AFRICAN ENTERPRISE UK LIMITED

Register to unlock more data on OkredoRegister

AFRICAN ENTERPRISE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01411390

Incorporation date

25/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

135 St. Albans Road, Barnet EN5 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1979)
dot icon11/03/2026
Director's details changed for Mr Siaka Peter John Charles on 2024-06-07
dot icon05/12/2025
Termination of appointment of Edward John Wibberley as a director on 2025-12-04
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Change of details for Mr Richard David Brookes as a person with significant control on 2022-06-01
dot icon11/12/2024
Termination of appointment of Rachel Claire Buwalda as a director on 2024-12-05
dot icon30/11/2024
Registered office address changed from PO Box 3668 st Albans Road 135 st. Albans Road Barnet EN5 4LD England to 135 st. Albans Road Barnet EN5 4LD on 2024-11-30
dot icon19/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Mrs Denise Marianne Eardley as a director on 2023-06-15
dot icon28/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Director's details changed for Olave Mary Crauford Snelling on 2022-08-09
dot icon11/08/2022
Director's details changed for Mr Daada Wuo Luogon on 2022-08-09
dot icon11/08/2022
Director's details changed for Dr Jennifer Mary Theresa Hawkins on 2022-08-09
dot icon11/08/2022
Director's details changed for Mr Siaka Peter John Charles on 2022-08-09
dot icon10/08/2022
Director's details changed for Mrs Rachel Claire Buwalda on 2022-08-09
dot icon10/08/2022
Secretary's details changed for Marlies Thomas on 2022-07-01
dot icon15/06/2022
Registered office address changed from 23 the Service Road Potters Bar Hertfordshire EN6 1QA to PO Box 3668 st Albans Road 135 st. Albans Road Barnet EN5 4LD on 2022-06-15
dot icon12/04/2022
Termination of appointment of Harvey Thomas Cbe as a secretary on 2022-04-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon24/06/2019
Termination of appointment of Richard Thomas Bewes as a director on 2019-05-10
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Director's details changed for The Rev Prebendary Richard Thomas Bewes on 2017-09-20
dot icon20/09/2017
Director's details changed for The Rev Prebendary Richard Thomas Bewes on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Harvey Thomas Cbe on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Marlies Thomas on 2017-09-20
dot icon20/09/2017
Director's details changed for Olave Mary Crauford Snelling on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Daada Wuo Luogon on 2017-09-20
dot icon20/09/2017
Director's details changed for Dr Jennifer Mary Theresa Hawkins on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Siaka Peter John Charles on 2017-09-20
dot icon20/09/2017
Director's details changed for Mrs Rachel Claire Buwalda on 2017-09-20
dot icon20/09/2017
Change of details for Mr Richard David Brookes as a person with significant control on 2017-09-20
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon19/12/2016
Termination of appointment of Trevor Nigel Lindsay Tayleur as a director on 2016-11-24
dot icon02/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/09/2016
Resolutions
dot icon07/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon05/01/2016
Termination of appointment of Constance Mirembe as a director on 2016-01-05
dot icon30/07/2015
Annual return made up to 2015-07-29 no member list
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr Daada Wuo Luogon as a director on 2015-03-10
dot icon14/07/2014
Annual return made up to 2014-07-14 no member list
dot icon14/07/2014
Director's details changed for The Rev Prebendary Richard Thomas Bewes on 2014-01-01
dot icon14/07/2014
Appointment of Mr Siaka Peter John Charles as a director on 2014-06-16
dot icon26/06/2014
Accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-30 no member list
dot icon24/07/2013
Accounts made up to 2012-12-31
dot icon25/09/2012
Accounts made up to 2011-12-31
dot icon10/09/2012
Auditor's resignation
dot icon30/08/2012
Annual return made up to 2012-08-30 no member list
dot icon30/08/2012
Termination of appointment of Marlies Thomas as a secretary
dot icon30/08/2012
Termination of appointment of Harvey Thomas as a secretary
dot icon02/09/2011
Accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-15 no member list
dot icon30/08/2011
Termination of appointment of Miles Giljam as a director
dot icon14/03/2011
Appointment of Mrs Rachel Claire Buwalda as a director
dot icon08/01/2011
Appointment of Mr Richard David Brookes as a director
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of Jean Wilson as a secretary
dot icon06/09/2010
Termination of appointment of Jean Wilson as a director
dot icon06/09/2010
Appointment of Marlies Thomas as a secretary
dot icon06/09/2010
Appointment of Harvey Thomas Cbe as a secretary
dot icon31/08/2010
Annual return made up to 2010-08-15 no member list
dot icon17/06/2010
Termination of appointment of Grace Cowley as a director
dot icon17/03/2010
Appointment of Dr Jennifer Mary Theresa Hawkins as a director
dot icon16/03/2010
Termination of appointment of Oswald Post as a director
dot icon19/10/2009
Accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-11 no member list
dot icon14/10/2009
Director's details changed for Rev Prebendary Richard Thomas Bewes on 2009-10-01
dot icon14/10/2009
Director's details changed for Rev Prebendary Richard Thomas Bewes on 2009-10-01
dot icon13/10/2009
Director's details changed for Jean Steele Wilson on 2009-10-01
