AQEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AQEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323035

Incorporation date

24/02/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon30/04/2026
Unaudited abridged accounts made up to 2026-02-28
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon25/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon01/10/2021
Micro company accounts made up to 2021-02-28
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon19/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-02-28
dot icon13/12/2019
Termination of appointment of Nayef Mohamad Aqel as a director on 2019-10-13
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Cessation of Nayef Mohamad Aqel as a person with significant control on 2019-10-13
dot icon18/11/2019
Notification of Lama Saeed Ali Zakarneh as a person with significant control on 2019-10-15
dot icon13/11/2019
Appointment of Dr Lama Saeed Ali Zakarneh as a director on 2019-11-13
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/03/2017
Registration of charge 033230350013, created on 2017-03-15
dot icon15/03/2017
Registration of charge 033230350014, created on 2017-03-15
dot icon15/03/2017
Satisfaction of charge 033230350011 in full
dot icon15/03/2017
Satisfaction of charge 033230350012 in full
dot icon15/03/2017
Satisfaction of charge 033230350010 in full
dot icon15/03/2017
Satisfaction of charge 033230350009 in full
dot icon15/03/2017
Satisfaction of charge 033230350008 in full
dot icon26/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Registration of charge 033230350010, created on 2015-09-09
dot icon23/09/2015
Registration of charge 033230350011, created on 2015-09-09
dot icon23/09/2015
Registration of charge 033230350012, created on 2015-09-09
dot icon03/09/2015
Director's details changed for Dr Nayef Mohamad Aqel on 2015-09-02
dot icon23/06/2015
Registration of charge 033230350009, created on 2015-06-16
dot icon16/06/2015
Registration of charge 033230350008, created on 2015-06-08
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon11/06/2015
Satisfaction of charge 6 in full
dot icon11/06/2015
Satisfaction of charge 4 in full
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
Satisfaction of charge 3 in full
dot icon11/06/2015
Satisfaction of charge 7 in full
dot icon11/06/2015
Satisfaction of charge 5 in full
dot icon11/05/2015
Registered office address changed from 10 Westbere Drive Stanmore Middlesex HA7 4RG to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2015-05-11
dot icon11/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/08/2014
Registered office address changed from 16 Sherwood Court Harrowby Street London W1H 5FB to 10 Westbere Drive Stanmore Middlesex HA7 4RG on 2014-08-13
dot icon13/08/2014
Termination of appointment of Ameera Marilyn Aqel as a secretary on 2014-06-01
dot icon13/08/2014
Appointment of Mrs Lama Saeed Ali Zakarneh as a secretary on 2014-07-01
dot icon03/06/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/04/2012
Appointment of Ameera Marilyn Aqel as a secretary
dot icon27/04/2012
Termination of appointment of Lama Zakarneh as a secretary
dot icon27/04/2012
Director's details changed for Dr Nayef Mohamad Aqel on 2012-04-26
dot icon27/04/2012
Registered office address changed from Flat 41 Goodwood Court 54-56 Devonshire Street London W1W 5EF on 2012-04-27
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/06/2011
Appointment of Dr Lama Zakarneh as a secretary
dot icon14/06/2011
Termination of appointment of Ameera Aqel as a secretary
dot icon13/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/08/2008
Location of register of members
dot icon26/08/2008
Return made up to 24/02/08; full list of members
dot icon26/08/2008
Director's change of particulars / nayef aqel / 26/08/2008
dot icon26/08/2008
Registered office changed on 26/08/2008 from 16 shirwood court harrowby street london W1H 5FB
dot icon26/08/2008
Location of debenture register
dot icon26/08/2008
Secretary's change of particulars / ameera aqel / 26/08/2008
dot icon25/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: clevelands 45 frithwood avenue northwood middlesex HA6 3LY
dot icon08/10/2007
Secretary resigned
dot icon20/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/03/2007
Return made up to 24/02/07; full list of members
dot icon08/05/2006
Return made up to 24/02/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/06/2005
Return made up to 24/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon13/05/2003
Return made up to 24/02/03; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/06/2002
Registered office changed on 21/06/02 from: clevelands 45 frithwood avenue northwood middlesex HA6 3LY
dot icon18/06/2002
Total exemption full accounts made up to 2001-02-28
dot icon15/05/2002
Return made up to 24/02/02; full list of members
dot icon11/06/2001
Return made up to 24/02/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-02-28
dot icon06/03/2000
Return made up to 24/02/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-02-28
dot icon02/08/1999
Full accounts made up to 1998-02-28
dot icon17/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Return made up to 24/02/98; full list of members
dot icon10/06/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon27/01/1998
Particulars of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon12/07/1997
Particulars of mortgage/charge
dot icon12/07/1997
Particulars of mortgage/charge
dot icon14/03/1997
Registered office changed on 14/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon24/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.22 % *

* during past year

Cash in Bank

£50,007.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
697.91K
-
0.00
-
-
2022
-
551.95K
-
0.00
152.55K
-
2023
-
435.45K
-
0.00
50.01K
-
2023
-
435.45K
-
0.00
50.01K
-

Employees

2023

Employees

-

Net Assets(GBP)

435.45K £Descended-21.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.01K £Descended-67.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zakarneh, Lama Saeed Ali, Dr
Director
13/11/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQEL INVESTMENTS LIMITED

AQEL INVESTMENTS LIMITED is an(a) Active company incorporated on 24/02/1997 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQEL INVESTMENTS LIMITED?

toggle

AQEL INVESTMENTS LIMITED is currently Active. It was registered on 24/02/1997 .

Where is AQEL INVESTMENTS LIMITED located?

toggle

AQEL INVESTMENTS LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does AQEL INVESTMENTS LIMITED do?

toggle

AQEL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQEL INVESTMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2026-02-28.