About

Registered Number: 03560415
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

 

Having been setup in 1998, Ukfm Group Ltd have registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Connor, Alan, Bayford, Byron Leslie, Jeffery, Raymond Michael, Mitchell, David James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Raymond Michael 08 May 1999 12 November 2001 1
MITCHELL, David James 24 December 2000 12 November 2001 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Alan 10 April 2014 - 1
BAYFORD, Byron Leslie 08 May 1999 24 December 2000 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC05 - N/A 18 May 2020
TM01 - Termination of appointment of director 20 April 2020
MR04 - N/A 19 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 28 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 11 May 2017
AA01 - Change of accounting reference date 21 December 2016
MR01 - N/A 15 August 2016
AA01 - Change of accounting reference date 05 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 24 March 2016
MR01 - N/A 12 June 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 March 2015
RESOLUTIONS - N/A 26 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
CERTNM - Change of name certificate 22 January 2015
CONNOT - N/A 22 January 2015
AR01 - Annual Return 09 May 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 28 February 2012
CERTNM - Change of name certificate 14 November 2011
CONNOT - N/A 14 November 2011
RESOLUTIONS - N/A 08 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 18 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 17 May 2006
CERTNM - Change of name certificate 09 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 22 March 2003
353 - Register of members 02 March 2003
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AUD - Auditor's letter of resignation 23 November 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 05 July 2000
RESOLUTIONS - N/A 01 December 1999
AA - Annual Accounts 01 December 1999
363a - Annual Return 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
225 - Change of Accounting Reference Date 03 March 1999
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.