You are here: bizstats.co.uk > a-z index > E list > EF list

Efiba Arts And African Cultural Development LONDON


Founded in 2004, Efiba Arts And African Cultural Development, classified under reg no. 05149231 is an active company. Currently registered at Unit 212 Tudorleaf Business Centre N15 4QL, London the company has been in the business for twenty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely John D., Mary K. and Emmanuel A.. In addition one secretary - Mary K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael K. who worked with the the firm until 5 January 2011.

Efiba Arts And African Cultural Development Address / Contact

Office Address Unit 212 Tudorleaf Business Centre
Office Address2 Fountayne Road
Town London
Post code N15 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149231
Date of Incorporation Wed, 9th Jun 2004
Industry Performing arts
Industry Artistic creation
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

John D.

Position: Director

Appointed: 29 July 2022

Mary K.

Position: Director

Appointed: 05 January 2011

Mary K.

Position: Secretary

Appointed: 05 January 2011

Emmanuel A.

Position: Director

Appointed: 11 June 2004

Joyclyn B.

Position: Director

Appointed: 12 July 2004

Resigned: 13 December 2005

Amelia M.

Position: Director

Appointed: 11 June 2004

Resigned: 14 October 2019

Michael K.

Position: Director

Appointed: 11 June 2004

Resigned: 05 January 2011

Michael K.

Position: Secretary

Appointed: 11 June 2004

Resigned: 05 January 2011

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 June 2004

Resigned: 11 June 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 June 2004

Resigned: 11 June 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Mary K. The abovementioned PSC has significiant influence or control over the company,.

Mary K.

Notified on 13 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5323 5083 997        
Balance Sheet
Cash Bank In Hand10 1721 0321 106        
Current Assets10 1723 432         
Debtors 2 4005 821        
Net Assets Liabilities   -17 491-17 491-20 852-21 657-21 657-25 254-28 055-33 576
Other Debtors 2 4005 821        
Tangible Fixed Assets4153 0395 764        
Reserves/Capital
Profit Loss Account Reserve-5323 5083 997        
Shareholder Funds-5323 5083 997        
Other
Creditors   -28 488-28 717-28 718-31 364-31 364-31 364-33 018-37 281
Creditors Due Within One Year11 1192 9638 694        
Net Current Assets Liabilities-947469-1 767-28 488-22 576-25 058-25 805-25 805-25 805-28 905-34 197
Tangible Fixed Assets Additions 3 4993 600        
Tangible Fixed Assets Cost Or Valuation21 19524 694         
Tangible Fixed Assets Depreciation20 78021 65522 530        
Tangible Fixed Assets Depreciation Charged In Period 875875        
Total Assets Less Current Liabilities-5323 5083 997-22 576-15 791-23 377-21 657-21 657-21 657-24 609-30 546

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 13th, April 2023
Free Download (2 pages)

Company search