Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA 95
Company Information for

AFRICA 95

9 HARE & BILLET ROAD, LONDON, SE3 0RB,
Company Registration Number
02813337
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Africa 95
AFRICA 95 was founded on 1993-04-27 and has its registered office in London. The organisation's status is listed as "Active". Africa 95 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFRICA 95
 
Legal Registered Office
9 HARE & BILLET ROAD
LONDON
SE3 0RB
Other companies in SE10
 
Previous Names
THE CAINE PRIZE FOR AFRICAN WRITING27/06/2016
AFRICA 9523/07/2015
Charity Registration
Charity Number 1039039
Charity Address THE CAINE PRIZE, THE MENIER GALLERY, MENIER CHOCOLATE FACTORY, 51 SOUTHWARK STREET, LONDON, SE1 1RU
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC WHETHER IN THE UNITED KINGDOM OR OVERSEAS IN ALL MATTERS RELATING TO THE AFRICAN ARTS IN ALL THEIR FORMS, INCLUDING BUT NOT LIMITED TO THEATRE, DANCE, MUSIC, CINEMA, ARCHITECTURE, LITERATURE AND THE VISUAL ARTS. THE CHARITY RAISES FUNDS AND ADMINISTERS THE CAINE PRIZE FOR AFRICAN WRITING.
Filing Information
Company Number 02813337
Company ID Number 02813337
Date formed 1993-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA 95
The accountancy firm based at this address is FIELD SULLIVAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFRICA 95

