Background WavePink WaveYellow Wave

ALDEN (METAL FITTINGS) LIMITED (01412136)

ALDEN (METAL FITTINGS) LIMITED (01412136) is an active UK company. incorporated on 29 January 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALDEN (METAL FITTINGS) LIMITED has been registered for 47 years. Current directors include SHAW, Richard Howard.

Company Number
01412136
Status
active
Type
ltd
Incorporated
29 January 1979
Age
47 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAW, Richard Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDEN (METAL FITTINGS) LIMITED

ALDEN (METAL FITTINGS) LIMITED is an active company incorporated on 29 January 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALDEN (METAL FITTINGS) LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01412136

LTD Company

Age

47 Years

Incorporated 29 January 1979

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
From: 24 April 2023To: 18 November 2024
Regina House 124 Finchley Road London NW3 5JS
From: 15 May 2012To: 24 April 2023
Palladium House 1-4 Argyll Street London W1F 7LD
From: 20 May 2011To: 15 May 2012
Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY
From: 29 January 1979To: 20 May 2011
Timeline

5 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jan 79
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHAW, Richard Howard

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 12 Apr 1995

SHAW, Richard Howard

Active
349 Regents Park Road, LondonN3 1DH
Born June 1944
Director
Appointed N/A

SHAW, Veronica Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Secretary
Appointed N/A
Resigned 12 Apr 1995

GIBSON, Sharon

Resigned
245 Trelawney Estate, LondonE9 6PH
Born December 1961
Director
Appointed 09 Aug 1995
Resigned 23 Mar 1998

SHAW, Benjamin Ewan

Resigned
7 Clifton Hill, LondonNW8 0QE
Born March 1973
Director
Appointed N/A
Resigned 20 Oct 1997

SHAW, Lucianne Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Born June 1974
Director
Appointed 14 Apr 1995
Resigned 20 Oct 1997

SHAW, Susan Jacqueline

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born April 1946
Director
Appointed 20 Oct 1997
Resigned 30 Sept 2023

SHAW, Veronica Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Born June 1948
Director
Appointed N/A
Resigned 12 Apr 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Howard Shaw

Active
349 Regents Park Road, LondonN3 1DH
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017

Susan Jacqueline Shaw

Ceased
124 Finchley Road, LondonNW3 5JS
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mr Richard Howard Shaw

Ceased
124 Finchley Road, LondonNW3 5JS
Born June 1944

Nature of Control

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

Filing History

127

Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Gazette Filings Brought Up To Date
28 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Legacy
22 September 2010
MG02MG02
Legacy
22 September 2010
MG02MG02
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
353353
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
325325
Legacy
10 October 2000
353353
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
1 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
25 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
18 September 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
27 February 1994
363x363x
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
8 November 1992
363x363x
Legacy
30 September 1992
288288
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
14 November 1991
363x363x
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
21 February 1990
288288
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
29 January 1979
NEWINCIncorporation