About

Registered Number: 04274662
Date of Incorporation: 22/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Franklin House, Crown Road, Enfield, Middlesex, EN1 1FE

 

Based in Enfield in Middlesex, U & M Group Ltd was founded on 22 August 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is one director listed as Gakhar, Matilda for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAKHAR, Matilda 11 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 31 August 2017
RP04CS01 - N/A 12 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 September 2015
RESOLUTIONS - N/A 11 February 2015
SH08 - Notice of name or other designation of class of shares 11 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 September 2014
CERTNM - Change of name certificate 05 August 2014
CONNOT - N/A 05 August 2014
RESOLUTIONS - N/A 23 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 07 November 2011
AR01 - Annual Return 01 September 2011
CC04 - Statement of companies objects 28 February 2011
RESOLUTIONS - N/A 25 February 2011
MAR - Memorandum and Articles - used in re-registration 25 February 2011
CERT10 - Re-registration of a company from public to private 25 February 2011
RR02 - Application by a public company for re-registration as a private limited company 25 February 2011
AA01 - Change of accounting reference date 24 February 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 September 2005
AAMD - Amended Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 14 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 24 October 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.