Company NameAlicap Solutions Ltd
DirectorMahatab Ali
Company StatusActive
Company Number05090564
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Previous NameIbmshop Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMahatab Ali
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFriarswood Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMrs Mahatab Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarswood Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Mohammad Ali
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Furzton Lake
Shirwell Crescent
Milton Keynes
Buckinghamshire
MK4 1GA
Director NameMahatab Ali
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2005)
RoleCompany Director
Correspondence Address37 Stephenson Wharf
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WY

Contact

Websitealicap.com

Location

Registered AddressFriarswood
Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mahatab Ali
50.00%
Ordinary
50 at £1Mohammad Sajjad Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£147,991
Cash£2,975
Current Liabilities£101,879

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

11 February 2005Delivered on: 19 February 2005
Persons entitled: Abeey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the group (as defined) on any account whatsoever.
Particulars: The right title and interest in and to any income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the let property together with all rent related rights. See the mortgage charge document for full details.
Outstanding
11 February 2005Delivered on: 19 February 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group (as defined) on any account whatsoever.
Particulars: Unit 9 furzton lake business park shirwell crescent furzton lakeside furzton milton keynes. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
6 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
25 August 2020Change of details for Mrs Mahatab Ali as a person with significant control on 25 August 2020 (2 pages)
20 August 2020Registered office address changed from 19 Furzton Lake Shirwell Crescent Milton Keynes Buckinghamshire MK4 1GA to Friarswood Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 20 August 2020 (1 page)
20 August 2020Registered office address changed from Friarswood Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 20 August 2020 (1 page)
12 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Appointment of Mrs Mahatab Unnisa Ali as a director (2 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 May 2013Termination of appointment of Mohammad Ali as a director (1 page)
15 May 2013Termination of appointment of Mohammad Ali as a director (1 page)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 May 2013Appointment of Mrs Mahatab Unnisa Ali as a director (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 September 2010Amended accounts made up to 30 April 2009 (6 pages)
9 September 2010Amended accounts made up to 30 April 2009 (6 pages)
28 April 2010Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page)
28 April 2010Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page)
28 April 2010Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page)
28 April 2010Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 May 2008Return made up to 01/04/08; no change of members (6 pages)
7 May 2008Return made up to 01/04/08; no change of members (6 pages)
20 April 2007Return made up to 01/04/07; full list of members (6 pages)
20 April 2007Return made up to 01/04/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 19 furzton lake shirwell crescent milton keynes MK4 1GA (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19 furzton lake shirwell crescent milton keynes MK4 1GA (1 page)
11 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (8 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (8 pages)
16 November 2004Registered office changed on 16/11/04 from: 111 st albans road watford hertfordshire WD17 1UH (1 page)
16 November 2004Registered office changed on 16/11/04 from: 111 st albans road watford hertfordshire WD17 1UH (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Registered office changed on 25/08/04 from: 68 norbury avenue watford hertfordshire WD24 4PJ (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Registered office changed on 25/08/04 from: 68 norbury avenue watford hertfordshire WD24 4PJ (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
4 May 2004Company name changed ibmshop LTD\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed ibmshop LTD\certificate issued on 04/05/04 (2 pages)
1 April 2004Incorporation (21 pages)
1 April 2004Incorporation (21 pages)