Current Directors
Officer Role Date Appointed
ALICIA BARBARA ADAMS
Director 2001-03-22
FRANK LAURENCE COCKROFT
Director 2012-02-22
ADAM JEREMY FREUDENHEIM
Director 2016-05-26
DELIA JARRETT-MACAULEY
Director 2016-05-26
JOHN ROBERT NIEPOLD
Director 2001-02-02
FIAMMETTA GIOVANNA GISELLA ROCCO
Director 2016-05-26
VERONIQUE TADJO
Director 2016-05-26
ELLAH WAKATAMA ALLFREY OBE
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS ELAM, CMG
Company Secretary 1999-06-17 2017-10-25
AUGUSTUS CASELY-HAYFORD
Director 2016-05-26 2017-10-25
JONATHAN FRANCIS TAYLOR
Director 2016-05-26 2017-10-25
EDWARD CHRISTOPHER ROBINSON
Director 2001-02-02 2016-11-04
CLAIRE LOIS WHITAKER
Director 2001-02-02 2016-09-01
EMMA HARRIET NICHOLSON
Director 1999-06-17 2016-03-31
JONATHAN FRANCIS TAYLOR, CBE
Director 1999-06-17 2016-03-31
MICHAEL DOUGLAS MCWILLIAM
Director 2005-05-02 2015-01-20
PETER PARKER
Director 2001-03-22 2002-02-22
SIMISOLA BEDFORD
Director 1994-05-24 2001-05-23
MARTIN LAWRENCE KINGSTON
Director 1995-04-10 2001-04-09
ADOTEY BING
Director 1994-06-01 2000-05-31
ANDREW PIERS WINGATE RODGERS
Director 1994-06-01 2000-05-31
ROBERT BEAUCLERK LODER
Director 1993-06-30 1999-06-29
MICHAEL HARRIS CAINE
Director 1993-06-30 1999-03-21
HELEN DENNISTON
Company Secretary 1995-02-01 1996-04-26
STEPHEN THOMAS LLOYD
Company Secretary 1993-06-09 1995-02-01
STEPHEN THOMAS LLOYD
Director 1993-06-09 1993-07-01
ROSAMUND MARY IRENE SMITH
Director 1993-06-09 1993-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-27 1993-06-09
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-27 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JEREMY FREUDENHEIM THE POETRY ARCHIVE Director 2013-08-08 CURRENT 2001-12-07 Active
ADAM JEREMY FREUDENHEIM PUSHKIN PRESS LIMITED Director 2012-07-24 CURRENT 1995-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-10-11Director's details changed for Mr Ellah Allfrey on 2023-10-11
2023-10-09Director's details changed for Mr Ellah Wakatama Obe on 2023-10-09
2023-10-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03DIRECTOR APPOINTED MS SIMISO LUCINDA VELEMPINI
2023-06-29DIRECTOR APPOINTED MS MBIA TUNGA KALINDA
2023-06-07CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MRS OLUBUKOLA ADEJOKE AKINYEMI
2023-05-25APPOINTMENT TERMINATED, DIRECTOR FIAMMETTA GIOVANNA GISELLA ROCCO
2022-11-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT NIEPOLD
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Neptune House 70 Royal Hill London SE10 8RF England
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LAURENCE COCKROFT
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-10-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM C/O Ian Murray & Co 40 Stockwell Street Greenwich London SE10 8EY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Ellah Wakatama Allfrey Obe on 2020-08-19
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AP01DIRECTOR APPOINTED MISS GEETHA THARMARATNAM
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR NII AYIKWEI PARKES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JEREMY FREUDENHEIM
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR ALASTAIR NEIL ROBERTSON NIVEN
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DELIA JARRETT-MACAULEY
2018-09-11RES01ADOPT ARTICLES 11/09/18
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS CASELY-HAYFORD
2018-04-11TM02Termination of appointment of John Nicholas Elam, Cmg on 2017-10-25
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHRISTOPHER ROBINSON
2016-10-13AP01DIRECTOR APPOINTED PROFESSOR VERONIQUE TADJO
2016-09-15AP01DIRECTOR APPOINTED DR DELIA JARRETT-MACAULEY
2016-09-15AP01DIRECTOR APPOINTED DR AUGUSTUS CASELY-HAYFORD
2016-09-15AP01DIRECTOR APPOINTED MS FIAMMETTA GIOVANNA GISELLA ROCCO
2016-09-15AP01DIRECTOR APPOINTED MR ADAM JEREMY FREUDENHEIM
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOIS WHITAKER
2016-09-15AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS TAYLOR
2016-09-15AP01DIRECTOR APPOINTED MS FIAMMETTA GIOVANNA GISELLA ROCCO
2016-06-30MEM/ARTSARTICLES OF ASSOCIATION
2016-06-27RES15CHANGE OF COMPANY NAME 20/04/20
2016-06-27CERTNMCOMPANY NAME CHANGED THE CAINE PRIZE FOR AFRICAN WRITING CERTIFICATE ISSUED ON 27/06/16
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-27MISCNE01 form
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR, CBE
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NICHOLSON
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR, CBE
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NICHOLSON
2016-02-25RES01ADOPT ARTICLES 16/06/1993
2015-12-09AA01PREVEXT FROM 30/04/2015 TO 30/09/2015
2015-07-23RES15CHANGE OF NAME 03/07/2015
2015-07-23CERTNMCOMPANY NAME CHANGED AFRICA 95 CERTIFICATE ISSUED ON 23/07/15
2015-07-23MISCNE01 FORM
2015-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-25AR0127/04/15 NO MEMBER LIST
2015-02-24AA30/04/14 TOTAL EXEMPTION FULL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCWILLIAM, KCMG
2014-05-12AR0127/04/14 NO MEMBER LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION FULL
2013-05-17AR0127/04/13 NO MEMBER LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL DOUGLAS MCWILLIAM / 04/08/2012
2013-01-29AA30/04/12 TOTAL EXEMPTION FULL
2012-07-30AR0127/04/12
2012-06-28AP01DIRECTOR APPOINTED FRANK LAURENCE COCKROFT
2012-06-28AP01DIRECTOR APPOINTED ELLAH WAKATAMA ALLFREY OBE
2012-02-02AA30/04/11 TOTAL EXEMPTION FULL
2011-05-13AR0127/04/11 NO MEMBER LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT NIEPOLD / 28/04/2010
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS EMMA HARRIET NICHOLSON / 28/04/2010
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS TAYLOR / 28/04/2010
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MCWILLIAM / 28/04/2010
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NICHOLAS ELAM / 28/04/2010
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-05-26AR0127/04/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA BARBARA ADAMS / 01/11/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT NIEPOLD / 01/11/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS TAYLOR / 01/11/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTOPHER ROBINSON / 01/11/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-06-09363aANNUAL RETURN MADE UP TO 27/04/09
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-10-21363aANNUAL RETURN MADE UP TO 27/04/08
2008-04-30363aANNUAL RETURN MADE UP TO 27/04/07
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09363aANNUAL RETURN MADE UP TO 27/04/06
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sANNUAL RETURN MADE UP TO 27/04/05
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG
2005-03-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sANNUAL RETURN MADE UP TO 27/04/04
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13363sANNUAL RETURN MADE UP TO 27/04/03
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sANNUAL RETURN MADE UP TO 27/04/02
2002-04-11288bDIRECTOR RESIGNED
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-04288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14363sANNUAL RETURN MADE UP TO 27/04/01
2001-06-14288bDIRECTOR RESIGNED
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-22363sANNUAL RETURN MADE UP TO 27/04/00
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 61 CHARTERHOUSE STREET LONDON EC1M 6HA
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW SECRETARY APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-05363(288)DIRECTOR RESIGNED
2000-01-05363sANNUAL RETURN MADE UP TO 27/04/99
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to AFRICA 95 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFRICA 95
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFRICA 95 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFRICA 95

Intangible Assets
Patents
We have not found any records of AFRICA 95 registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA 95
Trademarks
We have not found any records of AFRICA 95 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA 95. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as AFRICA 95 are:

Outgoings
Business Rates/Property Tax
No properties were found where AFRICA 95 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICA 95 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRICA 95 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.