Company NameAladdin Management Limited
DirectorsNeil Laurence Black and Freddie Aaron Black
Company StatusActive
Company Number03379690
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Neil Laurence Black
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameNeil Laurence Black
NationalityBritish
StatusCurrent
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Freddie Aaron Black
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameSteven Leslie Black
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP
Director NameJohn David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address51 Uphill Road
Mill Hill
London
NW7 4PR
Director NameMr Freddie Aaron Black
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 89510070
Telephone regionLondon

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

233k at £1Sportscape Group LTD
82.33%
Ordinary
25k at £1B Webber Holdings LTD
8.83%
Ordinary
25k at £1Steven Black
8.83%
Ordinary

Financials

Year2014
Net Worth£276,505
Cash£522,623
Current Liabilities£642,653

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

30 March 2021Delivered on: 6 April 2021
Persons entitled: The English Sports Council

Classification: A registered charge
Outstanding
21 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 July 2020Registration of charge 033796900001, created on 21 July 2020 (41 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Freddie Aaron Black as a director on 30 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
7 June 2018Change of details for Sportscape Group Limited as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 January 2018Director's details changed for Freddie Aaron Black on 3 August 2017 (2 pages)
2 January 2018Registered 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 2 January 2018 (1 page)
2 January 2018Secretary's details changed for Neil Laurence Black on 3 August 2017 (1 page)
2 January 2018Director's details changed for Mr Neil Laurence Black on 3 August 2017 (2 pages)
22 June 2017Termination of appointment of Steven Leslie Black as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Steven Leslie Black as a director on 20 June 2017 (1 page)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Director's details changed for Freddie Aaron Black on 2 June 2016 (2 pages)
23 June 2016Director's details changed for Freddie Aaron Black on 2 June 2016 (2 pages)
23 June 2016Director's details changed for Steven Leslie Black on 2 June 2016 (2 pages)
23 June 2016Director's details changed for Neil Laurence Black on 2 June 2016 (2 pages)
23 June 2016Secretary's details changed for Neil Laurence Black on 2 June 2016 (1 page)
23 June 2016Director's details changed for Steven Leslie Black on 2 June 2016 (2 pages)
23 June 2016Director's details changed for Neil Laurence Black on 2 June 2016 (2 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 283,000
(4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 283,000
(4 pages)
23 June 2016Secretary's details changed for Neil Laurence Black on 2 June 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages)
17 June 2015Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 283,000
(6 pages)
17 June 2015Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page)
17 June 2015Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 283,000
(6 pages)
17 June 2015Director's details changed for Neil Laurence Black on 6 March 2015 (2 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 283,000
(6 pages)
17 June 2015Secretary's details changed for Neil Laurence Black on 6 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 283,000
(6 pages)
27 June 2014Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page)
27 June 2014Secretary's details changed for Neil Laurence Black on 1 January 2013 (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 283,000
(6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 283,000
(6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Appointment of Freddie Aaron Black as a director (3 pages)
18 September 2012Appointment of Freddie Aaron Black as a director (3 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
16 July 2009Return made up to 02/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Return made up to 02/06/08; full list of members (4 pages)
21 August 2008Return made up to 02/06/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 02/06/07; no change of members (7 pages)
9 July 2007Return made up to 02/06/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Return made up to 02/06/06; full list of members (7 pages)
15 June 2006Return made up to 02/06/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
25 June 2005Return made up to 02/06/05; full list of members (7 pages)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 November 2004Ad 30/06/04--------- £ si 133000@1=133000 £ ic 150000/283000 (2 pages)
30 November 2004Ad 30/06/04--------- £ si 133000@1=133000 £ ic 150000/283000 (2 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
21 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
21 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 July 2003Return made up to 02/06/03; full list of members (8 pages)
23 July 2003Return made up to 02/06/03; full list of members (8 pages)
15 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 June 2002Return made up to 02/06/02; full list of members (7 pages)
17 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
24 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
25 July 2001Return made up to 02/06/01; full list of members (7 pages)
25 July 2001Return made up to 02/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 02/06/99; full list of members (7 pages)
2 July 1999Return made up to 02/06/99; full list of members (7 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 November 1998Ad 02/11/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
24 November 1998Ad 02/11/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
12 August 1998Memorandum and Articles of Association (12 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Memorandum and Articles of Association (12 pages)
12 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 1998Ad 15/08/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages)
25 March 1998Ad 15/08/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages)
25 March 1998Ad 13/03/98--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
25 March 1998Ad 13/03/98--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
22 August 1997£ nc 1000/1000000 14/08/97 (1 page)
22 August 1997£ nc 1000/1000000 14/08/97 (1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: suite 17180 72 new bond street london W1Y 9DD (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: suite 17180 72 new bond street london W1Y 9DD (1 page)
2 June 1997Incorporation (16 pages)
2 June 1997Incorporation (16 pages)