Epsom
Surrey
KT18 7PF
Director Name | Dr Andrew John Dimberline |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Samira Govers El Hachioui |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Thomas Reilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 September 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Trustee |
Country of Residence | France |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Nigel Gerrard Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mrs Leila Wynn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Louise Tanya Nash |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(16 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF |
Director Name | Mr Allen Patrick Hogan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Cider Maker |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Barn Haselor Alcester Warwickshire B49 6LX |
Secretary Name | Gillian Margaret McHugo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Office Manager |
Correspondence Address | Beacon Shaw Tatsfield Westerham Kent TN16 2JT |
Director Name | Samantha Jayne Hillcox |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2016) |
Role | Teacher |
Correspondence Address | 92 Skinburness Road Silloth Wigton Cumbria CA7 4QH |
Director Name | Mr Andrew Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holstein Avenue Weybridge Surrey KT13 8NX |
Secretary Name | Samantha Jayne Hillcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 April 2022) |
Role | Teacher |
Correspondence Address | 92 Skinburness Road Silloth Wigton Cumbria CA7 4QH |
Director Name | Karima Targaoui |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2017(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2024) |
Role | Trustee |
Country of Residence | France |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.efamorocco.org |
---|---|
Telephone | 01883 744392 |
Telephone region | Caterham |
Registered Address | C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £154,615 |
Net Worth | £154,787 |
Cash | £154,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
7 March 2023 | Appointment of Mr Nigel Gerrard Taylor as a director on 17 January 2023 (2 pages) |
23 February 2023 | Appointment of Mrs Leila Wynn as a director on 17 January 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
24 May 2022 | Notification of Samira Govers El Hachioui as a person with significant control on 23 May 2022 (2 pages) |
24 May 2022 | Change of details for Samira Govers El Hachioui as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Notification of Andrew John Dimberline as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Notification of Karima Targaoui as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Notification of Thomas Reilly as a person with significant control on 23 May 2022 (2 pages) |
12 April 2022 | Termination of appointment of Samantha Jayne Hillcox as a secretary on 12 April 2022 (1 page) |
7 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
11 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
18 September 2020 | Termination of appointment of Allen Patrick Hogan as a director on 12 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Thomas Reilly as a director on 12 September 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Michael John Mchugo on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Samira Govers El Hachioui as a director on 1 September 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 January 2018 | Appointment of Karima Targaoui as a director on 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 August 2017 | Appointment of Dr Andrew John Dimberline as a director on 16 July 2017 (2 pages) |
4 August 2017 | Appointment of Dr Andrew John Dimberline as a director on 16 July 2017 (2 pages) |
6 June 2017 | Termination of appointment of Andrew Phillips as a director on 30 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Andrew Phillips as a director on 30 May 2017 (1 page) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 May 2016 | Termination of appointment of Samantha Jayne Hillcox as a director on 16 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Samantha Jayne Hillcox as a director on 16 March 2016 (1 page) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (6 pages) |
22 December 2015 | Annual return made up to 12 December 2015 no member list (6 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (6 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (6 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 December 2013 | Annual return made up to 12 December 2013 no member list (6 pages) |
16 December 2013 | Annual return made up to 12 December 2013 no member list (6 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 December 2012 | Annual return made up to 12 December 2012 no member list (6 pages) |
18 December 2012 | Annual return made up to 12 December 2012 no member list (6 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Director's details changed for Andrew Phillips on 7 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Phillips on 7 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Phillips on 7 June 2012 (2 pages) |
15 December 2011 | Annual return made up to 12 December 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 12 December 2011 no member list (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (6 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 December 2009 | Annual return made up to 12 December 2009 no member list (4 pages) |
16 December 2009 | Annual return made up to 12 December 2009 no member list (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 February 2009 | Annual return made up to 12/12/08 (3 pages) |
4 February 2009 | Annual return made up to 12/12/08 (3 pages) |
20 February 2008 | Memorandum and Articles of Association (23 pages) |
20 February 2008 | Memorandum and Articles of Association (23 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (4 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Memorandum and Articles of Association (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Memorandum and Articles of Association (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Incorporation (28 pages) |
12 December 2007 | Incorporation (28 pages) |