Company NameThe Eastern Africa Association
Company StatusActive
Company Number02666005
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Michael Greene
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(9 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Colebrooke Row
London
N1 8AF
Director NameLord Valentine William Cecil
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address38 Gunter Grove
London
SW10 0UJ
Director NameSir Jeffrey Russell James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Rockfield Close
Oxted
Surrey
RH8 0DN
Director NamePatrick Cecil Rowley Orr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(16 years after company formation)
Appointment Duration16 years, 4 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosary Gardens
London
SW7 4NT
Director NameMr Frank Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(17 years, 4 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Waterside Drive
Chichester
West Sussex
PO19 8RN
Director NameMr Mansukhlal Radia
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(17 years, 4 months after company formation)
Appointment Duration15 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 West Towers
Pinner
Middx
HA5 1TZ
Director NameMr Praveen Moman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(23 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cadogan Square Cadogan Square
London
SW1X 0HU
Director NameMr Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressHouse Of Lords Parliament Square
London
SW1A 0AA
Director NameMr Afshin Ghassmi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityKenyan
StatusCurrent
Appointed14 February 2019(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Kamal Rasiklal Shah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStephenson Harwood Llp Finsbury Circus
London
EC2M 7SH
Secretary NameMr John Paul Wise Fone
StatusCurrent
Appointed19 August 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressHarlow Enterprise Hub Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMs Agnes Wanjiku Gitau
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,Kenyan
StatusCurrent
Appointed16 November 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleAdvisory Services
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2 4NE
Director NameMr Jeremy John Elton Lefroy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highway Lane
Keele
Newcastle
ST5 5AN
Director NameMr William Tobias Latta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address63 Vespan Road
London
W12 9QG
Director NamePhilip Lionel Brazier
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elms
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Secretary NameMr Christopher Meredith Buckmaster
NationalityBritish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kensington Place
London
W8 7PT
Director NameMr Richard Anthony Graham Escott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTranters 27 St Albans Road
Reigate
Surrey
RH2 9LL
Director NameMr John Paul Wise Fone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(7 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 09 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwyffehurst
Burwash Road Broad Oak
Heathfield
East Susex
TN21 8UP
Director NameMr Iain George Thomas Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
RoleCompany Chairman
Correspondence AddressSummerfield House
Mill Lane
Linton
Cambridge
CB1 6JY
Director NameJohn Daniel Stewart Beckwith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleShipowner
Correspondence AddressBramley Lodge Coolham Road
Coneyhurst
Billingshurst
West Sussex
RH14 9DH
Director NameRobert Anthony Bird
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleDirector Of Barclays Bank Plc
Correspondence AddressSalmons Farm Salmons Lane
Coggeshall
Colchester
Essex
CO6 1RY
Director NameLorna Bowden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1998)
RoleHead Of Africa Department Cbi
Correspondence Address84b College Road
Bromley
Kent
BR1 3PE
Director NameMr Klaus Andrew Eckhart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Director NameTimothy Alexander Davidson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2002)
RoleRegional Director
Correspondence AddressSummerfield Cottage
Dummer
Basingstoke
Hampshire
RG25 2AX
Director NameAvril Jeanette Couchman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2000)
RoleManager
Correspondence AddressDalhanna
Cockerhurst Road, Shoreham
Sevenoaks
Kent
TN14 7UA
Director NameGordon Brodie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1998)
RoleGroup Training Manager
Correspondence Address53 Queens Road
Windsor
Berkshire
SL4 3BQ
Director NameMr Klaus Andrew Eckhart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Secretary NameMr John Alan Wood
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1999)
RoleRetired Executor
Country of ResidenceEngland
Correspondence AddressHilden,King Street
Odiham
Hook
Hampshire
RG29 1NJ
Director NameMr Gareth Richard Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 October 2001)
RoleBank General Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameDavid Carter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Hempton
Banbury
Oxfordshire
OX15 0QS
Director NameRichard Arthur Fairburn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2001)
RoleSenior Unilever Manager
Correspondence AddressSwallowfield, Coxs Drove
Fulbourn
Cambridge
Cambridgeshire
CB1 5HE
