AFRICAN YOUTH DEVELOPMENT ASSOCIATION

Register to unlock more data on OkredoRegister

AFRICAN YOUTH DEVELOPMENT ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06358991

Incorporation date

03/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 21, Ramsey Court,, 122 Church Street, Croydon CR0 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon19/07/2024
Termination of appointment of Adriana Aliji as a director on 2023-05-15
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon11/09/2023
Termination of appointment of Paula Gordon as a director on 2023-08-30
dot icon15/06/2023
Termination of appointment of Deborah Etih Mbah as a director on 2022-11-21
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/09/2022
Termination of appointment of Leslie Annie Etonge Naloba as a secretary on 2022-09-15
dot icon15/09/2022
Appointment of Ms Paula Gordon as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Patricia Yainkain Mansaray as a director on 2022-09-02
dot icon15/09/2022
Termination of appointment of Chinyere Kejeh as a director on 2022-09-02
dot icon14/09/2022
Appointment of Ms Deborah Etih Mbah as a director on 2022-09-01
dot icon14/09/2022
Appointment of Ms Adriana Aliji as a director on 2022-09-01
dot icon13/09/2022
Appointment of Ms Leslie Annie Etonge Naloba as a director on 2022-09-01
dot icon13/09/2022
Appointment of Ms Leslie Annie Etonge Naloba as a secretary on 2022-09-01
dot icon03/08/2022
Micro company accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/06/2020
Director's details changed for Ms Chinyere Kejieh on 2020-06-26
dot icon22/06/2020
Appointment of Ms Chinyere Kejieh as a director on 2020-06-09
dot icon19/06/2020
Appointment of Patricia Yainkain Mansaray as a director on 2020-06-09
dot icon19/06/2020
Appointment of Adeyemi Johnson as a director on 2020-06-09
dot icon19/06/2020
Termination of appointment of Mary Nahgon Jangha-Ngante as a director on 2020-06-09
dot icon19/06/2020
Termination of appointment of Georges Claude Goleu Kenga as a director on 2020-06-09
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon13/09/2019
Termination of appointment of Comfort Ndive as a director on 2019-08-31
dot icon13/09/2019
Termination of appointment of Charles Kyazze as a director on 2019-08-31
dot icon13/09/2019
Termination of appointment of Fosang Agnes as a director on 2019-08-31
dot icon13/09/2019
Termination of appointment of Georges Claude Goleu Kenga as a secretary on 2019-08-31
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon22/11/2016
Registered office address changed from Day Lewis House 2nd Floor 324-340 Bensham Lane Thornton Heath Surrey CR7 7EQ to Unit 21, Ramsey Court, 122 Church Street Croydon CR0 1RF on 2016-11-22
dot icon22/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/07/2016
Appointment of Mrs Comfort Ndive as a director on 2015-10-10
dot icon23/07/2016
Appointment of Mrs Fosang Agnes as a director on 2015-10-10
dot icon23/07/2016
Appointment of Mr Charles Kyazze as a director on 2015-10-10
dot icon23/07/2016
Termination of appointment of Sophia Dawson as a director on 2015-08-08
dot icon23/07/2016
Termination of appointment of Mary Abu as a director on 2015-08-08
dot icon11/09/2015
Annual return made up to 2015-09-03 no member list
dot icon02/05/2015
Micro company accounts made up to 2014-09-30
dot icon07/03/2015
Termination of appointment of Boniface Ochieng Oburu as a director on 2014-08-01
dot icon07/03/2015
Termination of appointment of Ruth Iona Nelson-Ashley as a director on 2014-08-01
dot icon07/03/2015
Appointment of Ms Sophia Dawson as a director on 2014-08-15
dot icon07/03/2015
Appointment of Ms Mary Abu as a director on 2015-01-31
dot icon07/03/2015
Appointment of Mrs Mary Nahgon Jangha-Ngante as a director on 2014-08-15
