Harlow
Essex
CM20 1QP
Director Name | Mrs Mary Efua Sey Koi-Larbi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 23 January 2015(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mrs Mary Efua Sey Koi-Larbi |
---|---|
Status | Current |
Appointed | 23 January 2015(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Ms Dina Ekua Koba Quagraine |
---|---|
Status | Current |
Appointed | 12 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 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 | 01 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Mary Efua Sey Koi Larbi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Capacity Building Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lower Meadow Harlow Essex CM18 7RD |
Director Name | Margaret Lumu |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Community Development Director |
Correspondence Address | 262 Moorfield Harlow Essex CM18 7QW |
Secretary Name | Mrs Mary Efua Sey Koi Larbi |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Projects Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lower Meadow Harlow Essex CM18 7RD |
Director Name | Mr Michael Koi-Larbi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mr Michael Koi-Larbi |
---|---|
Status | Resigned |
Appointed | 23 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mr Michael Koi-Larbi |
---|---|
Status | Resigned |
Appointed | 23 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mr Stephen Ghansah |
---|---|
Status | Resigned |
Appointed | 09 February 2011(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(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 | 30 January 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.patacc.com |
---|---|
Telephone | 01279 457540 |
Telephone region | Bishops Stortford |
Registered Address | 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 |
Year | 2013 |
---|---|
Turnover | £4,893 |
Net Worth | £993 |
Cash | £2 |
Current Liabilities | £2,710 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
23 April 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
4 January 2024 | Secretary's details changed for Ms Dina Ekua Koba Quagraine on 4 January 2024 (1 page) |
15 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
4 October 2022 | Appointment of Reverend John Danso as a director on 1 October 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
17 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Appointment of Ms Dina Ekua Koba Quagraine as a secretary on 12 November 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Termination of appointment of Michael Koi-Larbi as a director on 23 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary (2 pages) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a director on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Michael Koi-Larbi as a secretary on 23 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary (2 pages) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Michael Koi-Larbi as a director on 23 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Michael Koi-Larbi as a secretary on 23 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Mary Efua Sey Koi-Larbi as a director on 23 January 2015 (2 pages) |
26 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
26 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
13 February 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
13 February 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
13 February 2013 | Termination of appointment of Stephen Ghansah as a secretary (1 page) |
13 February 2013 | Termination of appointment of Stephen Ghansah as a secretary (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
2 April 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
7 March 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
7 March 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
23 July 2011 | Appointment of Mr Stephen Ghansah as a secretary (1 page) |
23 July 2011 | Appointment of Mrs Maame Wirekoa Duodu as a director (2 pages) |
23 July 2011 | Termination of appointment of Michael Koi-Larbi as a secretary (1 page) |
23 July 2011 | Termination of appointment of Michael Koi-Larbi as a secretary (1 page) |
23 July 2011 | Appointment of Mrs Maame Wirekoa Duodu as a director (2 pages) |
23 July 2011 | Appointment of Mr Stephen Ghansah as a secretary (1 page) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a director (2 pages) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a secretary (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a director (2 pages) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a secretary (1 page) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a secretary (1 page) |
2 February 2011 | Appointment of Mr Michael Koi-Larbi as a secretary (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 January 2011 | Termination of appointment of Mary Koi Larbi as a director (1 page) |
26 January 2011 | Termination of appointment of Mary Koi Larbi as a secretary (1 page) |
26 January 2011 | Termination of appointment of Mary Koi Larbi as a secretary (1 page) |
26 January 2011 | Termination of appointment of Mary Koi Larbi as a director (1 page) |
10 March 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
10 March 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
10 March 2010 | Director's details changed for Mrs Mary Efua Sey Koi Larbi on 13 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Mary Efua Sey Koi Larbi on 13 November 2009 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
20 April 2009 | Annual return made up to 30/01/09 (2 pages) |
20 April 2009 | Annual return made up to 30/01/09 (2 pages) |
20 April 2009 | Appointment terminated director margaret lumu (1 page) |
20 April 2009 | Appointment terminated director margaret lumu (1 page) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 March 2008 | Annual return made up to 30/01/08 (2 pages) |
25 March 2008 | Annual return made up to 30/01/08 (2 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from 2 wych elm harlow essex CM20 1QP england (1 page) |
21 March 2008 | Director and secretary's change of particulars / mary iloi larbi / 17/03/2008 (2 pages) |
21 March 2008 | Director and secretary's change of particulars / mary iloi larbi / 17/03/2008 (2 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from 2 wych elm harlow essex CM20 1QP england (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 11 lower meadow harlow essex CM18 7RD (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 11 lower meadow harlow essex CM18 7RD (1 page) |
27 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
27 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 118-120 london road mitcham surrey CR4 3LB (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 118-120 london road mitcham surrey CR4 3LB (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Incorporation (18 pages) |
30 January 2007 | Incorporation (18 pages) |