ALUK TRADING LIMITED - LONDON


Company Profile Company Filings

Overview

ALUK TRADING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALUK TRADING LIMITED was incorporated 35 years ago on 30/01/1989 and has the registered number: 02341027. The accounts status is SMALL and accounts are next due on 31/03/2025.

ALUK TRADING LIMITED - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE WHITE CHAPEL BUILDING
LONDON
E1 8QS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLF SERVICES LIMITED (until 24/05/2023)
BLF TRADING LIMITED (until 27/06/2009)

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MARTIN GRAHAM Feb 1953 British Director 2017-04-07 CURRENT
MR BENJAMIN TIMOTHY PETER CLARKSON Secretary 2020-01-01 CURRENT
BENJAMIN TIMOTHY CLARKSON Aug 1985 British Director 2020-01-01 CURRENT
MISS SHARON HENLEY Secretary 2016-10-14 UNTIL 2018-02-22 RESIGNED
CHRISTA MARIA PAXTON Dec 1946 British Director RESIGNED
MR WILLIAM GUTHRIE MCGREGOR MICHIE Dec 1947 British Director 2001-03-21 UNTIL 2006-06-20 RESIGNED
MR RALPH THOMAS LUDWIG KANTER Oct 1937 United Kingdom Director RESIGNED
RICHARD PINCKARD May 1961 British Director 2011-10-13 UNTIL 2013-03-14 RESIGNED
MRS FRANCOISE HARRIS Secretary 2013-08-20 UNTIL 2014-03-11 RESIGNED
MR PAUL JAMES BUTLER Secretary 2018-11-22 UNTIL 2019-04-05 RESIGNED
JUDITH EDWARD Secretary 2018-02-22 UNTIL 2018-11-22 RESIGNED
ALEX FOWLES Secretary 2014-03-11 UNTIL 2016-06-23 RESIGNED
ALEX FOWLES Secretary 2012-09-18 UNTIL 2013-08-20 RESIGNED
GILLIAN ANNE PERKINS Feb 1961 British Director 2006-11-29 UNTIL 2009-03-16 RESIGNED
TIMOTHY MOORE Sep 1946 British Secretary 2006-07-03 UNTIL 2006-09-18 RESIGNED
DAVID GEORGE LAUGHTON Mar 1949 Secretary 2006-09-18 UNTIL 2008-05-31 RESIGNED
MR ADAM LEADBETTER Secretary 2016-06-23 UNTIL 2016-10-14 RESIGNED
MRS CHRISTINE JANE LEWIS Oct 1956 Secretary 2008-10-20 UNTIL 2012-08-08 RESIGNED
DAME HELENA SHOVELTON May 1945 Secretary 2008-05-31 UNTIL 2008-10-20 RESIGNED
DEBBIE BERNICE WHATT Sep 1965 British Secretary 1995-04-25 UNTIL 2006-07-03 RESIGNED
MR JOHN CHRISTOPHER WHITEROW Secretary 2019-04-08 UNTIL 2019-12-31 RESIGNED
MS HEATHER ROBB LAMONT Secretary RESIGNED
MR SABAH DAOUD ZUBAIDA Jul 1949 British Director 2006-11-29 UNTIL 2014-05-19 RESIGNED
MR ANTHONY GREATREX HAWSER May 1946 British Director RESIGNED
PROFESSOR MARK GORDON BRITTON Nov 1946 British Director 2001-03-21 UNTIL 2005-11-30 RESIGNED
MR RICHARD DAVID CHAPPELL Feb 1966 British Director 2012-05-31 UNTIL 2013-03-14 RESIGNED
BARONESS TESSA BLACKSTONE Sep 1942 British Director 2017-07-01 UNTIL 2019-12-31 RESIGNED
MR GRAHAM PETER COLBERT Jan 1964 United Kingdom Director 2014-05-19 UNTIL 2017-04-07 RESIGNED
MR PETER MICHAEL CORBETT Apr 1958 British Director 2009-01-21 UNTIL 2011-09-13 RESIGNED
MR PETER MALCOLM DOLPHIN Jan 1947 British Director 2015-03-12 UNTIL 2017-06-30 RESIGNED
MR PETER MALCOLM DOLPHIN Jan 1947 British Director 2009-05-12 UNTIL 2011-09-13 RESIGNED
PROFESSOR DUNCAN WILLIAM EMPEY Sep 1946 British Director 2012-01-09 UNTIL 2013-03-14 RESIGNED
MR ANTHONY MICHAEL FRY Jun 1955 British Director 2001-03-21 UNTIL 2002-10-21 RESIGNED
LORD GEOFFREY ROBERT JAMES BORWICK Mar 1955 British Director 2011-09-13 UNTIL 2013-08-01 RESIGNED
MS LORRAINE ELIZABETH CLIFTON Oct 1956 British Director 2009-05-12 UNTIL 2013-03-14 RESIGNED
IAN JOHN HUDSON Jun 1945 British Director 2003-04-08 UNTIL 2008-06-30 RESIGNED
MRS DIANE SUSAN HEDGES Mar 1964 British Director 2009-05-12 UNTIL 2013-03-14 RESIGNED
DEBBIE BERNICE WHATT Sep 1965 British Director 1995-04-26 UNTIL 2001-03-21 RESIGNED
IAN MENNIE WALDEN Oct 1940 British Director 1997-04-15 UNTIL 2001-03-21 RESIGNED
MR RICHARD HARRY REID Feb 1956 British Director RESIGNED
DOCTOR KEITH PROWSE Dec 1937 British Director 2005-11-30 UNTIL 2009-02-04 RESIGNED
MAX VAN DER SCHALK Mar 1936 Dutch Director 2001-03-21 UNTIL 2005-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Asthma And Lung Uk 2023-01-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Asthma Uk And British Lung Foundation Partnership 2016-04-06 - 2023-01-10 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NSPCC TRADING COMPANY LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
NSPCC PENSION SCHEME LIMITED Active SMALL 65300 - Pension funding
D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED SHEFFIELD Active DORMANT 62090 - Other information technology service activities
ASTHMA AND LUNG UK LONDON ENGLAND Active GROUP 86900 - Other human health activities
ASTHMA ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ASTHMA UK LONDON Active DORMANT 86900 - Other human health activities
CHILD SAFETY SERVICES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BLF LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CHILDLINE LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
JOHN GRAHAM AND SONS LTD. RADLETT Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities
ROYAL BRITISH LEGION DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
149 KING HENRY'S ROAD LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
REMEMBRANCE TRAVEL LIMITED LONDON Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
ROYAL BRITISH LEGION TRADING LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
SKILL FORCE DEVELOPMENT DERBY ... GROUP 85200 - Primary education
INVESTCORP CREDIT MANAGEMENT EU LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
YOUTRADE CAPITAL MARKETS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
POPPY TRAVEL LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BLF SERVICES LIMITED 2018-02-24 30-06-2017 £2 equity
Dormant Company Accounts - BLF SERVICES LIMITED 2017-03-29 30-06-2016 £2 equity
Dormant Company Accounts - BLF SERVICES LIMITED 2015-12-23 30-06-2015 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIPOWNERS' PROTECTION LIMITED(THE) LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ICA RISK MANAGEMENT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SHIPOWNERS MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SHIPOWNERS MARINE CONNECTIONS LTD LONDON UNITED KINGDOM Active DORMANT 52220 - Service activities incidental to water transportation
SHIPOWNERS SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 65120 - Non-life insurance
EMPEROR PRESENTATIONS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
WUWEIWUWE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ZHOUPENG LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
LIULINGYU LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
REDDIE & GROSE LLP LONDON Active GROUP None Supplied