Background WavePink WaveYellow Wave

A1 SELF STORAGE LIMITED (02472373)

A1 SELF STORAGE LIMITED (02472373) is an active UK company. incorporated on 21 February 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A1 SELF STORAGE LIMITED has been registered for 36 years. Current directors include GERSON, Anthony Charles Raphael, GERSON, Peter Daniel, GERSON, Simon John.

Company Number
02472373
Status
active
Type
ltd
Incorporated
21 February 1990
Age
36 years
Address
1 Downland Close, London, N20 9LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERSON, Anthony Charles Raphael, GERSON, Peter Daniel, GERSON, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 SELF STORAGE LIMITED

A1 SELF STORAGE LIMITED is an active company incorporated on 21 February 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A1 SELF STORAGE LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02472373

LTD Company

Age

36 Years

Incorporated 21 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

STORAGE LIMITED
From: 26 April 1990To: 19 September 1996
LAWGRA (NO. 56) LIMITED
From: 21 February 1990To: 26 April 1990
Contact
Address

1 Downland Close Whetstone London, N20 9LZ,

Previous Addresses

C/O Wilson Wright & Co First Floor Thavies Inn House 3-4, Holborn Circus London EC1N 2HA
From: 2 February 2010To: 8 June 2010
5Th Floor Int Buildings 71 Kingsway London WC2B 6ST
From: 21 February 1990To: 2 February 2010
Timeline

3 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Capital Reduction
Oct 23
Share Buyback
Oct 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHEW, Chin Hooi

Active
Downland Close, LondonN20 9LZ
Secretary
Appointed 24 Feb 2017

GERSON, Anthony Charles Raphael

Active
Downland Close, LondonN20 9LZ
Born May 1967
Director
Appointed N/A

GERSON, Peter Daniel

Active
Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 31 Dec 1990

GERSON, Simon John

Active
Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed N/A

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Secretary
Appointed N/A
Resigned 24 Oct 2014

CHARLES, Brian Lloyd

Resigned
68 Manor Drive, LondonN20 0DU
Born April 1946
Director
Appointed N/A
Resigned 30 Oct 2008

LEVINSON, Andrea Karen

Resigned
21 Chalk Lane, BarnetEN4 9HJ
Born March 1950
Director
Appointed N/A
Resigned 30 Oct 2008

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Born July 1945
Director
Appointed N/A
Resigned 30 Oct 2008

TAYLOR, George John

Resigned
43 Tine Road, ChigwellIG7 4HW
Born October 1928
Director
Appointed N/A
Resigned 27 Apr 1997

Persons with significant control

3

Mr Simon John Gerson

Active
Downland Close, LondonN20 9LZ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Mr Peter Daniel Gerson

Active
Downland Close, LondonN20 9LZ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016

Mr Anthony Charles Raphael Gerson

Active
Downland Close, LondonN20 9LZ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Move Registers To Registered Office Company
15 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
169169
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
169169
Legacy
20 July 1997
88(3)88(3)
Legacy
20 July 1997
88(2)R88(2)R
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Certificate Change Of Name Company
18 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Resolution
9 November 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
288288
Memorandum Articles
8 May 1990
MEM/ARTSMEM/ARTS
Legacy
26 April 1990
288288
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1990
88(2)R88(2)R
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
224224
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
123Notice of Increase in Nominal Capital
Incorporation Company
21 February 1990
NEWINCIncorporation