Aladdin Management Limited EDGWARE


Founded in 1997, Aladdin Management, classified under reg no. 03379690 is an active company. Currently registered at Cavendish House HA8 5AW, Edgware the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Freddie B. and Neil B.. In addition one secretary - Neil B. - is with the firm. As of 29 April 2024, there were 3 ex directors - Freddie B., John W. and others listed below. There were no ex secretaries.

Aladdin Management Limited Address / Contact

Office Address Cavendish House
Office Address2 369 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379690
Date of Incorporation Mon, 2nd Jun 1997
Industry Other sports activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Freddie B.

Position: Director

Appointed: 09 February 2022

Neil B.

Position: Secretary

Appointed: 02 June 1997

Neil B.

Position: Director

Appointed: 02 June 1997

Freddie B.

Position: Director

Appointed: 29 August 2012

Resigned: 30 December 2019

John W.

Position: Director

Appointed: 03 September 1997

Resigned: 15 January 2002

Steven B.

Position: Director

Appointed: 02 June 1997

Resigned: 20 June 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1997

Resigned: 02 June 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 1997

Resigned: 02 June 1997

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Duncan S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sportscape Group Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Duncan S.

Notified on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Sportscape Group Limited

5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03400397
Notified on 6 May 2016
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth776 505785 033787 375       
Balance Sheet
Cash Bank On Hand  573 068652 471728 824810 35720 478774 182799 9481 002 110
Current Assets907 066940 641962 7551 036 9141 158 2671 193 800551 9211 310 6251 197 9481 002 110
Debtors384 443384 443389 687384 443429 443383 443531 443536 443398 000 
Net Assets Liabilities  711 017718 566  757 0491 009 8731 028 6051 054 482
Other Debtors       531 443398 000 
Property Plant Equipment  4 0322222222
Cash Bank In Hand522 623556 198573 068       
Intangible Fixed Assets500 000500 000500 000       
Tangible Fixed Assets12 0928 0624 032       
Reserves/Capital
Called Up Share Capital283 000283 000283 000       
Profit Loss Account Reserve81 71490 24292 584       
Shareholder Funds776 505785 033787 375       
Other
Accrued Liabilities Deferred Income       5 58115 57024 403
Accumulated Depreciation Impairment Property Plant Equipment  15 93219 96219 96219 96219 96219 96219 962 
Average Number Employees During Period  2424272823162525
Bank Borrowings Overdrafts       50 000154 191104 167
Corporation Tax Payable  1 6181 910 323   6 598
Creditors  679 412745 809820 987855 142294 874686 500640 691529 855
Fixed Assets512 092508 062504 032500 002500 002500 002500 002750 002750 002750 002
Intangible Assets  500 000500 000500 000500 000500 000750 000750 000750 000
Intangible Assets Gross Cost  500 000    750 000750 000 
Net Current Assets Liabilities264 413276 971283 343291 105337 280338 658257 047946 371919 294834 335
Other Creditors       4661 5201 168
Other Remaining Borrowings       486 500486 500425 688
Other Taxation Social Security Payable  119 001128 333117 350139 235134 968153 996182 02124 793
Prepayments Accrued Income    50 000  5 000  
Property Plant Equipment Gross Cost  19 96419 96419 96419 96419 96419 96419 964 
Total Assets Less Current Liabilities776 505785 033787 375791 107837 282838 660757 0491 696 3731 669 2961 584 337
Trade Creditors Trade Payables      151 350149 71129 543 
Accrued Liabilities  17 5673 67249 21095 3844 0565 581  
Amounts Owed By Group Undertakings  384 443384 443379 443383 443148 000148 000  
Creditors Due Within One Year642 653663 670679 412       
Debtors Due After One Year-134 443-134 443-134 443       
Increase From Depreciation Charge For Year Property Plant Equipment   4 030      
Intangible Fixed Assets Cost Or Valuation500 000500 000        
Number Shares Allotted 283 000283 000       
Par Value Share 11       
Prepayments  5 244    5 000  
Provisions For Liabilities Balance Sheet Subtotal  76 35872 541      
Revaluation Reserve411 791411 791411 791       
Share Capital Allotted Called Up Paid283 000283 000283 000       
Tangible Fixed Assets Cost Or Valuation19 96419 964        
Tangible Fixed Assets Depreciation7 87211 90215 932       
Tangible Fixed Assets Depreciation Charged In Period 4 0304 030       
Bank Borrowings       250 000  
Total Borrowings       736 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, March 2024
Free Download (10 pages)

Company search

Advertisements