A & A INVESTMENT (UK) LTD

Register to unlock more data on OkredoRegister

A & A INVESTMENT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517678

Incorporation date

26/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon15/04/2026
Satisfaction of charge 035176780006 in full
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon25/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2024-10-22
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Satisfaction of charge 035176780007 in full
dot icon11/05/2021
Registration of charge 035176780008, created on 2021-04-29
dot icon11/05/2021
Registration of charge 035176780009, created on 2021-04-29
dot icon16/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-26 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Satisfaction of charge 3 in full
dot icon03/12/2015
Satisfaction of charge 5 in full
dot icon03/12/2015
Satisfaction of charge 4 in full
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Registration of charge 035176780006, created on 2014-12-16
dot icon19/12/2014
Registration of charge 035176780007, created on 2014-12-16
dot icon08/05/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Appointment of Mr Avinashi Patel as a director
dot icon02/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Termination of appointment of Rashmikant Patel as a director
dot icon27/10/2011
Termination of appointment of Avinash Patel as a secretary
dot icon27/10/2011
Appointment of Rila Patel as a director
dot icon28/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/04/2010
Director's details changed for Rashmikant Patel on 2010-02-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 26/02/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2008
Return made up to 26/02/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 26/02/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 26/02/06; full list of members
dot icon25/01/2006
Return made up to 26/02/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 26/02/04; full list of members
dot icon05/08/2005
Particulars of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 26/02/03; full list of members
dot icon26/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 26/02/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 26/02/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Return made up to 26/02/00; full list of members
dot icon08/04/2000
Particulars of mortgage/charge
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Return made up to 26/02/99; full list of members
dot icon06/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon19/06/1998
New director appointed
dot icon17/06/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon30/03/1998
Ad 12/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/1998
New secretary appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Secretary resigned
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.27M
-
0.00
-
-
2022
2
1.35M
-
0.00
-
-
2023
2
1.44M
-
0.00
-
-
2023
2
1.44M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.44M £Ascended6.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Avinashi
Director
27/10/2011 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/02/1998 - 25/02/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/02/1998 - 25/02/1998
12878
Patel, Rashmikant
Director
27/02/2003 - 31/03/2011
1
Patel, Rila
Director
27/02/1998 - 27/02/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & A INVESTMENT (UK) LTD

A & A INVESTMENT (UK) LTD is an(a) Active company incorporated on 26/02/1998 with the registered office located at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A INVESTMENT (UK) LTD?

toggle

A & A INVESTMENT (UK) LTD is currently Active. It was registered on 26/02/1998 .

Where is A & A INVESTMENT (UK) LTD located?

toggle

A & A INVESTMENT (UK) LTD is registered at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL.

What does A & A INVESTMENT (UK) LTD do?

toggle

A & A INVESTMENT (UK) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does A & A INVESTMENT (UK) LTD have?

toggle

A & A INVESTMENT (UK) LTD had 2 employees in 2023.

What is the latest filing for A & A INVESTMENT (UK) LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge 035176780006 in full.