About

Registered Number: 04545150
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1- Triangle House, Broomhill Road, London, SW18 4HX

 

Founded in 2002, Accident Claim Helpline Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Chaudhary, Muhammad Mumtaz, Divinus Providentia Corporation Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHARY, Muhammad Mumtaz 25 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DIVINUS PROVIDENTIA CORPORATION LIMITED 10 December 2002 04 May 2006 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 September 2015
MR04 - N/A 30 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA01 - Change of accounting reference date 27 June 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 28 July 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 21 May 2009
DISS16(SOAS) - N/A 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.