Company NameFAHA London Ltd
DirectorHabib Mirza
Company StatusActive
Company Number11260508
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Habib Mirza
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ

Location

Registered Address11 Lowther Hill
London
SE23 1PZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

26 June 2023Delivered on: 28 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat e, 3 dunnage crescent, london SE16 7FJ. Land registry title no TGL121811.
Outstanding
30 September 2021Delivered on: 14 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat h, 3 dunnage crescent. London. SE16 7FJ.
Outstanding
29 June 2021Delivered on: 5 July 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat e, 3 dunnage crescent, london SE16 7FJ. Land registry title number TGL121811.
Outstanding

Filing History

7 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 June 2023Registration of charge 112605080003, created on 26 June 2023 (3 pages)
21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
26 January 2022Registered office address changed from PO Box 4385 11260508: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington HR5 3DJ on 26 January 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 December 2021Register inspection address has been changed to Unit 2 - 1st Floor 109 New Road London E1 1HJ (1 page)
3 December 2021Registered office address changed to PO Box 4385, 11260508: Companies House Default Address, Cardiff, CF14 8LH on 3 December 2021 (1 page)
14 October 2021Registration of charge 112605080002, created on 30 September 2021 (3 pages)
5 July 2021Registration of charge 112605080001, created on 29 June 2021 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (3 pages)
3 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (3 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)