Company NameA & A Capital Limited
DirectorAlim Amirali Janmohamed
Company StatusActive
Company Number05468683
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Previous NameMSP 001 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow-On-The-Hill
Middlesex
HA1 3XJ
Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressJubilee House
7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alim Janmohamed
100.00%
Ordinary

Financials

Year2014
Turnover£3,200,679
Gross Profit£2,269,424
Net Worth-£566,234
Cash£28,192
Current Liabilities£1,179,377

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2010Delivered on: 14 July 2010
Persons entitled: Ivan George Baker Andrea Clarice Williams and Nicholas Paul Baker

Classification: Rent deposit deed
Secured details: £8,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the account see image for full details.
Outstanding
21 June 2010Delivered on: 6 July 2010
Persons entitled: James Martin Strong and Phyllida Jane Strong

Classification: Rent deposit deed
Secured details: £11,162.50 due or to become due from the company to the chargee.
Particulars: Rent deposit account held by the mortgagees.
Outstanding
21 June 2010Delivered on: 30 June 2010
Persons entitled: Barberry Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance as the balance from time to time of the deposit account. Deposit account is a total of £14,687.50, see image for full details.
Outstanding
18 June 2010Delivered on: 24 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
24 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
3 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
1 February 2021Satisfaction of charge 1 in full (1 page)
31 December 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
5 August 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 1 June 2019 with no updates (2 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (19 pages)
3 August 2018Confirmation statement made on 1 June 2018 with no updates (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
20 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 July 2017Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
31 March 2016Full accounts made up to 30 June 2015 (17 pages)
31 March 2016Full accounts made up to 30 June 2015 (17 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
19 June 2015Termination of appointment of Cargil Management Services Limited as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Cargil Management Services Limited as a secretary on 19 June 2015 (1 page)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
31 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(14 pages)
31 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(14 pages)
31 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(14 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(14 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(14 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(14 pages)
16 January 2013Full accounts made up to 30 June 2012 (15 pages)
16 January 2013Full accounts made up to 30 June 2012 (15 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
26 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (18 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (18 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (18 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 April 2010Appointment of Alim Janmohamed as a director (3 pages)
6 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 70
(4 pages)
6 April 2010Termination of appointment of Amirali Janmohamed as a director (2 pages)
6 April 2010Appointment of Alim Janmohamed as a director (3 pages)
6 April 2010Termination of appointment of Amirali Janmohamed as a director (2 pages)
6 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 70
(4 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed msp 001 LIMITED\certificate issued on 26/03/10 (3 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(3 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(3 pages)
26 March 2010Company name changed msp 001 LIMITED\certificate issued on 26/03/10 (3 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
5 March 2010Change of name notice (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 01/06/08; full list of members (5 pages)
11 July 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Location of register of members (1 page)
16 August 2007Registered office changed on 16/08/07 from: 90 gloucester place london W1U 6EH (1 page)
16 August 2007Return made up to 01/06/07; full list of members (5 pages)
16 August 2007Return made up to 01/06/07; full list of members (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 90 gloucester place london W1U 6EH (1 page)
20 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
4 October 2006Return made up to 01/06/06; full list of members (5 pages)
4 October 2006Return made up to 01/06/06; full list of members (5 pages)
1 June 2005Incorporation (14 pages)
1 June 2005Incorporation (14 pages)