Background WavePink WaveYellow Wave

ALADDIN MANAGEMENT LIMITED (03379690)

ALADDIN MANAGEMENT LIMITED (03379690) is an active UK company. incorporated on 2 June 1997. with registered office in Edgware. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ALADDIN MANAGEMENT LIMITED has been registered for 28 years. Current directors include BLACK, Neil Laurence.

Company Number
03379690
Status
active
Type
ltd
Incorporated
2 June 1997
Age
28 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BLACK, Neil Laurence
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALADDIN MANAGEMENT LIMITED

ALADDIN MANAGEMENT LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Edgware. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ALADDIN MANAGEMENT LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03379690

LTD Company

Age

28 Years

Incorporated 2 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
From: 2 June 1997To: 2 January 2018
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Sept 12
Director Left
Jun 17
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Apr 21
Director Joined
Feb 22
New Owner
Jun 23
New Owner
Oct 23
Owner Exit
Oct 23
Loan Cleared
Dec 24
Director Left
Mar 25
Loan Cleared
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLACK, Neil Laurence

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 02 Jun 1997

BLACK, Neil Laurence

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born March 1962
Director
Appointed 02 Jun 1997

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 02 Jun 1997
Resigned 02 Jun 1997

BLACK, Freddie Aaron

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1993
Director
Appointed 09 Feb 2022
Resigned 19 Mar 2025

BLACK, Freddie Aaron

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born October 1993
Director
Appointed 29 Aug 2012
Resigned 30 Dec 2019

BLACK, Steven Leslie

Resigned
Berkeley House, EdgwareHA8 7RP
Born June 1960
Director
Appointed 02 Jun 1997
Resigned 20 Jun 2017

WEBBER, John David

Resigned
51 Uphill Road, LondonNW7 4PR
Born April 1947
Director
Appointed 03 Sept 1997
Resigned 15 Jan 2002

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 02 Jun 1997
Resigned 02 Jun 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Duncan Paul Saville

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2023

Mr Neil Laurence Black

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2022
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
244244
Legacy
30 November 2004
88(2)R88(2)R
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
244244
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
28 April 2003
244244
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
24 November 1998
88(2)R88(2)R
Memorandum Articles
12 August 1998
MEM/ARTSMEM/ARTS
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
88(2)R88(2)R
Legacy
10 September 1997
288aAppointment of Director or Secretary
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Incorporation Company
2 June 1997
NEWINCIncorporation