Company NameEFUA Sey Cultural Academy Limited
Company StatusActive
Company Number05507822
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 88910Child day-care activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Mary Efua Sey Koi Larbi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGhanaian
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleProjects Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Meadow
Harlow
Essex
CM18 7RD
Secretary NameMrs Mary Efua Sey Koi-Larbi
StatusCurrent
Appointed14 May 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressThe Rainbow Centre 2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Michael Koi-Larbi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleHuman Resource Manager
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre 2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameRev John Danso
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Rainbow Centre 2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameBeatrice Akua Sakyiwah
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleTeaching
Correspondence Address17 Barley Croft
Harlow
Essex
CM18 7QY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteefuaseyculturalacademy.com
Telephone01279 457542
Telephone regionBishops Stortford

Location

Registered AddressThe Rainbow Centre
2 Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mary Efua Sey Koi-larbi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,900
Cash£1,641
Current Liabilities£10,915

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Filing History

16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
29 July 2022Appointment of Mr Michael Koi-Larbi as a director on 23 July 2022 (2 pages)
29 July 2022Appointment of Reverend John Danso as a director on 29 July 2022 (2 pages)
18 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 14 May 2015 (2 pages)
31 July 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 14 May 2015 (2 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
29 November 2010Registered office address changed from St Andrews Methodist Church St Andrews Methodist Church the Stow Harlow Essex CM20 3AF on 29 November 2010 (1 page)
29 November 2010Registered office address changed from St Andrews Methodist Church St Andrews Methodist Church the Stow Harlow Essex CM20 3AF on 29 November 2010 (1 page)
22 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
22 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 August 2009Registered office changed on 24/08/2009 from st andrews methodist church the stow harlow essex CM20 2AF (1 page)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary beatrice akua sakyiwah (1 page)
24 August 2009Appointment terminated secretary beatrice akua sakyiwah (1 page)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from st andrews methodist church the stow harlow essex CM20 2AF (1 page)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 11 lower meadow harlow essex CM18 7RD (1 page)
31 August 2007Registered office changed on 31/08/07 from: 11 lower meadow harlow essex CM18 7RD (1 page)
12 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
21 November 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(6 pages)
21 November 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(6 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 118-120 london road mitcham surrey CR4 3LB (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 118-120 london road mitcham surrey CR4 3LB (1 page)
10 August 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
13 July 2005Incorporation (12 pages)
13 July 2005Incorporation (12 pages)