ALADDIN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALADDIN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379690

Incorporation date

02/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon21/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Satisfaction of charge 033796900001 in full
dot icon14/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/03/2025
Termination of appointment of Freddie Aaron Black as a director on 2025-03-19
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/12/2024
Satisfaction of charge 033796900002 in full
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2024
Director's details changed for Mr Freddie Aaron Black on 2024-03-08
dot icon03/10/2023
Cessation of Sportscape Group Limited as a person with significant control on 2023-06-19
dot icon03/10/2023
Notification of Duncan Paul Saville as a person with significant control on 2023-06-19
dot icon10/08/2023
Resolutions
dot icon09/06/2023
Change of details for Sportscape Group Limited as a person with significant control on 2022-11-11
dot icon09/06/2023
Notification of Neil Laurence Black as a person with significant control on 2022-11-11
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon12/02/2022
Appointment of Mr Freddie Aaron Black as a director on 2022-02-09
dot icon10/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon06/04/2021
Registration of charge 033796900002, created on 2021-03-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Registration of charge 033796900001, created on 2020-07-21
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/12/2019
Termination of appointment of Freddie Aaron Black as a director on 2019-12-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon07/06/2018
Change of details for Sportscape Group Limited as a person with significant control on 2018-03-05
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Secretary's details changed for Neil Laurence Black on 2017-08-03
dot icon02/01/2018
Director's details changed for Freddie Aaron Black on 2017-08-03
dot icon02/01/2018
Director's details changed for Mr Neil Laurence Black on 2017-08-03
dot icon02/01/2018
Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2018-01-02
dot icon22/06/2017
Termination of appointment of Steven Leslie Black as a director on 2017-06-20
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/06/2016
Director's details changed for Neil Laurence Black on 2016-06-02
dot icon23/06/2016
Director's details changed for Steven Leslie Black on 2016-06-02
dot icon23/06/2016
Director's details changed for Freddie Aaron Black on 2016-06-02
dot icon23/06/2016
Secretary's details changed for Neil Laurence Black on 2016-06-02
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/06/2015
Director's details changed for Neil Laurence Black on 2015-03-06
dot icon17/06/2015
Secretary's details changed for Neil Laurence Black on 2015-03-06
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon27/06/2014
Secretary's details changed for Neil Laurence Black on 2013-01-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Appointment of Freddie Aaron Black as a director
dot icon17/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 02/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2008
Return made up to 02/06/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 02/06/07; no change of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2005
Return made up to 02/06/05; full list of members
dot icon30/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/11/2004
Ad 30/06/04--------- £ si 133000@1=133000 £ ic 150000/283000
dot icon04/08/2004
Accounts for a small company made up to 2003-06-30
dot icon15/06/2004
Return made up to 02/06/04; full list of members
dot icon21/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon23/07/2003
Return made up to 02/06/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2002-06-30
dot icon28/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon17/06/2002
Return made up to 02/06/02; full list of members
dot icon28/03/2002
Director resigned
dot icon24/12/2001
Accounts for a small company made up to 2001-06-30
dot icon25/07/2001
Return made up to 02/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon21/06/2000
Return made up to 02/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 02/06/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Ad 02/11/98--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon12/08/1998
Memorandum and Articles of Association
dot icon12/08/1998
Resolutions
dot icon12/06/1998
Return made up to 02/06/98; full list of members
dot icon25/03/1998
Ad 15/08/97--------- £ si 998@1=998 £ ic 99002/100000
dot icon25/03/1998
Ad 13/03/98--------- £ si 99000@1=99000 £ ic 2/99002
dot icon10/09/1997
New director appointed
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
£ nc 1000/1000000 14/08/97
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: suite 17180 72 new bond street london W1Y 9DD
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon02/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.01M
-
0.00
774.18K
-
2022
25
1.03M
-
0.00
799.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
01/06/1997 - 01/06/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
01/06/1997 - 01/06/1997
5474
Webber, John David
Director
02/09/1997 - 14/01/2002
26
Black, Steven Leslie
Director
01/06/1997 - 19/06/2017
5
Mr Neil Laurence Black
Director
02/06/1997 - Present
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALADDIN MANAGEMENT LIMITED

ALADDIN MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALADDIN MANAGEMENT LIMITED?

toggle

ALADDIN MANAGEMENT LIMITED is currently Active. It was registered on 02/06/1997 .

Where is ALADDIN MANAGEMENT LIMITED located?

toggle

ALADDIN MANAGEMENT LIMITED is registered at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW.

What does ALADDIN MANAGEMENT LIMITED do?

toggle

ALADDIN MANAGEMENT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ALADDIN MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-06-30.