A.T.H. ALDEN LIMITED

Register to unlock more data on OkredoRegister

A.T.H. ALDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01204257

Incorporation date

19/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1975)
dot icon15/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-11-18
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon12/12/2023
Termination of appointment of Susan Jacqueline Shaw as a director on 2023-09-30
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-04-18
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mrs Sharon Ivy Gibson as a director on 2015-12-02
dot icon12/11/2015
Termination of appointment of Benjamin Ewan Shaw as a director on 2015-09-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Appointment of Mr Ben Shaw as a director on 2014-11-19
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2012-05-15
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/02/2012
Director's details changed for Susan Jacqueline Shaw on 2011-12-30
dot icon09/02/2012
Director's details changed for Richard Howard Shaw on 2011-12-30
dot icon09/02/2012
Secretary's details changed for Richard Howard Shaw on 2011-12-30
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-05-20
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Director's details changed for Richard Howard Shaw on 2010-07-01
dot icon17/09/2010
Secretary's details changed for Richard Howard Shaw on 2010-07-01
dot icon17/09/2010
Director's details changed for Susan Jacqueline Shaw on 2010-07-01
dot icon28/04/2010
Termination of appointment of Benjamin Shaw as a director
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Director appointed benjamin ewan shaw
dot icon09/07/2008
Director's change of particulars / susan shaw / 26/06/2008
dot icon09/07/2008
Director and secretary's change of particulars / richard shaw / 26/06/2008
dot icon22/04/2008
Registered office changed on 22/04/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Location of register of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon23/03/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2002
Registered office changed on 17/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon10/10/2000
Location of register of directors' interests
dot icon10/10/2000
Location of register of members
dot icon10/10/2000
Registered office changed on 10/10/00 from: unit a sutherland house sutherland road london E17 6BU
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/04/1998
Director resigned
dot icon26/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon14/05/1997
Particulars of mortgage/charge
dot icon09/04/1997
Resolutions
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Registered office changed on 25/01/96 from: c/o berley 76 new cavendish street london W1M 7LB
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Secretary resigned
dot icon18/09/1995
New director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/03/1995
Accounts for a small company made up to 1994-03-31
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Registered office changed on 12/09/94 from: gable house 239 regents park road london N3 3LF
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Amended accounts made up to 1992-03-31
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1990-03-31
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1989-03-31
dot icon12/06/1989
Accounts for a small company made up to 1988-03-31
dot icon04/12/1988
Return made up to 25/08/88; full list of members
dot icon04/12/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Accounts for a small company made up to 1987-03-31
dot icon20/04/1988
Accounts for a small company made up to 1986-03-31
dot icon13/02/1988
Return made up to 11/08/87; full list of members
dot icon29/01/1987
Secretary resigned;new secretary appointed
dot icon09/01/1987
Director resigned
dot icon10/09/1986
Return made up to 28/07/86; full list of members
dot icon30/08/1986
Accounts for a small company made up to 1985-03-31
dot icon03/05/1986
Return made up to 15/04/85; full list of members
dot icon03/05/1986
Return made up to 14/04/84; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1984-03-31
dot icon04/04/1975
Allotment of shares
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-25.56 % *

* during past year

Cash in Bank

£131,989.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.35M
-
0.00
238.65K
-
2022
4
1.43M
-
0.00
177.32K
-
2023
3
1.55M
-
0.00
131.99K
-
2023
3
1.55M
-
0.00
131.99K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

1.55M £Ascended8.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.99K £Descended-25.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Susan Jacqueline
Director
20/10/1997 - 30/09/2023
4
Mr Benjamin Ewan Shaw
Director
01/09/2008 - 01/04/2010
17
Shaw, Richard Howard
Secretary
12/04/1995 - Present
-
Gibson, Sharon Ivy
Director
02/12/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.T.H. ALDEN LIMITED

A.T.H. ALDEN LIMITED is an(a) Active company incorporated on 19/03/1975 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.T.H. ALDEN LIMITED?

toggle

A.T.H. ALDEN LIMITED is currently Active. It was registered on 19/03/1975 .

Where is A.T.H. ALDEN LIMITED located?

toggle

A.T.H. ALDEN LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does A.T.H. ALDEN LIMITED do?

toggle

A.T.H. ALDEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A.T.H. ALDEN LIMITED have?

toggle

A.T.H. ALDEN LIMITED had 3 employees in 2023.

What is the latest filing for A.T.H. ALDEN LIMITED?

toggle

The latest filing was on 15/03/2026: Confirmation statement made on 2026-02-27 with no updates.