Company NameAldway Twelve Ltd
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusActive
Company Number00177042
CategoryPrivate Limited Company
Incorporation Date29 September 1921(102 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(69 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address26 Greenside Road
Shepherds Bush
London
W12 9JG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(71 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameSarah Boyes
NationalityBritish
StatusCurrent
Appointed17 July 2001(79 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address59 Barnhurst Path
South Oxhey
Hertfordshire
WD19 6UE
Director NameMr Frederick Orriss Harding
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressEdgehill 108 Wodeland Avenue
Guildford
Surrey
GU2 5LD
Secretary NameChristopher Michael Lee
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Cricketers Row
Herongate
Brentwood
Essex
CM13 3QA
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed28 November 1997(76 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(76 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameHannah Ashdown
NationalityBritish
StatusResigned
Appointed05 January 2001(79 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2001)
RoleCompany Director
Correspondence Address9 Gate Cottages
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW

Location

Registered Address1 Kingsway.
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,242,626
Current Liabilities£3,000,000

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due23 May 2017 (overdue)

Charges

22 October 1973Delivered on: 1 November 1973
Persons entitled: The Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: For further securing & debenture stock of the delta metal company LTD amounting to £23,211,095 consented by trust deeds dated 22/11/65, 5/8/66 & 23/10/70.
Particulars: First floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Compulsory strike-off action has been suspended (1 page)
10 March 2015Restoration by order of the court (3 pages)
27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
3 February 2003Transfer of property (3 pages)
27 November 2002Company name changed aerialite LIMITED\certificate issued on 27/11/02 (2 pages)
21 November 2002Restoration by order of the court (2 pages)
7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Resolutions
  • RES13 ‐ Strike off co 25/10/01
(1 page)
30 November 2001Application for striking-off (1 page)
24 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
31 May 2001Return made up to 09/05/01; full list of members (5 pages)
12 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 09/05/00; full list of members (6 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 1998Return made up to 09/05/98; full list of members (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
9 October 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
17 June 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Return made up to 09/05/96; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
30 January 1996Director's particulars changed (2 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 09/05/95; full list of members (5 pages)
29 May 1991Accounts for a dormant company made up to 29 December 1990 (5 pages)
6 June 1990Accounts for a dormant company made up to 30 December 1989 (5 pages)
19 June 1989Accounts for a dormant company made up to 31 December 1988 (5 pages)
13 May 1983Company name changed\certificate issued on 13/05/83 (2 pages)
2 November 1979Company name changed\certificate issued on 02/11/79 (2 pages)