Company NameALAD Limited
Company StatusActive
Company Number03091696
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr James Robert Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(28 years, 8 months after company formation)
Appointment Duration5 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr James Robert Cook
StatusCurrent
Appointed11 April 2024(28 years, 8 months after company formation)
Appointment Duration5 days
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Raymond Jack Dapson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Avenue
Minster
Isle Of Sheppey
Kent
ME12 3QT
Director NameAlan Dawson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Victoria Road
Diss
Norfolk
IP22 3HE
Director NameMr Alan James Levett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wealden Place
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Secretary NameMr Alan James Levett
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wealden Place
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Director NameMr David Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address33 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMr Neil Levett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Wealden Place
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(21 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
StatusResigned
Appointed01 November 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusResigned
Appointed29 January 2019(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2024)
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.aladltd.co.uk
Email address[email protected]
Telephone01732 459683
Telephone regionSevenoaks

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

65 at £1Vivian Levett & Alan James Levett
65.00%
Ordinary
35 at £1Neil Levett
35.00%
Ordinary

Financials

Year2014
Net Worth-£43,241
Cash£7,407
Current Liabilities£272,417

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

16 April 2009Delivered on: 21 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2006Delivered on: 2 March 2006
Satisfied on: 8 April 2009
Persons entitled: Fry Drew Knight Creamer (Services) Limited

Classification: Mortgage debenture
Secured details: £3750.00 due or to become due from the company to.
Particulars: Charge over cash deposit.
Fully Satisfied
20 April 1998Delivered on: 8 May 1998
Satisfied on: 8 April 2009
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt or debts which were then or thereafter owing to the company by the bank on account numbers 7436724 and 7514857 and all interest (if any) the owing and thereafter to become owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
10 August 2023Change of details for Hemming Group Limited as a person with significant control on 1 October 2022 (2 pages)
31 March 2023Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS England to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 31 March 2023 (1 page)
31 March 2023Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages)
24 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
21 August 2018Confirmation statement made on 10 August 2018 with updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages)
22 August 2017Notification of Hemming Group Limited as a person with significant control on 2 November 2016 (1 page)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages)
22 August 2017Cessation of Alan James Levett as a person with significant control on 2 November 2016 (1 page)
22 August 2017Cessation of Neil Levett as a person with significant control on 2 November 2016 (1 page)
22 August 2017Cessation of Neil Levett as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Alan James Levett as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Hemming Group Limited as a person with significant control on 22 August 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
27 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
27 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
7 March 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
7 March 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
30 November 2016Appointment of Mr Graham John Bond as a director on 1 November 2016 (2 pages)
30 November 2016Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Alan James Levett as a secretary on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Alan James Levett as a director on 1 November 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 1 November 2016 (2 pages)
30 November 2016Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Neil Levett as a director on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Neil Levett as a director on 1 November 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 1 November 2016 (2 pages)
30 November 2016Appointment of Mr Graham John Bond as a director on 1 November 2016 (2 pages)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Alan James Levett as a director on 1 November 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Alan James Levett as a secretary on 1 November 2016 (1 page)
22 October 2016Satisfaction of charge 3 in full (4 pages)
22 October 2016Satisfaction of charge 3 in full (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Director's details changed for Alan James Levett on 17 August 2015 (2 pages)
17 August 2015Secretary's details changed for Alan James Levett on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Alan James Levett on 17 August 2015 (1 page)
17 August 2015Director's details changed for Neil Levett on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Neil Levett on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Alan James Levett on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Neil Levett on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Neil Levett on 14 October 2011 (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 August 2010Director's details changed for Neil Levett on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Neil Levett on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Alan James Levett on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Alan James Levett on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Alan James Levett on 3 August 2010 (2 pages)
13 August 2010Director's details changed for Neil Levett on 3 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 August 2006Return made up to 10/08/06; full list of members (3 pages)
16 August 2006Return made up to 10/08/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
14 April 2005Registered office changed on 14/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
25 August 2004Return made up to 10/08/04; full list of members (10 pages)
25 August 2004Return made up to 10/08/04; full list of members (10 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 August 2003Return made up to 10/08/03; full list of members (10 pages)
28 August 2003Return made up to 10/08/03; full list of members (10 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 August 2002Return made up to 10/08/02; full list of members (10 pages)
16 August 2002Return made up to 10/08/02; full list of members (10 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
9 August 2000Return made up to 10/08/00; full list of members (9 pages)
9 August 2000Return made up to 10/08/00; full list of members (9 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 October 1997Return made up to 10/08/97; full list of members (6 pages)
12 October 1997Return made up to 10/08/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 10/08/96; full list of members (6 pages)
1 October 1996Return made up to 10/08/96; full list of members (6 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995New director appointed (2 pages)
10 August 1995Incorporation (28 pages)
10 August 1995Incorporation (28 pages)