dot icon13/09/2014
Annual return made up to 2014-09-03 no member list
dot icon01/09/2014
Termination of appointment of Joyce Brinella Forbes as a director on 2013-12-14
dot icon01/09/2014
Termination of appointment of Andrew Epie Endeley as a director on 2013-12-14
dot icon15/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/01/2014
Appointment of Mr Georges Claude Goleu Kenga as a director
dot icon20/12/2013
Appointment of Mr Andrew Epie Endeley as a director
dot icon13/09/2013
Appointment of Mrs Theresa Alexandria Kelly as a director
dot icon13/09/2013
Appointment of Mr Boniface Ochieng Oburu as a director
dot icon06/09/2013
Annual return made up to 2013-09-03 no member list
dot icon06/09/2013
Termination of appointment of Andrew Endeley as a director
dot icon06/09/2013
Termination of appointment of Michael Butler as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon10/12/2012
Appointment of Mrs Joyce Brinella Forbes as a director
dot icon07/12/2012
Appointment of Mr Andrew Epie Endeley as a director
dot icon07/12/2012
Appointment of Mrs Ruth Iona Nelson-Ashley as a director
dot icon07/12/2012
Termination of appointment of Lucy Nkwameni Njomo as a director
dot icon25/09/2012
Annual return made up to 2012-09-03 no member list
dot icon25/09/2012
Director's details changed for Yvette Minika Numev Njomo on 2012-09-25
dot icon27/07/2012
Appointment of Mr Georges Claude Goleu Kenga as a secretary
dot icon27/07/2012
Termination of appointment of Francois Fewouo as a director
dot icon27/07/2012
Termination of appointment of Lucy Nkwameni Njomo as a secretary
dot icon11/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-03 no member list
dot icon27/09/2011
Appointment of Mr Francois Fewouo as a director
dot icon28/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-03 no member list
dot icon24/09/2010
Director's details changed for Lucy Nkwameni Njomo on 2010-09-03
dot icon24/09/2010
Director's details changed for Yvette Minika Numev Njomo on 2010-09-03
dot icon24/09/2010
Director's details changed for Michael Ambrose Butler on 2010-09-03
dot icon29/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/09/2009
Annual return made up to 03/09/09
dot icon07/09/2009
Appointment terminated secretary angela hill
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/09/2008
Annual return made up to 03/09/08
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New secretary appointed
dot icon03/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.91K
-
0.00
-
-
2022
0
54.46K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naloba, Leslie Annie Etonge
Director
01/09/2022 - Present
-
Aliji, Adriana
Director
01/09/2022 - 15/05/2023
-
Mbah, Deborah Etih
Director
01/09/2022 - 21/11/2022
-
Kejeh, Chinyere
Director
09/06/2020 - 02/09/2022
-
Mansaray, Patricia Yainkain
Director
09/06/2020 - 02/09/2022
2

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 YOUTH DEVELOPMENT ASSOCIATION

AFRICAN YOUTH DEVELOPMENT ASSOCIATION is an(a) Active company incorporated on 03/09/2007 with the registered office located at Unit 21, Ramsey Court,, 122 Church Street, Croydon CR0 1RF. There are currently 4 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 YOUTH DEVELOPMENT ASSOCIATION?

toggle

AFRICAN YOUTH DEVELOPMENT ASSOCIATION is currently Active. It was registered on 03/09/2007 .

Where is AFRICAN YOUTH DEVELOPMENT ASSOCIATION located?

toggle

AFRICAN YOUTH DEVELOPMENT ASSOCIATION is registered at Unit 21, Ramsey Court,, 122 Church Street, Croydon CR0 1RF.

What does AFRICAN YOUTH DEVELOPMENT ASSOCIATION do?

toggle

AFRICAN YOUTH DEVELOPMENT ASSOCIATION operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for AFRICAN YOUTH DEVELOPMENT ASSOCIATION?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with updates.