Harrow
Middlesex
HA1 1BH
Director Name | Mrs Susan Deborah Fabre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Paul Adler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Ordnance Hill London NW8 6PU |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mrs Esther Adler |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Director Name | Mr Percy Adler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Website | www.aaselfstorage.com |
---|---|
Telephone | 0800 7565368 |
Telephone region | Freephone |
Registered Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £0.02 | Mr Percy Adler 6.00% Ordinary |
---|---|
6 at £0.02 | Mrs Esther Adler 6.00% Ordinary |
51 at £0.02 | P & E Adler Settlement Trust 51.00% Ordinary |
37 at £0.02 | Susan Fabre 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,626,329 |
Cash | £473,058 |
Current Liabilities | £488,710 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 October 2023 | Second filing of Confirmation Statement dated 27 September 2023 (3 pages) |
---|---|
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates
|
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
10 October 2022 | Change of details for Mrs Esther Adler as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Change of details for Mr Percy Adler as a person with significant control on 10 October 2022 (2 pages) |
5 July 2022 | Change of details for Mr Percy Adler as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page) |
5 July 2022 | Change of details for Mrs Susan Deborah Fabre as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Director's details changed for Mrs Susan Deborah Fabre on 5 July 2022 (2 pages) |
5 July 2022 | Change of details for Mrs Esther Adler as a person with significant control on 5 July 2022 (2 pages) |
8 November 2021 | Termination of appointment of Percy Adler as a director on 28 October 2021 (1 page) |
8 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
8 November 2021 | Termination of appointment of Esther Adler as a director on 28 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Secretary's details changed for Mrs Esther Adler on 2 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Secretary's details changed for Mrs Esther Adler on 2 October 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Mrs Esther Adler on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Mrs Esther Adler on 30 May 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 October 2016 | Director's details changed for Mrs Susan Deborah Fabre on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Percy Adler on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mrs Susan Deborah Fabre on 13 October 2016 (2 pages) |
13 October 2016 | 27/09/16 Statement of Capital gbp 2 (7 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Mrs Esther Adler on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Percy Adler on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mrs Esther Adler on 13 October 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 March 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mr Percy Adler on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Percy Adler on 27 September 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 July 2009 | Director appointed mr percy adler (1 page) |
29 July 2009 | Director appointed mr percy adler (1 page) |
24 April 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 June 2006 | S-div 23/05/06 (1 page) |
2 June 2006 | S-div 23/05/06 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
11 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members
|
3 October 2002 | Return made up to 27/09/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 October 2000 | Return made up to 27/09/00; full list of members
|
16 October 2000 | Return made up to 27/09/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 October 1999 | Return made up to 27/09/99; full list of members
|
18 October 1999 | Return made up to 27/09/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
24 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: coborn house coborn road london E3 2DA (1 page) |
12 February 1997 | Return made up to 27/09/96; full list of members (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: coborn house coborn road london E3 2DA (1 page) |
12 February 1997 | Return made up to 27/09/96; full list of members (6 pages) |
2 July 1996 | Accounting reference date notified as 28/02 (1 page) |
2 July 1996 | Accounting reference date notified as 28/02 (1 page) |
3 May 1996 | Company name changed ark storage LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed ark storage LIMITED\certificate issued on 07/05/96 (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
27 September 1995 | Incorporation (30 pages) |
27 September 1995 | Incorporation (30 pages) |