Company NameConstruction Help Line Limited
DirectorUmer Mansoor
Company StatusActive
Company Number07445228
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Previous NameUM Solutions Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Director

Director NameMr Umer Mansoor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressPeel House 32 - 44 London Road
London
Morden
Surrey
SM4 5BT

Contact

Websitewww.constructionhelpline.com/
Telephone020 71999800
Telephone regionLondon

Location

Registered AddressUnit 1 11 Batsworth Road
Mitcham
London
Surrey
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Umer Mansoor
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,653
Cash£16,316
Current Liabilities£50,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

31 March 2023Delivered 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 2018Delivered on: 15 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 24 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 July 2012Delivered 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

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
4 April 2023Registration of charge 074452280004, created on 31 March 2023 (16 pages)
24 January 2023Amended total exemption full accounts made up to 31 March 2022 (11 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 January 2019Satisfaction of charge 074452280002 in full (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Registered 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 2018Registration of charge 074452280003, created on 8 May 2018 (41 pages)
27 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
24 August 2016Registration of charge 074452280002, created on 17 August 2016 (8 pages)
24 August 2016Registration of charge 074452280002, created on 17 August 2016 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (12 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (12 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Director's details changed for Umer Mansoor on 17 July 2013 (3 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Registered 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 2013Registered 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 2013Director's details changed for Umer Mansoor on 17 July 2013 (3 pages)
21 May 2013Registered office address changed from 64 Oldridge Road London SW12 8QA England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 64 Oldridge Road London SW12 8QA England on 21 May 2013 (1 page)
22 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
28 February 2011Company name changed um solutions LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed um solutions LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)