Dagenham
Essex
RM9 4LX
Secretary Name | Mr Michael Lomotey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 329 Porters Avenue Dagenham Essex RM9 4LX |
Director Name | Mr Frederick Ntereba |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 216 High Road High Road Romford RM6 6LS |
Director Name | Mr Frederick Ntereba |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Strouds Close Chadwell Heath Romford Essex RM6 4XD |
Secretary Name | Mrs Ofeibia Lomotey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Porters Avenue Dagenham Essex RM9 4LX |
Director Name | Mr Edrisa Senabulya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2022) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 216 High Road High Road Romford RM6 6LS |
Director Name | Mr Frederick Ntereba Mogoko |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Ramshaw Drive Chelmsford CM2 6US |
Website | fredmichael.co.uk |
---|---|
Telephone | 020 85905055 |
Telephone region | London |
Registered Address | Ffo F17 Ceme Innovation Centre Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
100 at £1 | Mr Michael Lomotey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,998 |
Cash | £20,550 |
Current Liabilities | £20,079 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2024 | Confirmation statement made on 14 April 2024 with updates (4 pages) |
---|---|
5 March 2024 | Registered office address changed from 216 High Road High Road Romford RM6 6LS England to Ffo F17 Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 5 March 2024 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
1 October 2022 | Termination of appointment of Edrisa Senabulya as a director on 15 September 2022 (1 page) |
30 August 2022 | Termination of appointment of Frederick Ntereba Mogoko as a director on 11 August 2022 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
10 May 2022 | Director's details changed for Mr Frederick Ntereba on 10 February 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Frederick Ntereba Mogoko on 6 February 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
27 May 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 February 2020 | Amended total exemption full accounts made up to 31 August 2018 (7 pages) |
26 October 2019 | Appointment of Mr Frederick Ntereba as a director on 13 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 27 August 2019 with updates (6 pages) |
2 September 2019 | Notification of Michael Lomotey as a person with significant control on 17 June 2018 (2 pages) |
2 September 2019 | Cessation of Michael Lomotey as a person with significant control on 17 June 2018 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 May 2019 | Appointment of Mr Edrisa Senabulya as a director on 1 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Frederick Ntereba as a director on 12 March 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
31 July 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
3 September 2017 | Termination of appointment of Ofeibia Lomotey as a secretary on 3 August 2017 (1 page) |
3 September 2017 | Termination of appointment of Ofeibia Lomotey as a secretary on 3 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 November 2016 | Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6PL to 216 High Road High Road Romford RM6 6LS on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6PL to 216 High Road High Road Romford RM6 6LS on 14 November 2016 (1 page) |
21 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 July 2015 | Registered office address changed from C/O RM6 6PL 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heathrm6 6Pl to 216 High Road Chadwell Heath Romford RM6 6PL on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O RM6 6PL 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heathrm6 6Pl to 216 High Road Chadwell Heath Romford RM6 6PL on 22 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 November 2013 | Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page) |
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page) |
6 August 2011 | Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page) |
6 August 2011 | Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Mr Michael Lomotey on 27 August 2010 (2 pages) |
9 October 2010 | Director's details changed for Mr Michael Lomotey on 27 August 2010 (2 pages) |
9 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2008 | Incorporation (14 pages) |
27 August 2008 | Incorporation (14 pages) |