Company NameFahey Contracts Limited
DirectorsAhmet Ahmet and David John Fahey
Company StatusActive
Company Number07247412
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ahmet Ahmet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Station Lane
Hornchurch
Essex
RM12 6JU
Director NameMr David John Fahey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tarnwood Park
London
SE9 5PB
Director NameMr Ahmet Ahmet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Director NameMr David John Fahey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU

Contact

Websitewww.faheycontracts.com

Location

Registered AddressJackson House
95a Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ahmet Ahmet
50.00%
Ordinary
50 at £1David John Fahey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

26 April 2018Delivered on: 27 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor (fahey contracts limited) charges by way of first fixed charge:. (A) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage) and, in each case, all buildings and fixtures on each such property;. (B) the proceeds of sale of its secured property and all licences to enter on or use any secured property;. (C) the benefit of all other agreements, instruments and rights relating to its secured property;. (D) all plant, machinery, vehicles, computers, office and other equipment, all furniture, furnishings, equipment and tools and any removals or replacement of them, (together chattels) present and future and the benefit of all contracts, licences, warranties, maintenance contracts relating to them and any renewals and replacements of them;. (E) all stocks, shares, debenture security, securities, bonds and investments of any type (including, but not limited to, all shares held by it in its subsidiaries) held by it from time to time (investments) together with all related rights;. (F) all book and other debts due to it and their proceeds (both collected and uncollected) (together debts) and all rights, guarantees, security or other collateral in respect of the debts (or any of them) and the benefit of any judgment or order to pay a sum of money and all rights to enforce the debts (or any of them);. (G) all monies from time to time standing to the credit of each blocked account;. (H) all monies from time to time standing to the credit of each account held by it with any bank, building society, financial institution or other person other than any blocked account (each an account);. (I) all its intellectual property;. (J) all its uncalled capital;. (K) the benefit of all authorisations, consents, approvals, resolutions, licences, exemptions, filings, notarisations or registrations held or utilised by it in connection with its business or the use of any of its assets and the right to recover and receive compensation payable in respect of any of them.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 April 2018Registration of charge 072474120001, created on 26 April 2018 (52 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
19 May 2017Registered office address changed from Jackson House Station Road Chingford London E4 7BU to 2-4 School Lane Welling DA16 1TT on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Jackson House Station Road Chingford London E4 7BU to 2-4 School Lane Welling DA16 1TT on 19 May 2017 (1 page)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr David John Fahey on 10 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David John Fahey on 10 May 2011 (2 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 May 2010Incorporation (44 pages)
10 May 2010Incorporation (44 pages)