ALAD LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2SS

Company number 03091696
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address 32 VAUXHALL BRIDGE ROAD, LONDON, ENGLAND, SW1V 2SS
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 October 2016; Termination of appointment of Neil Levett as a director on 1 November 2016; Termination of appointment of Alan James Levett as a director on 1 November 2016. The most likely internet sites of ALAD LIMITED are www.alad.co.uk, and www.alad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alad Limited is a Private Limited Company. The company registration number is 03091696. Alad Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Alad Limited is 32 Vauxhall Bridge Road London England Sw1v 2ss. . DOWLING, Joseph is a Secretary of the company. BOND, Graham John is a Director of the company. DOWLING, Joseph is a Director of the company. Secretary LEVETT, Alan James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAPSON, Raymond Jack has been resigned. Director DAWSON, Alan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEVETT, Alan James has been resigned. Director LEVETT, Neil has been resigned. Director STOTT, David Charles Chapman has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
DOWLING, Joseph
Appointed Date: 01 November 2016

Director
BOND, Graham John
Appointed Date: 01 November 2016
68 years old

Director
DOWLING, Joseph
Appointed Date: 01 November 2016
65 years old

Resigned Directors

Secretary
LEVETT, Alan James
Resigned: 01 November 2016
Appointed Date: 10 August 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Director
DAPSON, Raymond Jack
Resigned: 17 March 2005
Appointed Date: 10 August 1995
84 years old

Director
DAWSON, Alan
Resigned: 17 March 2005
Appointed Date: 10 August 1995
90 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Director
LEVETT, Alan James
Resigned: 01 November 2016
Appointed Date: 10 August 1995
78 years old

Director
LEVETT, Neil
Resigned: 01 November 2016
Appointed Date: 17 March 2005
52 years old

Director
STOTT, David Charles Chapman
Resigned: 17 March 2005
Appointed Date: 19 July 1996
98 years old

Persons With Significant Control

Mr Alan James Levett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil Levett
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAD LIMITED Events

07 Mar 2017
Previous accounting period shortened from 31 December 2016 to 31 October 2016
30 Nov 2016
Termination of appointment of Neil Levett as a director on 1 November 2016
30 Nov 2016
Termination of appointment of Alan James Levett as a director on 1 November 2016
30 Nov 2016
Termination of appointment of Alan James Levett as a secretary on 1 November 2016
30 Nov 2016
Appointment of Mr Joseph Dowling as a secretary on 1 November 2016
...
... and 68 more events
08 Sep 1995
Accounting reference date notified as 31/12
16 Aug 1995
Director resigned;new director appointed
16 Aug 1995
New director appointed
16 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
10 Aug 1995
Incorporation

ALAD LIMITED Charges

16 April 2009
Debenture
Delivered: 21 April 2009
Status: Satisfied on 22 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2006
Mortgage debenture
Delivered: 2 March 2006
Status: Satisfied on 8 April 2009
Persons entitled: Fry Drew Knight Creamer (Services) Limited
Description: Charge over cash deposit.
20 April 1998
Deposit agreement to secure own liabilities
Delivered: 8 May 1998
Status: Satisfied on 8 April 2009
Persons entitled: Lloyds Bank PLC
Description: The debt or debts which were then or thereafter owing to…