About

Registered Number: 00693133
Date of Incorporation: 18/05/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: Building 2 30 Friern Park, North Finchley, London, N12 9DA

 

Founded in 1961, Alroy Sheet Metals Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of this business are Grist, Lisa Helen, Grist, David, Grist, Lisa, Fourie, Lorna, Grist, Annie, Grist, Donald, Grist, Royston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIST, David 01 October 2007 - 1
GRIST, Lisa 23 October 2017 - 1
FOURIE, Lorna 01 January 2003 01 October 2007 1
GRIST, Annie N/A 28 February 2009 1
GRIST, Donald N/A 12 March 2001 1
GRIST, Royston N/A 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIST, Lisa Helen 28 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 19 June 2018
PSC01 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA01 - Change of accounting reference date 09 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 08 December 2006
AUD - Auditor's letter of resignation 29 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 02 October 2003
395 - Particulars of a mortgage or charge 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 04 December 2001
395 - Particulars of a mortgage or charge 21 September 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 13 March 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 August 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 01 July 1993
363b - Annual Return 07 September 1992
AA - Annual Accounts 15 July 1992
288 - N/A 12 February 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
395 - Particulars of a mortgage or charge 11 September 1991
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
395 - Particulars of a mortgage or charge 14 April 1980
395 - Particulars of a mortgage or charge 11 March 1980
NEWINC - New incorporation documents 18 May 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Fully Satisfied

N/A

Debenture 13 June 2003 Outstanding

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Single debenture 05 September 1991 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 28 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 20 February 1970 Fully Satisfied

N/A

Mortgage 02 April 1969 Fully Satisfied

N/A

Single debenture 01 September 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.