Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U&M BASEMENTS LTD
Company Information for

U&M BASEMENTS LTD

UNIT E3, QUEENS ROAD, BARNET, EN5 4DJ,
Company Registration Number
02896948
Private Limited Company
Active

Company Overview

About U&m Basements Ltd
U&M BASEMENTS LTD was founded on 1994-02-10 and has its registered office in Barnet. The organisation's status is listed as "Active". U&m Basements Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
U&M BASEMENTS LTD
 
Legal Registered Office
UNIT E3
QUEENS ROAD
BARNET
EN5 4DJ
Other companies in EN1
 
Previous Names
U & M STRUCTURAL REPAIRS LIMITED10/07/2014
Filing Information
Company Number 02896948
Company ID Number 02896948
Date formed 1994-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U&M BASEMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of U&M BASEMENTS LTD

Current Directors
Officer Role Date Appointed
JOHN PLAYFAIR ASSOCIATES
Company Secretary 2004-07-12
DAVID RAI GAKHAR
Director 1994-02-10
HEATH DEREK MADDOX
Director 2004-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NAVEEN PAUL
Company Secretary 1998-06-30 2004-07-12
NAVEEN PAUL
Director 2004-03-12 2004-07-12
ANDREW JOHN DAVID
Director 1998-10-01 2004-03-12
LAJPAT RAI GAKHAR
Director 1994-02-10 1998-10-01
DAVID RAI GAKHAR
Company Secretary 1997-02-13 1998-06-30
NAVEEN PAUL
Company Secretary 1995-08-01 1997-02-13
MARY EILEEN HARRIS
Company Secretary 1994-02-10 1995-08-01
ROBERT CONWAY
Nominated Secretary 1994-02-10 1994-02-10
GRAHAM MICHAEL COWAN
Nominated Director 1994-02-10 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PLAYFAIR ASSOCIATES GEORGIA BYRON LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
JOHN PLAYFAIR ASSOCIATES NATIONWIDE PERSONAL SEARCHES LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-07 Active
JOHN PLAYFAIR ASSOCIATES U&M GROUP LTD Company Secretary 2004-07-12 CURRENT 2001-08-22 Active
JOHN PLAYFAIR ASSOCIATES BUSH HILL CONSTRUCTION LIMITED Company Secretary 2004-07-12 CURRENT 1979-12-28 Active
JOHN PLAYFAIR ASSOCIATES U&M PILING LTD Company Secretary 2004-07-12 CURRENT 1990-03-02 Active
JOHN PLAYFAIR ASSOCIATES M25 SCAFFOLDING LIMITED Company Secretary 2004-07-12 CURRENT 1987-03-12 Active
JOHN PLAYFAIR ASSOCIATES UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Company Secretary 2004-07-12 CURRENT 1977-07-28 Active
JOHN PLAYFAIR ASSOCIATES U & M PROPERTIES LIMITED Company Secretary 2004-07-12 CURRENT 2001-08-03 Active
JOHN PLAYFAIR ASSOCIATES N C I RESOURCES LIMITED Company Secretary 2004-06-07 CURRENT 1997-04-01 Active
JOHN PLAYFAIR ASSOCIATES PLAYFAIR PARTNERSHIPS LIMITED Company Secretary 2004-04-01 CURRENT 2003-07-09 Active
JOHN PLAYFAIR ASSOCIATES REX CONSULITE LTD Company Secretary 1997-08-31 CURRENT 1995-10-31 Liquidation
DAVID RAI GAKHAR DG LIMO LTD Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-11-29
DAVID RAI GAKHAR U&M GROUP LTD Director 2001-08-22 CURRENT 2001-08-22 Active
DAVID RAI GAKHAR U & M PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-08-03 Active
DAVID RAI GAKHAR BUSH HILL CONSTRUCTION LIMITED Director 1993-04-28 CURRENT 1979-12-28 Active
DAVID RAI GAKHAR U&M PILING LTD Director 1993-04-28 CURRENT 1990-03-02 Active
DAVID RAI GAKHAR M25 SCAFFOLDING LIMITED Director 1993-04-28 CURRENT 1987-03-12 Active
DAVID RAI GAKHAR UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Director 1993-04-28 CURRENT 1977-07-28 Active
HEATH DEREK MADDOX BUSH HILL CONSTRUCTION LIMITED Director 2004-03-12 CURRENT 1979-12-28 Active
HEATH DEREK MADDOX U&M PILING LTD Director 2004-03-12 CURRENT 1990-03-02 Active
HEATH DEREK MADDOX M25 SCAFFOLDING LIMITED Director 2004-03-12 CURRENT 1987-03-12 Active
HEATH DEREK MADDOX UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED Director 2001-09-10 CURRENT 1977-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM First Floor Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM First Floor Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ England
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Units 1 & 2 Franklin House Crown Road Enfield Middlesex EN1 1FE
2022-08-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-03CH04SECRETARY'S DETAILS CHNAGED FOR JOHN PLAYFAIR ASSOCIATES on 2021-09-30
2021-10-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-12-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-14PSC02Notification of Underpin & Makegood (Contracting) Limited as a person with significant control on 2016-04-06
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12RP04CS01Second filing of Confirmation Statement dated 10/02/2017
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-24AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10RES15CHANGE OF NAME 09/07/2014
2014-07-10CERTNMCompany name changed u & m structural repairs LIMITED\certificate issued on 10/07/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0110/02/14 ANNUAL RETURN FULL LIST
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-12AR0110/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-12AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/11 FROM 37 Millmarsh Lane Enfield Middlesex EN3 7UY
2011-02-24AA01Current accounting period extended from 31/08/10 TO 28/02/11
2011-02-10AR0110/02/11 ANNUAL RETURN FULL LIST
2010-04-23AR0110/02/10 ANNUAL RETURN FULL LIST
2010-04-23CH04SECRETARY'S DETAILS CHNAGED FOR JOHN PLAYFAIR ASSOCIATES on 2010-02-10
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-31363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-04-14363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-14363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-07363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/05
2005-03-14363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU
2004-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-20363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-07363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-23363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-14363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-16288bSECRETARY RESIGNED
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 30 LONDON ROAD ENFIELD EN2 6ED
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-20363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1997-02-19288aNEW SECRETARY APPOINTED
1997-02-19288bSECRETARY RESIGNED
1996-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 24/05/96
1996-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 378 GREEN LANES PALMERS GREEN LONDON N13 5XQ
1996-03-14363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1995-11-04395PARTICULARS OF MORTGAGE/CHARGE
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF
1995-09-27288NEW SECRETARY APPOINTED
1995-09-27288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to U&M BASEMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against U&M BASEMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on U&M BASEMENTS LTD

Intangible Assets
Patents
We have not found any records of U&M BASEMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for U&M BASEMENTS LTD
Trademarks
We have not found any records of U&M BASEMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U&M BASEMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as U&M BASEMENTS LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where U&M BASEMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U&M BASEMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded U&M BASEMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.