Background WavePink WaveYellow Wave

'A & A' SELF-STORAGE LTD. (03107220)

'A & A' SELF-STORAGE LTD. (03107220) is an active UK company. incorporated on 27 September 1995. with registered office in Harrow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). 'A & A' SELF-STORAGE LTD. has been registered for 30 years. Current directors include FABRE, Susan Deborah.

Company Number
03107220
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
3rd Floor, 166 College Road, Harrow, HA1 1BH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
FABRE, Susan Deborah
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
'

'A & A' SELF-STORAGE LTD.

'A & A' SELF-STORAGE LTD. is an active company incorporated on 27 September 1995 with the registered office located in Harrow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). 'A & A' SELF-STORAGE LTD. was registered 30 years ago.(SIC: 52103)

Status

active

Active since 30 years ago

Company No

03107220

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ARK STORAGE LIMITED
From: 27 September 1995To: 7 May 1996
Contact
Address

3rd Floor, 166 College Road Harrow, HA1 1BH,

Previous Addresses

Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN
From: 27 September 1995To: 5 July 2022
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Jun 25
Loan Secured
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FABRE, Susan Deborah

Active
166 College Road, HarrowHA1 1BH
Born February 1965
Director
Appointed 08 Sept 2004

ADLER, Esther

Resigned
166 College Road, HarrowHA1 1BH
Secretary
Appointed 27 Sept 1995
Resigned 30 Jun 2025

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Secretary
Appointed 27 Sept 1995
Resigned 27 Sept 1995

ADLER, Esther

Resigned
Kenton Road, HarrowHA3 9QN
Born February 1933
Director
Appointed 08 Aug 2004
Resigned 28 Oct 2021

ADLER, Paul

Resigned
38 Ordnance Hill, LondonNW8 6PU
Born March 1963
Director
Appointed 27 Sept 1995
Resigned 08 Aug 2004

ADLER, Percy

Resigned
Kenton Road, HarrowHA3 9QN
Born September 1933
Director
Appointed 24 Jul 2009
Resigned 28 Oct 2021

DUNGATE, Stephanie Marie

Resigned
188 Brampton Road, BexleyheathDA7 4SY
Born August 1956
Director
Appointed 27 Sept 1995
Resigned 27 Sept 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Percy Adler

Ceased
166 College Road, HarrowHA1 1BH
Born September 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Sept 2023

Mrs Esther Adler

Ceased
166 College Road, HarrowHA1 1BH
Born February 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Sept 2023

Mrs Susan Deborah Fabre

Active
166 College Road, HarrowHA1 1BH
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
2 June 2006
122122
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Legacy
2 July 1996
224224
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
287Change of Registered Office
Incorporation Company
27 September 1995
NEWINCIncorporation