About

Registered Number: 01412136
Date of Incorporation: 29/01/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Alden (Metal Fittings) Ltd was founded on 29 January 1979 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Lucianne Jane 14 April 1995 20 October 1997 1
SHAW, Veronica Jane N/A 12 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 October 2018
PSC07 - N/A 14 December 2017
CS01 - N/A 13 December 2017
PSC01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AA - Annual Accounts 12 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 November 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 27 March 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 November 2007
353 - Register of members 30 November 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 05 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 17 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 December 2000
325 - Location of register of directors' interests in shares etc 10 October 2000
353 - Register of members 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
363s - Annual Return 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 06 November 1996
287 - Change in situation or address of Registered Office 25 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 14 November 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 18 September 1995
288 - N/A 20 June 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 29 November 1994
287 - Change in situation or address of Registered Office 13 September 1994
AA - Annual Accounts 06 April 1994
363x - Annual Return 27 February 1994
AA - Annual Accounts 04 February 1993
363x - Annual Return 08 November 1992
288 - N/A 30 September 1992
AA - Annual Accounts 07 February 1992
363x - Annual Return 14 November 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 21 February 1990
288 - N/A 21 February 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 14 October 1988
AA - Annual Accounts 23 March 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 01 February 1988
363 - Annual Return 20 February 1987
AA - Annual Accounts 30 August 1986
AA - Annual Accounts 30 August 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 29 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 1984 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Legal charge 23 June 1981 Fully Satisfied

N/A

Legal charge 23 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.