Company NameAce Investments Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number05905595
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed16 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

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

2 at £1Ariyan Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

29 October 2019Delivered on: 5 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 23 penywern road, london, SW5 9TT registered at hm land registry with title number NGL184523 and 2. the freehold property known as 25 penywern road, london, SW5 9TT registered at hm land registry with title number NGL181088.
Outstanding
16 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 25 penywern road, london, SW5 9TT (as the same is registered at the land registry with title number ngl 181088) and 23 penywern road, london, SW5 9TT (as the same is registered at the land registry with title number ngl 184523).
Outstanding
16 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 25 penywern road london t/no NGL181088 f/h 23 penywern road london t/no NGL184523.
Outstanding

Filing History

4 September 2023Notification of F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages)
4 September 2023Withdrawal of a person with significant control statement on 4 September 2023 (2 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 April 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
27 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
11 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
31 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
5 November 2019Registration of charge 059055950005, created on 29 October 2019 (43 pages)
4 September 2019Confirmation statement made on 14 August 2019 with no updates (2 pages)
11 June 2019Accounts for a small company made up to 31 August 2018 (15 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2018Memorandum and Articles of Association (15 pages)
26 October 2018Confirmation statement made on 14 August 2018 with no updates (2 pages)
1 May 2018Accounts for a small company made up to 31 August 2017 (15 pages)
5 September 2017Confirmation statement made on 14 August 2017 with updates (2 pages)
5 September 2017Confirmation statement made on 14 August 2017 with updates (2 pages)
10 May 2017Full accounts made up to 31 August 2016 (13 pages)
10 May 2017Full accounts made up to 31 August 2016 (13 pages)
28 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 May 2016Full accounts made up to 31 August 2015 (13 pages)
27 May 2016Full accounts made up to 31 August 2015 (13 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(14 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(14 pages)
21 July 2015Resolutions
  • RES13 ‐ ("Term loan facility") a debenture to be entered into by the company in favour of hsbc bank. The form of a certificate. A guarantee to be entered into by the company. A first fixed charge, a deed of postponement, "documents". The execution and delivery of the documents approved. The board of directors hereby have authority to execute, deliver and perform each of the documents and transactions. 03/06/2015 03/06/2015
(3 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
31 March 2015Registration of charge 059055950004, created on 16 March 2015 (28 pages)
31 March 2015Registration of charge 059055950004, created on 16 March 2015 (28 pages)
31 March 2015Registration of charge 059055950003, created on 16 March 2015 (39 pages)
31 March 2015Registration of charge 059055950003, created on 16 March 2015 (39 pages)
20 March 2015Registration of charge 059055950001, created on 16 March 2015 (30 pages)
20 March 2015Registration of charge 059055950002, created on 16 March 2015 (41 pages)
20 March 2015Registration of charge 059055950002, created on 16 March 2015 (41 pages)
20 March 2015Registration of charge 059055950001, created on 16 March 2015 (30 pages)
7 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(14 pages)
7 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(14 pages)
14 January 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
14 January 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
4 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(14 pages)
4 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(14 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
28 November 2011Appointment of Alim Amirali Janmohamed as a director (3 pages)
28 November 2011Appointment of Alim Amirali Janmohamed as a director (3 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (13 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (13 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 14/08/09; full list of members (5 pages)
22 September 2009Return made up to 14/08/09; full list of members (5 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
14 October 2008Return made up to 14/08/08; full list of members (6 pages)
14 October 2008Return made up to 14/08/08; full list of members (6 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 October 2007Registered office changed on 16/10/07 from: 47 muswell hill broadway london N10 3HA (1 page)
16 October 2007Registered office changed on 16/10/07 from: 47 muswell hill broadway london N10 3HA (1 page)
10 October 2007Return made up to 14/08/07; full list of members (6 pages)
10 October 2007Return made up to 14/08/07; full list of members (6 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
8 November 2006Registered office changed on 08/11/06 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
14 August 2006Incorporation (18 pages)
14 August 2006Incorporation (18 pages)