A.A. & SONS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 2NJ

Company number 01136975
Status Active
Incorporation Date 1 October 1973
Company Type Private Limited Company
Address 33-45 CHALVEY ROAD WEST, SLOUGH, BERKSHIRE, SL1 2NJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 13 February 2017 with updates; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of A.A. & SONS LIMITED are www.aasons.co.uk, and www.a-a-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. A A Sons Limited is a Private Limited Company. The company registration number is 01136975. A A Sons Limited has been working since 01 October 1973. The present status of the company is Active. The registered address of A A Sons Limited is 33 45 Chalvey Road West Slough Berkshire Sl1 2nj. . ABDEALI, Iqbal Hussain is a Secretary of the company. ABDEALI, Ashiq Ali is a Director of the company. ABDEALI, Iqbal Hussain is a Director of the company. Secretary ABDEALI, Akberali has been resigned. Director ABDEALI, Achill has been resigned. Director ABDEALI, Akberali has been resigned. Director ABDEALI, Antonia has been resigned. Director ABDEALI, Ashiq Ali has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ABDEALI, Iqbal Hussain
Appointed Date: 05 January 2001

Director
ABDEALI, Ashiq Ali
Appointed Date: 04 March 2015
59 years old

Director

Resigned Directors

Secretary
ABDEALI, Akberali
Resigned: 05 January 2001

Director
ABDEALI, Achill
Resigned: 17 August 2002
66 years old

Director
ABDEALI, Akberali
Resigned: 13 December 2007
89 years old

Director
ABDEALI, Antonia
Resigned: 05 January 2001
88 years old

Director
ABDEALI, Ashiq Ali
Resigned: 24 October 2013
59 years old

Persons With Significant Control

Mr Ashiq Ali Abdeali
Notified on: 13 February 2017
59 years old
Nature of control: Has significant influence or control

Mr Iqbal Hussain Abdeali
Notified on: 20 December 2016
70 years old
Nature of control: Has significant influence or control

A.A. & SONS LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 31 July 2016
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 350,000

...
... and 125 more events
04 Jul 1988
Full accounts made up to 31 October 1987
04 Jul 1988
Full accounts made up to 31 October 1986

04 Jul 1988
Full accounts made up to 31 October 1985

13 Aug 1986
Return made up to 14/03/86; full list of members
01 Oct 1973
Incorporation

A.A. & SONS LIMITED Charges

25 August 2015
Charge code 0113 6975 0028
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
25 August 2015
Charge code 0113 6975 0027
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
25 August 2015
Charge code 0113 6975 0026
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 78 stoke road, slough…
25 August 2015
Charge code 0113 6975 0025
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 235 farnham road, slough…
25 August 2015
Charge code 0113 6975 0024
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as alexandra plaza, 33-45…
25 August 2015
Charge code 0113 6975 0023
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 7 high street, chalvey…
25 August 2015
Charge code 0113 6975 0022
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 31 chalvey road west…
25 August 2015
Charge code 0113 6975 0021
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 76 stoke road, slough…
4 March 2015
Charge code 0113 6975 0020
Delivered: 6 March 2015
Status: Satisfied on 28 September 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 76 and 78 stoke road slough berkshire SL2 5AP and land at…
16 March 2010
Legal charge
Delivered: 27 March 2010
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 76 stoke road slough.
12 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 high street chalvey slough t/no BK374160…
12 February 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: 31 chalvey road west slough t/n BK169033 by way of fixed…
12 February 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: 235 farnham road, slough t/no BK213013 by way of fixed…
12 February 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: 35 & 37 chalvey road west, slough t/no BK143898. 39 chalvey…
22 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: 78 stoke road slough berkshire. By way of fixed charge the…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: 76 stoke road slough berkshire. By way of fixed charge the…
12 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a to the rear of 4,14 and 18 alexandra road…
9 July 2003
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: 31 chalvey road west slough berkshire. With the benefit of…
29 September 2000
Legal mortgage
Delivered: 13 October 2000
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 235 farnham road slough in…
31 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: Rear garden of 14 alexandra road chalvey berkshire (f/h)…
25 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land at rear of 18 alexandra…
27 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: Land to the rear of 16 alexandra road slough berkshire t/no…
1 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: F/H land & property k/a the development site situate at…
24 November 1995
Fixed and floating charge
Delivered: 5 December 1995
Status: Satisfied on 30 December 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: 33 chalnery road west, slough, berkshire title no bk 178980.
16 July 1976
Mortgage
Delivered: 2 August 1976
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: 11 mortem lane, slough berkshire with all fixtures.
10 July 1975
Mortgage
Delivered: 16 July 1975
Status: Satisfied on 17 November 2010
Persons entitled: Midland Bank PLC
Description: 78 stoke rd. Slough yorks tog with fixtures (for further…