Company Name'A & A' Self-Storage Ltd.
DirectorSusan Deborah Fabre
Company StatusActive
Company Number03107220
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Previous NameArk Storage Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMrs Esther Adler
NationalityBritish
StatusCurrent
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Susan Deborah Fabre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Paul Adler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Ordnance Hill
London
NW8 6PU
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMrs Esther Adler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(8 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Director NameMr Percy Adler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address666 Kenton Road
Harrow
HA3 9QN

Contact

Websitewww.aaselfstorage.com
Telephone0800 7565368
Telephone regionFreephone

Location

Registered Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £0.02Mr Percy Adler
6.00%
Ordinary
6 at £0.02Mrs Esther Adler
6.00%
Ordinary
51 at £0.02P & E Adler Settlement Trust
51.00%
Ordinary
37 at £0.02Susan Fabre
37.00%
Ordinary

Financials

Year2014
Net Worth£2,626,329
Cash£473,058
Current Liabilities£488,710

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Second filing of Confirmation Statement dated 27 September 2023 (3 pages)
5 October 2023Confirmation statement made on 27 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2023.
(3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
11 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
10 October 2022Change of details for Mrs Esther Adler as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Change of details for Mr Percy Adler as a person with significant control on 10 October 2022 (2 pages)
5 July 2022Change of details for Mr Percy Adler as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Registered 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 2022Change of details for Mrs Susan Deborah Fabre as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Mrs Susan Deborah Fabre on 5 July 2022 (2 pages)
5 July 2022Change of details for Mrs Esther Adler as a person with significant control on 5 July 2022 (2 pages)
8 November 2021Termination of appointment of Percy Adler as a director on 28 October 2021 (1 page)
8 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
8 November 2021Termination of appointment of Esther Adler as a director on 28 October 2021 (1 page)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Secretary's details changed for Mrs Esther Adler on 2 October 2017 (1 page)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Secretary's details changed for Mrs Esther Adler on 2 October 2017 (1 page)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mrs Esther Adler on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mrs Esther Adler on 30 May 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 October 2016Director's details changed for Mrs Susan Deborah Fabre on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Percy Adler on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mrs Susan Deborah Fabre on 13 October 2016 (2 pages)
13 October 201627/09/16 Statement of Capital gbp 2 (7 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
13 October 2016Director's details changed for Mrs Esther Adler on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Percy Adler on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mrs Esther Adler on 13 October 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(6 pages)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(6 pages)
11 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
26 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(6 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mr Percy Adler on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Percy Adler on 27 September 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
29 July 2009Director appointed mr percy adler (1 page)
29 July 2009Director appointed mr percy adler (1 page)
24 April 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Return made up to 27/09/07; full list of members (2 pages)
21 November 2007Return made up to 27/09/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 June 2006S-div 23/05/06 (1 page)
2 June 2006S-div 23/05/06 (1 page)
30 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 October 2003Return made up to 27/09/03; full list of members (6 pages)
9 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 29 February 2000 (7 pages)
23 August 2001Accounts for a small company made up to 29 February 2000 (7 pages)
16 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 28 February 1999 (6 pages)
2 June 2000Accounts for a small company made up to 28 February 1999 (6 pages)
18 October 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
30 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
27 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
24 November 1997Return made up to 27/09/97; no change of members (4 pages)
24 November 1997Return made up to 27/09/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: coborn house coborn road london E3 2DA (1 page)
12 February 1997Return made up to 27/09/96; full list of members (6 pages)
12 February 1997Registered office changed on 12/02/97 from: coborn house coborn road london E3 2DA (1 page)
12 February 1997Return made up to 27/09/96; full list of members (6 pages)
2 July 1996Accounting reference date notified as 28/02 (1 page)
2 July 1996Accounting reference date notified as 28/02 (1 page)
3 May 1996Company name changed ark storage LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed ark storage LIMITED\certificate issued on 07/05/96 (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
11 October 1995Registered office changed on 11/10/95 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
27 September 1995Incorporation (30 pages)
27 September 1995Incorporation (30 pages)