ACCIDENT VICTIMS HELPLINE LTD
ILFORD

Hellopages » Greater London » Redbridge » IG3 9UU
Company number 05863888
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address 88 - 90, GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10 . The most likely internet sites of ACCIDENT VICTIMS HELPLINE LTD are www.accidentvictimshelpline.co.uk, and www.accident-victims-helpline.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eight months. Accident Victims Helpline Ltd is a Private Limited Company. The company registration number is 05863888. Accident Victims Helpline Ltd has been working since 03 July 2006. The present status of the company is Active. The registered address of Accident Victims Helpline Ltd is 88 90 Goodmayes Road Ilford Essex Ig3 9uu. The company`s financial liabilities are £129.74k. It is £44.42k against last year. And the total assets are £396.19k, which is £12.41k against last year. ALI, Syed Mohammad is a Secretary of the company. ANSARI, Saeed Ahmad is a Director of the company. Secretary ALI, Syed Mohammad has been resigned. Secretary ANSARI, Saeed Ahmad has been resigned. Director ALI, Syed Mohammad has been resigned. The company operates in "Other business support service activities n.e.c.".


accident victims helpline Key Finiance

LIABILITIES £129.74k
+52%
CASH n/a
TOTAL ASSETS £396.19k
+3%
All Financial Figures

Current Directors

Secretary
ALI, Syed Mohammad
Appointed Date: 24 July 2013

Director
ANSARI, Saeed Ahmad
Appointed Date: 12 July 2013
79 years old

Resigned Directors

Secretary
ALI, Syed Mohammad
Resigned: 24 July 2013
Appointed Date: 12 July 2013

Secretary
ANSARI, Saeed Ahmad
Resigned: 12 July 2013
Appointed Date: 03 July 2006

Director
ALI, Syed Mohammad
Resigned: 12 July 2013
Appointed Date: 03 July 2006
57 years old

Persons With Significant Control

Mr Saeed Ahmad Ansari
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Syed Mohammad Ali
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCIDENT VICTIMS HELPLINE LTD Events

25 Nov 2016
Confirmation statement made on 15 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10

...
... and 27 more events
21 Sep 2007
Return made up to 03/07/07; full list of members
08 Nov 2006
Secretary's particulars changed
12 Jul 2006
Secretary's particulars changed
12 Jul 2006
Director's particulars changed
03 Jul 2006
Incorporation

ACCIDENT VICTIMS HELPLINE LTD Charges

18 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Oriel Receivables Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited
Description: Sum equal to three month's worth of principal rent. See…
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…