Secretary NameMr John Charles Small
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 July 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Penshurst
Harlow
Essex
CM17 0BP
Director NameDaniel Paul Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressHigh Hollow
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NamePeter Richard Caroe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lisgar Terrace
London
W14 8SJ
Director NameMr Stephen William Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(11 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameMichael Grant Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2007)
RoleConsultant
Correspondence AddressFlat 7
77 Clapham Common South Side
London
SW4 9DG
Director NameMiss Cornelie Annis Ferguson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Tottenham Road
London
N1 4EA

Contact

Websiteeaa-lon.co.uk
Telephone01279 312203
Telephone regionBishops Stortford

Location

Registered AddressHarlow Enterprise Hub Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£235,253
Net Worth£212,820
Cash£49,331
Current Liabilities£41,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2023Termination of appointment of Mansukhlal Radia as a director on 25 September 2023 (1 page)
14 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
29 June 2023Termination of appointment of Jeffrey Russell James as a director on 29 June 2023 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Patrick Cecil Rowley Orr as a director on 13 January 2023 (1 page)
12 November 2022Termination of appointment of Afshin Ghassmi as a director on 31 October 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
1 March 2021Appointment of Mr William Tobias Latta as a director on 1 March 2021 (2 pages)
14 January 2021Appointment of Mr Jeremy John Elton Lefroy as a director on 19 December 2020 (2 pages)
17 December 2020Appointment of Ms Agnes Wanjiku Gitau as a director on 16 November 2020 (2 pages)
17 November 2020Director's details changed for Sir Henry Campbell Bellingham on 12 November 2020 (2 pages)
3 September 2020Notification of a person with significant control statement (2 pages)
3 September 2020Cessation of John Charles Small as a person with significant control on 14 July 2020 (1 page)
3 September 2020Termination of appointment of John Charles Small as a director on 14 July 2020 (1 page)
19 August 2020Appointment of Mr John Paul Wise Fone as a secretary on 19 August 2020 (2 pages)
19 August 2020Termination of appointment of John Charles Small as a secretary on 14 July 2020 (1 page)
17 August 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
6 August 2020Termination of appointment of Stephen William Brady as a director on 30 June 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Kamal Rasiklal Shah as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of James Murray Grant as a director on 2 February 2019 (1 page)
14 February 2019Appointment of Mr Afshin Ghassmi as a director on 14 February 2019 (2 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
10 May 2018Appointment of Sir Henry Campbell Bellingham as a director on 1 May 2018 (2 pages)
20 July 2017Termination of appointment of Michael Eric Charles Taylor as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Michael Eric Charles Taylor as a director on 20 July 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
22 June 2017Termination of appointment of Cornelie Annis Ferguson as a director on 1 September 2016 (1 page)
22 June 2017Termination of appointment of Robert Nigel Paul Macaire as a director on 1 September 2016 (1 page)
22 June 2017Termination of appointment of Robert Nigel Paul Macaire as a director on 1 September 2016 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of Cornelie Annis Ferguson as a director on 1 September 2016 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
20 July 2016Annual return made up to 22 June 2016 no member list (8 pages)
20 July 2016Annual return made up to 22 June 2016 no member list (8 pages)
4 November 2015Termination of appointment of Ronald James Mathison as a director on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Ronald James Mathison as a director on 1 September 2015 (1 page)
15 July 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
22 June 2015Annual return made up to 22 June 2015 no member list (16 pages)
22 June 2015Annual return made up to 22 June 2015 no member list (16 pages)
21 May 2015Appointment of Ms Cornelie Ferguson as a director on 3 September 2014 (2 pages)
21 May 2015Appointment of Ms Cornelie Ferguson as a director on 3 September 2014 (2 pages)
21 May 2015Appointment of Mr Robert Nigel Paul Macaire as a director on 3 September 2014 (2 pages)
21 May 2015Appointment of Mr Robert Nigel Paul Macaire as a director on 3 September 2014 (2 pages)
21 May 2015Appointment of Ms Cornelie Ferguson as a director on 3 September 2014 (2 pages)
21 May 2015Appointment of Mr Michael Eric Charles Taylor as a director on 13 December 2014 (2 pages)
21 May 2015Appointment of Mr Michael Eric Charles Taylor as a director on 13 December 2014 (2 pages)
21 May 2015Appointment of Mr Praveen Moman as a director on 13 December 2014 (2 pages)
21 May 2015Appointment of Mr Praveen Moman as a director on 13 December 2014 (2 pages)
21 May 2015Appointment of Mr Robert Nigel Paul Macaire as a director on 3 September 2014 (2 pages)
18 December 2014Termination of appointment of Ann Grant as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Ann Grant as a director on 18 December 2014 (1 page)
