Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAD LIMITED
Company Information for

ALAD LIMITED

FOURTH FLOOR, 3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
03091696
Private Limited Company
Active

Company Overview

About Alad Ltd
ALAD LIMITED was founded on 1995-08-10 and has its registered office in London. The organisation's status is listed as "Active". Alad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALAD LIMITED
 
Legal Registered Office
FOURTH FLOOR
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in RM2
 
Filing Information
Company Number 03091696
Company ID Number 03091696
Date formed 1995-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALAD LIMITED
The following companies were found which have the same name as ALAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAD 2010 LLC New Jersey Unknown
ALAD BROTHERS INC. 262 Kingsland Avenue Apt A Kings Brooklyn NY 11222 Active Company formed on the 2023-04-20
ALAD CORP. 201 S.E. 2ND ST. FT. LAUDERDALE FL Inactive Company formed on the 1979-09-25
ALAD CORPORATION California Unknown
ALAD CORPORATION California Unknown
ALAD CORPORATION New Jersey Unknown
ALAD CORPORATION California Unknown
ALAD ENTERPRISES CORP. 3600 MYSTIC POINTE DR AVENTURA FL 33180 Active Company formed on the 2001-07-25
ALAD ENTERPRISES INCORPORATED Pennsylvannia Unknown
ALAD EXPRESS INC. 262 A KINGSLAND AVE Kings BROOKLYN NY 11222 Active Company formed on the 2021-06-30
ALAD FURNITURE INDUSTRIES SDN. BHD. Unknown
Alad Group Limited Unknown Company formed on the 2013-08-20
ALAD GROUP INC. 5506 ALLBRIGHT SQ SW EDMONTON ALBERTA T6W3V1 Active Company formed on the 2021-03-23
ALAD HOLDINGS, LLC Delaware Unknown
ALAD HOLDINGS LLC Missouri Unknown
ALAD HOLDINGS, LLC 8850 NW 172ND TER HIALEAH FL 33018 Active Company formed on the 2020-09-04
ALAD I INVESTMENTS INC 2121 PONCE DE LEON BLVD CORAL GABLES FL 33134 Active Company formed on the 2021-07-14
ALAD INC Georgia Unknown
ALAD INC Georgia Unknown
ALAD INC Louisiana Unknown

Company Officers of ALAD LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DOWLING
Company Secretary 2016-11-01
JOSEPH DOWLING
Director 2016-11-01
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN BOND
Director 2016-11-01 2017-07-25
ALAN JAMES LEVETT
Company Secretary 1995-08-10 2016-11-01
ALAN JAMES LEVETT
Director 1995-08-10 2016-11-01
NEIL LEVETT
Director 2005-03-17 2016-11-01
RAYMOND JACK DAPSON
Director 1995-08-10 2005-03-17
ALAN DAWSON
Director 1995-08-10 2005-03-17
DAVID CHARLES CHAPMAN STOTT
Director 1996-07-19 2005-03-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-08-10 1995-08-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-08-10 1995-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DOWLING EXECUTIVE HIRE NEWS LTD. Director 2016-08-11 CURRENT 1992-06-05 Active
JOSEPH DOWLING EXECUTIVE HIRE SHOW LIMITED Director 2016-08-11 CURRENT 2006-01-28 Active
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Director 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Director 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Director 2001-10-25 CURRENT 1951-01-04 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING NEWMAN BOOKS LIMITED Director 1998-03-16 CURRENT 1936-07-11 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Director 1996-10-01 CURRENT 1919-04-29 Active
JOSEPH DOWLING BRINTEX LIMITED Director 1996-10-01 CURRENT 1969-01-22 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Director 1996-02-01 CURRENT 1979-06-19 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE EXECUTIVE HIRE SHOW LIMITED Director 2017-07-25 CURRENT 2006-01-28 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE COPYRIGHT LICENSING AGENCY LIMITED(THE) Director 2016-02-29 CURRENT 1983-01-07 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE PUBLISHERS' LICENSING SERVICES LIMITED Director 2015-02-11 CURRENT 1981-07-17 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE 178 - 202 LIMITED Director 1999-05-10 CURRENT 1887-03-01 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE HEMMING PUBLISHING LIMITED Director 1995-07-03 CURRENT 1979-06-19 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE NEWMAN BOOKS LIMITED Director 1992-01-01 CURRENT 1936-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11
2024-04-11Appointment of Mr James Robert Cook as company secretary on 2024-04-11
2024-04-11DIRECTOR APPOINTED MR JAMES ROBERT COOK
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-10Change of details for Hemming Group Limited as a person with significant control on 2022-10-01
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS England
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR
2022-08-24CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-02-08AP03Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29
2019-02-08TM02Termination of appointment of Joseph Dowling on 2019-01-29
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-22PSC02Notification of Hemming Group Limited as a person with significant control on 2016-11-02
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BOND
2017-08-22PSC07CESSATION OF NEIL LEVETT AS A PSC
2017-08-22PSC07CESSATION OF ALAN JAMES LEVETT AS A PSC
2017-08-22AP01DIRECTOR APPOINTED MR NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE
2017-07-27AA01Previous accounting period shortened from 31/10/17 TO 30/06/17
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-07AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEVETT
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEVETT
2016-11-30TM02Termination of appointment of Alan James Levett on 2016-11-01
2016-11-30AP03Appointment of Mr Joseph Dowling as company secretary on 2016-11-01
2016-11-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN BOND
2016-11-30AP01DIRECTOR APPOINTED MR JOSEPH DOWLING
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 Margaret Road Romford Essex RM2 5SH
2016-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0110/08/15 FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LEVETT / 17/08/2015
2015-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES LEVETT / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEVETT / 17/08/2015
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0110/08/14 FULL LIST
2014-07-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-22AR0110/08/13 FULL LIST
2013-07-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17AR0110/08/12 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEVETT / 14/10/2011
2011-08-15AR0110/08/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-13AR0110/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEVETT / 03/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LEVETT / 03/08/2010
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2004-08-25363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-16363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-05363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-08-09363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-18363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1998-08-14363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1998-05-08395PARTICULARS OF MORTGAGE/CHARGE
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-12363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-28288cDIRECTOR'S PARTICULARS CHANGED
1996-10-11SRES01ALTER MEM AND ARTS 19/07/96
1996-10-01288NEW DIRECTOR APPOINTED
1996-10-01363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1995-09-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-16288NEW DIRECTOR APPOINTED
1995-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2006-02-17 Satisfied FRY DREW KNIGHT CREAMER (SERVICES) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-04-20 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 266,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 23,481
Current Assets 2012-01-01 £ 202,935
Debtors 2012-01-01 £ 179,454
Fixed Assets 2012-01-01 £ 375,781
Shareholder Funds 2012-01-01 £ 312,020
Tangible Fixed Assets 2012-01-01 £ 10,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAD LIMITED
Trademarks
We have not found any records of ALAD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-10-03 GBP £2,100 Conference Attendance Fees
Worcestershire County Council 2012-10-22 GBP £800 Other Materials
Worcestershire County Council 2012-10-04 GBP £2,080 Expenses Exhibitions and Events

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.