UKBizDB.co.uk

ALDEN (METAL FITTINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alden (metal Fittings) Limited. The company was founded 45 years ago and was given the registration number 01412136. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALDEN (METAL FITTINGS) LIMITED
Company Number:01412136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Secretary12 April 1995Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director-Active
1 Wildwood Road, London, NW11 6UL

Secretary-Active
245 Trelawney Estate, Paragon Road, London, E9 6PH

Director09 August 1995Active
7 Clifton Hill, London, NW8 0QE

Director-Active
1 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL

Director14 April 1995Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director20 October 1997Active
1 Wildwood Road, London, NW11 6UL

Director-Active

People with Significant Control

Mr Richard Howard Shaw
Notified on:14 November 2017
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Jacqueline Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.