24 July 2014Memorandum and Articles of Association (17 pages)
24 July 2014Memorandum and Articles of Association (17 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
16 July 2014Termination of appointment of John Paul Wise Fone as a director on 9 May 2014 (1 page)
16 July 2014Termination of appointment of John Paul Wise Fone as a director on 9 May 2014 (1 page)
16 July 2014Termination of appointment of John Paul Wise Fone as a director on 9 May 2014 (1 page)
8 July 2014Annual return made up to 25 May 2014 no member list (14 pages)
8 July 2014Termination of appointment of Pravin Tandon as a director (1 page)
8 July 2014Annual return made up to 25 May 2014 no member list (14 pages)
8 July 2014Termination of appointment of Pravin Tandon as a director (1 page)
11 July 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
2 July 2013Annual return made up to 25 May 2013 no member list (15 pages)
2 July 2013Annual return made up to 25 May 2013 no member list (15 pages)
12 February 2013Appointment of Mr Ronald James Mathison as a director (2 pages)
12 February 2013Appointment of Mr Ronald James Mathison as a director (2 pages)
22 June 2012Accounts made up to 31 December 2011 (18 pages)
22 June 2012Accounts made up to 31 December 2011 (18 pages)
19 June 2012Register inspection address has been changed from Equity House 4-6 Market Street Harlow Essex CM17 0AH United Kingdom (1 page)
19 June 2012Register inspection address has been changed from Equity House 4-6 Market Street Harlow Essex CM17 0AH United Kingdom (1 page)
19 June 2012Annual return made up to 25 May 2012 no member list (14 pages)
19 June 2012Annual return made up to 25 May 2012 no member list (14 pages)
23 May 2012Registered office address changed from Equity House 4-6 Market Street Harlow Essex CM17 0AH United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Equity House 4-6 Market Street Harlow Essex CM17 0AH United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 23 May 2012 (1 page)
3 January 2012Appointment of Mr Pravin Tandon as a director (2 pages)
3 January 2012Appointment of Mr Pravin Tandon as a director (2 pages)
19 December 2011Termination of appointment of Charles Gardner as a director (1 page)
19 December 2011Termination of appointment of Charles Gardner as a director (1 page)
19 December 2011Termination of appointment of Klaus Eckhart as a director (1 page)
19 December 2011Termination of appointment of Klaus Eckhart as a director (1 page)
11 August 2011Accounts made up to 31 December 2010 (19 pages)
11 August 2011Accounts made up to 31 December 2010 (19 pages)
29 July 2011Annual return made up to 25 May 2011 no member list (15 pages)
29 July 2011Register inspection address has been changed from 2 Vincent Street London SW1P 4LD United Kingdom (1 page)
29 July 2011Register inspection address has been changed from 2 Vincent Street London SW1P 4LD United Kingdom (1 page)
29 July 2011Annual return made up to 25 May 2011 no member list (15 pages)
25 July 2011Registered office address changed from 2 Vincent Street London SW1P 4LD on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 2 Vincent Street London SW1P 4LD on 25 July 2011 (1 page)
18 June 2010Accounts made up to 31 December 2009 (18 pages)
18 June 2010Director's details changed for Mr Klaus Andrew Eckhart on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Paul Wise Fone on 25 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Frank Griffiths on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Lord Valentine Cecil on 30 June 2005 (1 page)
18 June 2010Director's details changed for Frank Griffiths on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mansukhlal Radia on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Sir Jeffrey Russell James on 25 May 2010 (2 pages)
18 June 2010Director's details changed for David Michael Greene on 25 May 2010 (2 pages)
18 June 2010Director's details changed for James Murray Grant on 25 May 2010 (2 pages)
18 June 2010Director's details changed for James Murray Grant on 25 May 2010 (2 pages)
18 June 2010Director's details changed for David Michael Greene on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Charles Amphlett Gardner on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 no member list (9 pages)
18 June 2010Accounts made up to 31 December 2009 (18 pages)
18 June 2010Director's details changed for Stephen William Brady on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Stephen William Brady on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 no member list (9 pages)
18 June 2010Director's details changed for Mr Klaus Andrew Eckhart on 25 May 2010 (2 pages)
18 June 2010Director's details changed for John Charles Small on 25 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for John Charles Small on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mansukhlal Radia on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Lord Valentine Cecil on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mr John Paul Wise Fone on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Sir Jeffrey Russell James on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Lord Valentine Cecil on 30 June 2005 (1 page)
18 June 2010Director's details changed for Charles Amphlett Gardner on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Lord Valentine Cecil on 25 May 2010 (2 pages)
26 June 2009Director appointed frank griffiths (2 pages)
