Company NameFRED Michael & Co Ltd
DirectorsMichael Lomotey and Frederick Ntereba
Company StatusActive
Company Number06682024
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Michael Lomotey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address329 Porters Avenue
Dagenham
Essex
RM9 4LX
Secretary NameMr Michael Lomotey
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address329 Porters Avenue
Dagenham
Essex
RM9 4LX
Director NameMr Frederick Ntereba
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address216 High Road High Road
Romford
RM6 6LS
Director NameMr Frederick Ntereba
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Strouds Close
Chadwell Heath
Romford
Essex
RM6 4XD
Secretary NameMrs Ofeibia Lomotey
NationalityGhanaian
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address329 Porters Avenue
Dagenham
Essex
RM9 4LX
Director NameMr Edrisa Senabulya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2022)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road High Road
Romford
RM6 6LS
Director NameMr Frederick Ntereba Mogoko
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Ramshaw Drive
Chelmsford
CM2 6US

Contact

Websitefredmichael.co.uk
Telephone020 85905055
Telephone regionLondon

Location

Registered AddressFfo F17 Ceme Innovation Centre
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch

Shareholders

100 at £1Mr Michael Lomotey
100.00%
Ordinary

Financials

Year2014
Net Worth£11,998
Cash£20,550
Current Liabilities£20,079

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

14 April 2024Confirmation statement made on 14 April 2024 with updates (4 pages)
5 March 2024Registered 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 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
1 October 2022Termination of appointment of Edrisa Senabulya as a director on 15 September 2022 (1 page)
30 August 2022Termination of appointment of Frederick Ntereba Mogoko as a director on 11 August 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
10 May 2022Director's details changed for Mr Frederick Ntereba on 10 February 2022 (2 pages)
10 May 2022Director's details changed for Mr Frederick Ntereba Mogoko on 6 February 2022 (2 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 February 2020Amended total exemption full accounts made up to 31 August 2018 (7 pages)
26 October 2019Appointment of Mr Frederick Ntereba as a director on 13 October 2019 (2 pages)
4 October 2019Confirmation statement made on 27 August 2019 with updates (6 pages)
2 September 2019Notification of Michael Lomotey as a person with significant control on 17 June 2018 (2 pages)
2 September 2019Cessation of Michael Lomotey as a person with significant control on 17 June 2018 (1 page)
10 July 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 May 2019Appointment of Mr Edrisa Senabulya as a director on 1 May 2019 (2 pages)
12 March 2019Termination of appointment of Frederick Ntereba as a director on 12 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 201
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 201
(3 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
3 September 2017Termination of appointment of Ofeibia Lomotey as a secretary on 3 August 2017 (1 page)
3 September 2017Termination of appointment of Ofeibia Lomotey as a secretary on 3 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
22 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 November 2013Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page)
11 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 August 2011Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 329 Porters Avenue Dagenham Dagenham Essex RM9 4LX United Kingdom on 6 August 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Mr Michael Lomotey on 27 August 2010 (2 pages)
9 October 2010Director's details changed for Mr Michael Lomotey on 27 August 2010 (2 pages)
9 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2008Incorporation (14 pages)
27 August 2008Incorporation (14 pages)