This company is commonly known as Aladdin Management Limited. The company was founded 27 years ago and was given the registration number 03379690. The firm's registered office is in EDGWARE. You can find them at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 93199 - Other sports activities.
Name | : | ALADDIN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03379690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England, HA8 5AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Secretary | 02 June 1997 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 09 February 2022 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 02 June 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 02 June 1997 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 29 August 2012 | Active |
Berkeley House, 18-24 High Street, Edgware, HA8 7RP | Director | 02 June 1997 | Active |
51 Uphill Road, Mill Hill, London, NW7 4PR | Director | 03 September 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 02 June 1997 | Active |
Mr Duncan Paul Saville | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mr Neil Laurence Black | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW |
Nature of control | : |
|
Sportscape Group Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-12 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.