26 June 2009Director appointed frank griffiths (2 pages)
26 June 2009Accounts made up to 31 December 2008 (17 pages)
26 June 2009Accounts made up to 31 December 2008 (17 pages)
26 June 2009Director appointed mansukhlal radia (2 pages)
26 June 2009Director appointed mansukhlal radia (2 pages)
22 June 2009Annual return made up to 25/05/09 (5 pages)
22 June 2009Annual return made up to 25/05/09 (5 pages)
25 June 2008Appointment terminate, director michael grant davies logged form (1 page)
25 June 2008Appointment terminate, director michael grant davies logged form (1 page)
19 June 2008Annual return made up to 25/05/08 (5 pages)
19 June 2008Appointment terminated director michael davies (1 page)
19 June 2008Director appointed ann grant (2 pages)
19 June 2008Accounts made up to 31 December 2007 (18 pages)
19 June 2008Director appointed patrick cecil rowley orr (2 pages)
19 June 2008Accounts made up to 31 December 2007 (18 pages)
19 June 2008Director appointed ann grant (2 pages)
19 June 2008Appointment terminated director michael davies (1 page)
19 June 2008Annual return made up to 25/05/08 (5 pages)
19 June 2008Director appointed patrick cecil rowley orr (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Director resigned (1 page)
28 June 2007Accounts made up to 31 December 2006 (18 pages)
28 June 2007Director resigned (1 page)
28 June 2007Accounts made up to 31 December 2006 (18 pages)
21 June 2006Accounts made up to 31 December 2005 (19 pages)
21 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Accounts made up to 31 December 2005 (19 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Annual return made up to 25/05/05 (8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Accounts made up to 31 December 2004 (17 pages)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Accounts made up to 31 December 2004 (17 pages)
8 July 2005New director appointed (1 page)
8 July 2005Annual return made up to 25/05/05 (8 pages)
17 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2004Accounts made up to 31 December 2003 (18 pages)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2004Director resigned (1 page)
17 June 2004Accounts made up to 31 December 2003 (18 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
26 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 June 2003New director appointed (1 page)
26 June 2003Accounts made up to 31 December 2002 (19 pages)
26 June 2003Accounts made up to 31 December 2002 (19 pages)
26 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 June 2003New director appointed (1 page)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
27 June 2002New director appointed (1 page)
27 June 2002New director appointed (1 page)
27 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 June 2002Accounts made up to 31 December 2001 (18 pages)
27 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 June 2002Director resigned (1 page)
27 June 2002Accounts made up to 31 December 2001 (18 pages)
27 June 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
27 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 June 2001Accounts made up to 31 December 2000 (18 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Accounts made up to 31 December 2000 (18 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
2 June 2000Accounts made up to 31 December 1999 (20 pages)
2 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Accounts made up to 31 December 1999 (20 pages)
2 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
14 June 1999Accounts made up to 31 December 1998 (18 pages)
14 June 1999Annual return made up to 30/05/99 (10 pages)
14 June 1999Accounts made up to 31 December 1998 (18 pages)
14 June 1999Annual return made up to 30/05/99 (10 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
21 June 1998Accounts made up to 31 December 1997 (20 pages)
21 June 1998Accounts made up to 31 December 1997 (20 pages)
16 December 1997New director appointed (3 pages)
16 December 1997New director appointed (3 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Accounts made up to 31 December 1996 (17 pages)
11 June 1997Director resigned (1 page)
11 June 1997Annual return made up to 30/05/97 (10 pages)
11 June 1997Director resigned (1 page)
11 June 1997Annual return made up to 30/05/97 (10 pages)
11 June 1997Accounts made up to 31 December 1996 (17 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
13 August 1996Director resigned;new director appointed (1 page)
13 August 1996Director resigned;new director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
14 June 1996Annual return made up to 13/05/96 (9 pages)
14 June 1996Accounts made up to 31 December 1995 (17 pages)
14 June 1996Accounts made up to 31 December 1995 (17 pages)
14 June 1996Annual return made up to 13/05/96 (9 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (3 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (3 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
6 July 1995Company name changed the east africa association\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed the east africa association\certificate issued on 07/07/95 (4 pages)
5 June 1995Accounts made up to 31 December 1994 (17 pages)
5 June 1995Accounts made up to 31 December 1994 (17 pages)
24 May 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(10 pages)
24 May 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(10 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)