Company NameFortescue Construction Limited
DirectorMohamad Alkhalaf Aldahhdouh
Company StatusActive
Company Number10274396
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)
Previous NameMo Tiling Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohamad Alkhalaf Aldahhdouh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Six Acres Estate
London
N4 3PD
Director NameMr Mohamad Alkhalaf Aldahhdouh
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySyrian
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Islay Walk
London
N1 2QL
Director NameMr Mohamed Abdurahman Omar
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address228a Seven Sisters Road
London
N4 3NX

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 June 2023Registered office address changed from 11 Six Acres Estate London N4 3PD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 June 2023 (1 page)
10 January 2023Company name changed mo tiling LTD\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
(3 pages)
2 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
8 September 2022Appointment of Mr Mohamad Alkhalaf Aldahhdouh as a director on 8 September 2022 (2 pages)
8 September 2022Notification of Mohamad Alkhalaf Aldahhdouh as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Registered office address changed from 228a Seven Sisters Road London N4 3NX England to 11 Six Acres Estate London N4 3PD on 8 September 2022 (1 page)
8 September 2022Cessation of Mohamed Abdurahman Omar as a person with significant control on 8 September 2022 (1 page)
8 September 2022Termination of appointment of Mohamed Abdurahman Omar as a director on 8 September 2022 (1 page)
12 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
14 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 July 2018Cessation of Mohamad Alkhalaf Aldahhdouh as a person with significant control on 25 July 2018 (1 page)
26 July 2018Notification of Mohamed Abdurahman Omar as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Mohamad Alkhalaf Aldahhdouh as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Mohamed Abdurahman Omar as a director on 26 July 2018 (2 pages)
30 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 December 2017Registered office address changed from 23 Islay Walk London N1 2QL England to 228a Seven Sisters Road London N4 3NX on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 23 Islay Walk London N1 2QL England to 228a Seven Sisters Road London N4 3NX on 4 December 2017 (1 page)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)