Company NameAA Bros Limited
DirectorsElham Faryad and Nick Farhad Faryad
Company StatusActive
Company Number05369554
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elham Faryad
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address47 The Rise
Elstree
Hertfordshire
WD6 3JS
Director NameMr Nick Farhad Faryad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address47 The Rise
Elstree
Hertfordshire
WD6 3JS
Secretary NameMrs Elham Faryad
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address47 The Rise
Elstree
Hertfordshire
WD6 3JS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Elham Faryad
50.00%
Ordinary
1 at £1Nick Farhad Faryad
50.00%
Ordinary

Financials

Year2014
Net Worth£448,720
Cash£147,582
Current Liabilities£1,188,208

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 March 2005Delivered on: 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 high street and 15 churchyard hitchin hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2006Delivered on: 29 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 church street weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 February 2018Registration of charge 053695540003, created on 12 February 2018 (43 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Elham Faryad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Elham Faryad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Elham Faryad on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nick Farhad Faryad on 1 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 December 2008Return made up to 18/02/08; no change of members (7 pages)
1 December 2008Return made up to 18/02/08; no change of members (7 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 May 2007Return made up to 18/02/07; no change of members (7 pages)
22 May 2007Return made up to 18/02/07; no change of members (7 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 March 2006Return made up to 18/02/06; full list of members (7 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005Director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
18 February 2005Incorporation (14 pages)
18 February 2005Incorporation (14 pages)