Company NameA A Homes Ltd
DirectorAli Mohammed Alam
Company StatusActive
Company Number04100232
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ali Mohammed Alam
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Terminus Road
Sheffield
S7 2LH
Secretary NameMr Ali Mohammed Alam
StatusCurrent
Appointed07 July 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address28 Terminus Road
Sheffield
S7 2LH
Secretary NameMr Ali Mohammed Alam
StatusCurrent
Appointed07 July 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address28 Terminus Road
Sheffield
S7 2LH
Director NameMohammed Arif Alam
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Terminus Road
Sheffield
S7 2LH
Director NameMohammed Quassim Alam
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Terminus Road
Sheffield
S7 2LH
Secretary NameMr Mohammed Ali Alam
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Deepdale Villas
Finchwell Road
Sheffield
South Yorkshire
S13 9AS
Secretary NameMohammed Arif Alam
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Deepdale Villas
Finchwell Road
Sheffield
South Yorkshire
S13 9AS
Secretary NameMohammed Quassim Alam
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Deepdale Villas
Finchwell Road
Sheffield
South Yorkshire
S13 9AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0114 2434001
Telephone regionSheffield

Location

Registered Address28 Terminus Road
Sheffield
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ali Alam
100.00%
Ordinary

Financials

Year2014
Net Worth£49,045
Cash£6,636
Current Liabilities£596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

23 September 2003Delivered on: 25 September 2003
Satisfied on: 18 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 136-144 sheffield road woodhouse t/n SYK465329 nad strip of land adjacent to bishop gardens being part of land under t/n SYK327083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 18 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 148 sheffield road, woodhouse, sheffield t/n SYK431858 and 148 sheffield road, woodhouse, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 May 2001Delivered on: 10 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north west of sheffield road woodhouse t/n SYK427300 and SYK428320. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 April 2001Delivered on: 19 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
1 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 March 2018Satisfaction of charge 2 in full (2 pages)
7 March 2018Satisfaction of charge 1 in full (1 page)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Appointment of Mr Ali Mohammed Alam as a secretary (1 page)
6 September 2010Termination of appointment of Mohammed Alam as a director (1 page)
6 September 2010Termination of appointment of Mohammed Alam as a secretary (1 page)
6 September 2010Termination of appointment of Mohammed Alam as a secretary (1 page)
6 September 2010Appointment of Mr Ali Mohammed Alam as a secretary (1 page)
6 September 2010Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Mohammed Alam as a director (1 page)
6 September 2010Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Mohammed Alam as a director (1 page)
6 September 2010Termination of appointment of Mohammed Alam as a director (1 page)
1 September 2010Appointment of Mr Ali Mohammed Alam as a secretary (1 page)
1 September 2010Appointment of Mr Ali Mohammed Alam as a secretary (1 page)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2009Director's details changed for Mohammed Quassim Alam on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mohammed Ali Alam on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mohammed Ali Alam on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mohammed Arif Alam on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mohammed Quassim Alam on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mohammed Arif Alam on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 01/11/07; no change of members (7 pages)
9 January 2008Return made up to 01/11/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 01/11/05; full list of members (8 pages)
23 January 2006Return made up to 01/11/05; full list of members (8 pages)
6 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 December 2003Return made up to 01/11/03; full list of members (8 pages)
13 December 2003Return made up to 01/11/03; full list of members (8 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
26 November 2002Return made up to 01/11/02; full list of members (8 pages)
26 November 2002Return made up to 01/11/02; full list of members (8 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 01/11/01; full list of members (7 pages)
26 November 2001Return made up to 01/11/01; full list of members (7 pages)
21 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
1 November 2000Incorporation (12 pages)
1 November 2000Incorporation (12 pages)