13 June 2014 - 1
LAMIN, Muriel 09 April 2018 - 1
MENSAH-ACOGNY, Andrea Nadia 16 June 2014 - 1
NSUGBE, Oba 20 June 2011 - 1
SALELA, Pumela 09 April 2018 - 1
ABBA ADAMU, Isa 25 January 2007 14 January 2010 1
ADEGOKE, Emmanuel Oluwayemi 13 April 1998 12 January 2002 1
ADLER, Peter 15 June 1993 21 June 2000 1
ALLOTT, Antony Nicolas N/A 16 December 1992 1
ARTIVOR, Mark Kwesi Dugli 16 January 2009 31 January 2014 1
BABU, Abdulrahman Mohamed N/A 05 August 1996 1
BROWN, Audrey 02 September 2008 31 January 2014 1
CALLENDER, Wayne 07 April 2006 18 June 2019 1
DA COSTA, Peter Kofi 23 July 2004 23 October 2007 1
DADRIAN, Eva 05 April 1991 30 September 1993 1
DIALLO, Djibril N/A 31 January 2014 1
DIRAIGE, Ahmed Ibrahim 18 June 1992 23 January 1998 1
EGBO, Godson Ikechukwu 13 August 2008 09 April 2019 1
EKANEM, James Akpan 21 February 1989 23 January 1998 1
FISHER, Annette 02 September 2008 31 January 2014 1
GRAY, John Richard, Professor N/A 27 November 1992 1
GREENFIELD, Richard David, Professor N/A 24 January 1996 1
HEAVEN, Olga Yvonne 19 November 2003 25 January 2007 1
IMOMOH, Egbert Ulogo 10 May 2004 20 October 2004 1
INYUNDO, Francis Weboko 16 January 2008 20 June 2011 1
JABUNI, Ben Saliah, Dr 27 November 2003 31 January 2014 1
LITTLE, Rodney 24 January 1996 09 October 2001 1
M'BAYE, Sanou 20 May 1991 10 February 1997 1
MALAMI, Alhaji Shehu N/A 23 January 1998 1
MALIK, Nasor N/A 21 January 1999 1
MASHINGAIDZE, Tapiwa 13 March 2008 14 December 2010 1
MSISKA, Mpalive-Hangson, Dr 15 June 1999 27 September 2003 1
OBE, Adobe N/A 21 January 1999 1
OGUN, Akindele Ogun 15 November 1994 21 January 1999 1
OGUNBIYI, Constantine Afolabi Leo 23 July 2004 29 March 2006 1
OHENE, Johnny N/A 27 July 1994 1
OLUKIRAN, Akinola Emmanuel 10 May 2004 16 June 2014 1
OPORIA EKWARO, James Stephano Aggrey Kwegyir 16 January 2004 17 July 2007 1
PAYNE, Andrew 03 August 1991 12 October 1993 1
ROWLAND, Helen Amy 15 June 1999 10 October 2003 1
STANSBURY, Neill Hannell David 10 May 2004 28 October 2005 1
THOMPSON, Carroll 22 December 2008 31 January 2014 1
TIMOTHY, Emanuel Bankole N/A 27 July 1994 1
WILMOT, Patrick Francis, Doctor 15 June 1999 10 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Sarah 26 November 2019 - 1
BENNETT, George John N/A 20 March 1992 1
JONAH, Idowu 02 August 2004 01 December 2006 1
SIMENDE, Solomon 03 November 2003 28 May 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 November 2019
AP03 - Appointment of secretary 26 November 2019
TM01 - Termination of appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 December 2018
AP01 - Appointment of director 12 December 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 29 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 05 October 2016
AD01 - Change of registered office address 14 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 03 December 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 03 September 2014
AD01 - Change of registered office address 03 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 03 January 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363a - Annual Return 02 July 1999
363a - Annual Return 02 July 1999
363a - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
395 - Particulars of a mortgage or charge 07 November 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 06 August 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 09 May 1994
363b - Annual Return 01 February 1994
288 - N/A 01 February 1994
288 - N/A 18 January 1994
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 01 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
395 - Particulars of a mortgage or charge 21 July 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
MEM/ARTS - N/A 30 July 1981
NEWINC - New incorporation documents 21 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2010 Outstanding

N/A

Legal charge 31 March 2010 Fully Satisfied

N/A

Debenture 06 July 2006 Outstanding

N/A

Mortgage 05 November 1998 Fully Satisfied

N/A

Legal charge 17 July 1996 Fully Satisfied

N/A

Legal charge 20 July 1988 Fully Satisfied

N/A

Legal charge 26 June 1986 Fully Satisfied

N/A

Legal charge 16 March 1984 Fully Satisfied

N/A

Charge 28 February 1963 Fully Satisfied

N/A

Land registry charge 28 February 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.