dot icon13/10/2009
Director's details changed for Jean Steele Wilson on 2009-10-01
dot icon13/10/2009
Director's details changed for Dr Edward John Wibberley on 2009-10-01
dot icon13/10/2009
Director's details changed for Trevor Nigel Lindsay Tayleur on 2009-10-01
dot icon13/10/2009
Director's details changed for Olave Mary Crauford Snelling on 2009-10-01
dot icon13/10/2009
Director's details changed for Rev Oswald Julian Post on 2009-10-01
dot icon13/10/2009
Director's details changed for Constance Mirembe on 2009-10-01
dot icon13/10/2009
Director's details changed for Miles Giljam on 2009-10-01
dot icon13/10/2009
Director's details changed for Grace Elizabeth Cowley on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Marlies Thomas on 2009-10-01
dot icon11/08/2009
Secretary appointed marlies thomas
dot icon11/08/2009
Secretary appointed harvey thomas
dot icon11/08/2009
Appointment terminated secretary jean wilson
dot icon13/11/2008
Annual return made up to 08/10/08
dot icon12/11/2008
Director appointed miles giljam
dot icon05/11/2008
Director appointed trevor nigel lindsay tayleur
dot icon05/11/2008
Director appointed constance mirembe
dot icon05/11/2008
Director appointed grace elizabeth cowley
dot icon30/10/2008
Registered office changed on 30/10/2008 from victoria house victoria road buckhurst hill essex IG9 5EX
dot icon28/10/2008
Appointment terminated director warwick olson
dot icon28/10/2008
Appointment terminated director gottfried osei-mensah
dot icon28/10/2008
Appointment terminated director eric delve
dot icon28/10/2008
Appointment terminated director charles cassidy
dot icon28/10/2008
Appointment terminated director keith jarvis
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon03/11/2007
Annual return made up to 11/10/07
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon10/11/2006
Annual return made up to 11/10/06
dot icon26/09/2006
Accounts made up to 2005-12-31
dot icon17/11/2005
Annual return made up to 11/10/05
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon11/11/2004
Annual return made up to 11/10/04
dot icon20/10/2004
Accounts made up to 2003-12-31
dot icon30/10/2003
Annual return made up to 11/10/03
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon12/11/2002
Annual return made up to 11/10/02
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon06/12/2001
Annual return made up to 11/10/01
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon09/11/2000
Annual return made up to 11/10/00
dot icon25/10/2000
Accounts made up to 1999-12-31
dot icon17/11/1999
Annual return made up to 11/10/99
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon09/11/1998
Annual return made up to 11/10/98
dot icon31/10/1998
Accounts made up to 1997-12-31
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon28/10/1997
Annual return made up to 11/10/97
dot icon06/11/1996
Annual return made up to 11/10/96
dot icon29/10/1996
Accounts made up to 1995-12-31
dot icon06/12/1995
Annual return made up to 11/10/95
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon19/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Annual return made up to 11/10/94
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon25/10/1993
Accounts made up to 1992-12-31
dot icon25/10/1993
Annual return made up to 11/10/93
dot icon17/10/1992
Accounts made up to 1991-12-31
dot icon17/10/1992
Annual return made up to 11/10/92
dot icon25/11/1991
Accounts made up to 1990-12-31
dot icon30/10/1991
Annual return made up to 11/10/91
dot icon21/05/1991
Director resigned
dot icon21/05/1991
Director resigned
dot icon01/11/1990
Annual return made up to 11/10/90
dot icon23/10/1990
Accounts made up to 1989-12-31
dot icon02/07/1990
Director resigned
dot icon29/06/1990
New director appointed
dot icon29/06/1990
New director appointed
dot icon29/06/1990
New director appointed
dot icon02/11/1989
Accounts made up to 1988-12-31
dot icon02/11/1989
Annual return made up to 26/09/89
dot icon09/06/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Registered office changed on 09/06/89 from: 25 camden road london NW1 9LN
dot icon08/11/1988
Accounts made up to 1987-12-31
dot icon08/11/1988
Annual return made up to 06/09/88
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon16/11/1987
Annual return made up to 06/11/87
dot icon26/01/1987
New director appointed
dot icon28/10/1986
Accounts for a small company made up to 1985-12-31
dot icon28/10/1986
Annual return made up to 03/11/86
dot icon25/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buwalda, Rachel Claire
Director
01/03/2011 - 05/12/2024
-
Luogon, Daada Wuo
Director
10/03/2015 - Present
-
Brookes, Richard David
Director
15/12/2010 - Present
2
Charles, Siaka Peter John
Director
16/06/2014 - Present
2
Wibberley, Edward John, Professor Or Dr
Director
30/05/1995 - 04/12/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN ENTERPRISE UK LIMITED

AFRICAN ENTERPRISE UK LIMITED is an(a) Active company incorporated on 25/01/1979 with the registered office located at 135 St. Albans Road, Barnet EN5 4LD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN ENTERPRISE UK LIMITED?

toggle

AFRICAN ENTERPRISE UK LIMITED is currently Active. It was registered on 25/01/1979 .

Where is AFRICAN ENTERPRISE UK LIMITED located?

toggle

AFRICAN ENTERPRISE UK LIMITED is registered at 135 St. Albans Road, Barnet EN5 4LD.

What does AFRICAN ENTERPRISE UK LIMITED do?

toggle

AFRICAN ENTERPRISE UK LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AFRICAN ENTERPRISE UK LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Siaka Peter John Charles on 2024-06-07.