Harlow
Essex
CM18 7RD
Secretary Name | Mrs Mary Efua Sey Koi-Larbi |
---|---|
Status | Current |
Appointed | 14 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Michael Koi-Larbi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2022(17 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Human Resource Manager |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Rev John Danso |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(17 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Beatrice Akua Sakyiwah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Teaching |
Correspondence Address | 17 Barley Croft Harlow Essex CM18 7QY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | efuaseyculturalacademy.com |
---|---|
Telephone | 01279 457542 |
Telephone region | Bishops Stortford |
Registered Address | The Rainbow Centre 2 Wych Elm Harlow Essex CM20 1QP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mary Efua Sey Koi-larbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,900 |
Cash | £1,641 |
Current Liabilities | £10,915 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 2 days from now) |
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
30 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
29 July 2022 | Appointment of Mr Michael Koi-Larbi as a director on 23 July 2022 (2 pages) |
29 July 2022 | Appointment of Reverend John Danso as a director on 29 July 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 14 May 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 14 May 2015 (2 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 November 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
22 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from st andrews methodist church the stow harlow essex CM20 2AF (1 page) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Appointment terminated secretary beatrice akua sakyiwah (1 page) |
24 August 2009 | Appointment terminated secretary beatrice akua sakyiwah (1 page) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from st andrews methodist church the stow harlow essex CM20 2AF (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
31 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 11 lower meadow harlow essex CM18 7RD (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 11 lower meadow harlow essex CM18 7RD (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 November 2006 | Return made up to 13/07/06; full list of members
|
21 November 2006 | Return made up to 13/07/06; full list of members
|
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 118-120 london road mitcham surrey CR4 3LB (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 118-120 london road mitcham surrey CR4 3LB (1 page) |
10 August 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (12 pages) |
13 July 2005 | Incorporation (12 pages) |