AFRICAN REVIVAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAFRICAN REVIVAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05169063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFRICAN REVIVAL?

    • Educational support services (85600) / Education

    Where is AFRICAN REVIVAL located?

    Registered Office Address
    Woodhall Barns Hungry Hill Lane
    Send
    GU23 7LG Woking
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AFRICAN REVIVAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AFRICAN REVIVAL?

    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueNo

    What are the latest filings for AFRICAN REVIVAL?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    47 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Miller as a director on Mar 10, 2024

    1 pagesTM01

    Appointment of Mrs Elaine Miller as a director on Dec 28, 2023

    2 pagesAP01

    Termination of appointment of Sunaina Srai-Chohan as a director on Dec 20, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    48 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    47 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Catherine Inch as a director on Mar 17, 2022

    2 pagesAP01

    Appointment of Ms Hilary Margaret Wilson as a director on Mar 17, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    48 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    48 pagesAA

    Director's details changed for Ms Sunaina Srai-Chohan on Dec 22, 2020

    2 pagesCH01

    Appointment of Ms Joyce Grace Sarpong as a director on Dec 17, 2020

    2 pagesAP01

    Registered office address changed from Unit 2, Hampton Court Estate Summer Road Thames Ditton KT7 0RG England to Woodhall Barns Hungry Hill Lane Send Woking GU23 7LG on Sep 04, 2020

    1 pagesAD01

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    40 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 159a High Street Hampton Hill Middlesex TW12 1NL England to Unit 2, Hampton Court Estate Summer Road Thames Ditton KT7 0RG on Aug 01, 2019

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2018

    32 pagesAA

    Appointment of Mr Ian Clark as a director on Mar 15, 2018

    2 pagesAP01

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sunaina Srai-Chohan as a director on Jun 20, 2018

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2019Other The address of SUNAINA SRAI-CHOHAN, director of AFRICAN REVIVAL, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006

    Who are the officers of AFRICAN REVIVAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Anthony Dennis Martin
    Ockham Lane
    KT11 1LY Cobham
    Oakmead Farm
    Surrey
    England
    Director
    Ockham Lane
    KT11 1LY Cobham
    Oakmead Farm
    Surrey
    England
    United KingdomBritishCompany Director47985280004
    BEIGHTON, Leonard John Hobhouse
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    Director
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    EnglandBritishRetired42215060001
    CLARK, Ian
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    Director
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    EnglandBritishInsurance248854090001
    DE BOISE, Roy Sidney
    Link Lane
    SM6 9EB Wallington
    42
    England
    Director
    Link Lane
    SM6 9EB Wallington
    42
    England
    United KingdomBritishRetired114009880001
    INCH, Catherine
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    Director
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    EnglandBritishSustainability Consultant299364110001
    JAMES, Glen William
    Granard Avenue
    SW15 6HH London
    5
    England
    Director
    Granard Avenue
    SW15 6HH London
    5
    England
    EnglandBritishSolicitor16103720001
    SARPONG, Joyce Grace
    Shelton Street
    WC2H 9JQ London
    71-75 Shelton Street
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75 Shelton Street
    England
    EnglandBritishEntrepreneur & Lecturer193076250001
    STEVENS, Bernard John
    London Road
    GU1 1XB Guildford
    47
    Surrey
    England
    Director
    London Road
    GU1 1XB Guildford
    47
    Surrey
    England
    EnglandBritishRetired10107830001
    WILSON, Hilary Margaret
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    Director
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    EnglandBritishRetired41453920001
    BAILEY, Richard Paul
    34 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    Secretary
    34 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    BritishExecutive Director105010080002
    COCKERELL, Jane Victoria
    Breakspear Road South
    Ickenham
    UB10 8HF Uxbridge
    86
    Middlesex
    Uk
    Secretary
    Breakspear Road South
    Ickenham
    UB10 8HF Uxbridge
    86
    Middlesex
    Uk
    BritishCharity Executive Director136935070001
    HATTON, Amy Louise
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Secretary
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    148365200001
    LOCKE, Geraldine Mary
    9 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Secretary
    9 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    British80344670001
    ROEST, Stephen
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Secretary
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    180239030001
    SROKOSZ, Nathan
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Secretary
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    184877320001
    CHILANGWA FARMER, Diane, Dr
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    United KingdomBritishAcademic Researcher167210960001
    DE BOISE, Roy Sidney
    42 Link Lane
    SM6 9EB Wallington
    Surrey
    Director
    42 Link Lane
    SM6 9EB Wallington
    Surrey
    United KingdomBritishRetired114009880001
    FAWCETT, Edward
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    EnglandBritishRetired138799930001
    GOHIL, Bhadresh
    Highlander
    158 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    Director
    Highlander
    158 Leesons Hill
    BR7 6QL Chislehurst
    Kent
    BritishLawyer64104230001
    GOUGH, Sarah Parthina
    3 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Director
    3 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    EnglandBritishAccountant71367670001
    GREENBANK, Shaun
    4 Queensmead Avenue
    KT17 3EQ Epsom
    Surrey
    Director
    4 Queensmead Avenue
    KT17 3EQ Epsom
    Surrey
    BritishBusiness Consultant104716580001
    JAMES, Glen William
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    EnglandBritishSolicitor16103720001
    KAWUMA, Moses
    49 Rusholme Grove
    SE19 1HZ London
    Director
    49 Rusholme Grove
    SE19 1HZ London
    UgandanTeacher104716400001
    KEMKERS, Peter Edward, Mr.
    Coleshill Road
    TW11 0LL Teddington
    49
    Middlesex
    Uk
    Director
    Coleshill Road
    TW11 0LL Teddington
    49
    Middlesex
    Uk
    EnglandBritishFinance Director137170050001
    KENNEDY, Elizabeth Ann Stafford
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    EnglandBritishRetail2029880001
    KNOTT, Christopher
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    EnglandBritishCharity Worker20562220001
    KNOTT, Christopher
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    EnglandBritishInsurance Broker20562220001
    LEEPER, David John
    Old Green Lane
    GU15 4LG Camberley
    Heath House
    Surrey
    England
    Director
    Old Green Lane
    GU15 4LG Camberley
    Heath House
    Surrey
    England
    EnglandBritishRetired105682230001
    LODGE, Jacqueline Linda
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    EnglandBritishChief Executive184965330001
    MILLER, Elaine
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    Director
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    EnglandBritishVoluntary Work317859330001
    PAGE, Nicholas Hurst
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    Director
    Garrick House, 161 High Street
    Hampton Hill
    TW12 1NG Middx
    United KingdomBritishNon-Executive Director, Various14383680001
    PESENTI, Antoine Stevens
    Great Winchester Street
    EC2N 2JA London
    21
    United Kingdom
    Director
    Great Winchester Street
    EC2N 2JA London
    21
    United Kingdom
    EnglandFrenchFinancier100501060002
    PICKFORD, Terry Brian
    Borrowmans
    Sponden Lane Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Borrowmans
    Sponden Lane Sandhurst
    TN18 5NR Cranbrook
    Kent
    BritishRetired Teacher105779990001
    SRAI-CHOHAN, Sunaina
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    Director
    Hungry Hill Lane
    Send
    GU23 7LG Woking
    Woodhall Barns
    England
    EnglandBritishSolicitor247744790001
    TAYLOR, David Charles, Dr
    Appleton 4 Cedar Avenue
    KT11 2AB Cobham
    Surrey
    Director
    Appleton 4 Cedar Avenue
    KT11 2AB Cobham
    Surrey
    EnglandBritishHistorian19400170001

    What are the latest statements on persons with significant control for AFRICAN REVIVAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0