London
Morden
Surrey
SM4 5BT
Website | www.constructionhelpline.com/ |
---|---|
Telephone | 020 71999800 |
Telephone region | London |
Registered Address | Unit 1 11 Batsworth Road Mitcham London Surrey CR4 3BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Umer Mansoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,653 |
Cash | £16,316 |
Current Liabilities | £50,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 March 2023 | Delivered on: 4 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 May 2018 | Delivered on: 15 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 August 2016 | Delivered on: 24 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
4 April 2023 | Registration of charge 074452280004, created on 31 March 2023 (16 pages) |
24 January 2023 | Amended total exemption full accounts made up to 31 March 2022 (11 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 074452280002 in full (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Registered office address changed from Peel House 32 - 44 London Road London Morden Surrey SM4 5BT to Unit 1 11 Batsworth Road Mitcham London Surrey CR4 3BX on 2 August 2018 (1 page) |
15 May 2018 | Registration of charge 074452280003, created on 8 May 2018 (41 pages) |
27 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
24 August 2016 | Registration of charge 074452280002, created on 17 August 2016 (8 pages) |
24 August 2016 | Registration of charge 074452280002, created on 17 August 2016 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Umer Mansoor on 17 July 2013 (3 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from 32 - 44 Peel House 32 - 44 London Road Morden Surrey SM4 5BT United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 32 - 44 Peel House 32 - 44 London Road Morden Surrey SM4 5BT United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Director's details changed for Umer Mansoor on 17 July 2013 (3 pages) |
21 May 2013 | Registered office address changed from 64 Oldridge Road London SW12 8QA England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 64 Oldridge Road London SW12 8QA England on 21 May 2013 (1 page) |
22 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Company name changed um solutions LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed um solutions LIMITED\certificate issued on 28/02/11
|
13 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|