Company NameAccident Claim Helpline Limited
DirectorMuhammad Mumtaz Chaudhary
Company StatusActive
Company Number04545150
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Muhammad Mumtaz Chaudhary
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1- Triangle House
Broomhill Road
London
SW18 4HX
Secretary NameAdesina Olusegun Sokoya
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Chiltern Drive
Surbiton
Surrey
KT5 8LR
Secretary NameMr Deepak Hakimzada
NationalityBritish
StatusResigned
Appointed03 May 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hanford Close
London
SW18 5AU
Secretary NameDivinus Providentia Corporation Limited (Corporation)
StatusResigned
Appointed10 December 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2006)
Correspondence AddressSuite 205 Down House
3-9 Broomhill Road
London
SW18 4JQ

Contact

Websitewww.achl.co.uk
Telephone020 88707777
Telephone regionLondon

Location

Registered AddressUnit 1- Triangle House
Broomhill Road
London
SW18 4HX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

50 at £1M.m. Chaudhary
50.00%
Ordinary
50 at £1Mrs Z. Chaudhray
50.00%
Ordinary

Financials

Year2014
Net Worth-£238,807
Cash£25,577
Current Liabilities£711,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

16 March 2011Delivered on: 22 March 2011
Satisfied on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Satisfaction of charge 1 in full (1 page)
30 March 2015Satisfaction of charge 1 in full (1 page)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
13 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages)
13 September 2012Termination of appointment of Deepak Hakimzada as a secretary (1 page)
13 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages)
13 September 2012Termination of appointment of Deepak Hakimzada as a secretary (1 page)
13 September 2012Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages)
13 September 2012Registered office address changed from 1 Triangle House 2 Broomhill Road London SW18 3HU on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 1 Triangle House 2 Broomhill Road London SW18 3HU on 13 September 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages)
4 October 2011Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages)
10 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages)
10 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 May 2009Return made up to 25/09/08; full list of members (3 pages)
21 May 2009Return made up to 25/09/08; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 April 2009Compulsory strike-off action has been suspended (1 page)
4 April 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 25/09/07; no change of members (6 pages)
12 May 2008Return made up to 25/09/07; no change of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 March 2007Return made up to 25/09/06; full list of members (6 pages)
30 March 2007Return made up to 25/09/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page)
10 May 2006Registered office changed on 10/05/06 from: suite 205 down house 3-9 broomhill road london SW18 4JQ (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: suite 205 down house 3-9 broomhill road london SW18 4JQ (1 page)
10 May 2006New secretary appointed (1 page)
6 October 2005Return made up to 25/09/05; full list of members (6 pages)
6 October 2005Return made up to 25/09/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
6 October 2004Return made up to 25/09/04; full list of members (6 pages)
6 October 2004Return made up to 25/09/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2003Return made up to 25/09/03; full list of members (6 pages)
15 October 2003Return made up to 25/09/03; full list of members (6 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
25 September 2002Incorporation (13 pages)
25 September 2002Incorporation (13 pages)