Company Name36 Alexandra Grove Management Company Limited
Company StatusActive
Company Number02260415
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Namdar Baghaei-Yazdi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address400 Clive Court
Maida Vale
London
W9 1SF
Director NameMs Karen Naomi North
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Hr Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 36 Alexandra Grove
London
N12 8HG
Director NameLaura McDaniel
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSecondary Science Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 36 Alexandra Grove
London
N12 8HG
Director NameMs Josephine Eloise Thomas
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameDionisis Kyriacou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1990(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1993)
RoleSales Assistant
Correspondence AddressFlat 4
36 Alexandra Grove Finchley
London
N12
Secretary NameMartine Platt
NationalityBritish
StatusResigned
Appointed19 May 1990(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressFlat 2
36 Alexandra Grove
London
N12
Director NameMr Simon Elkan Gerrard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 June 1994)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Oakington Way
Crouch End
London
N8 9EP
Secretary NameMr Simon Elkan Gerrard
NationalityBritish
StatusResigned
Appointed14 July 1993(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 June 1994)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Oakington Way
Crouch End
London
N8 9EP
Director NameBarbara Averberg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 1998)
RoleLegal Secretary
Correspondence AddressFlat 3 36 Alexandra Grove
Finchley
London
N12
Director NameWilliam Stewart Austin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1998)
RoleFilm Director
Correspondence Address36 Alexandra Grove
London
N12 8HG
Secretary NameWilliam Stewart Austin
NationalityBritish
StatusResigned
Appointed24 June 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1998)
RoleFilm Director
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameJohn Healy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2005)
RoleBusiness Development Manager
Correspondence AddressFlat 2 36 Alexandra Grove
Finchley
London
N12 8HG
Secretary NameJohn Healy
NationalityBritish
StatusResigned
Appointed14 May 1998(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2005)
RoleAssistant Accountant
Correspondence AddressFlat 2 36 Alexandra Grove
Finchley
London
N12 8HG
Director NameRebecca Louise Healy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2005)
RoleTele Sales Manager
Correspondence AddressFlat 2 36 Alexandra Grove
London
N12 8HG
Director NameEoin McDonnell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleConsultant
Correspondence AddressFlat 1
36 Alexandra Grove
Finchley
London
N12 8HG
Director NameMr Robert Ian Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Avenue
Woodside Park
London
N12 8ER
Secretary NameMr Robert Ian Jackson
NationalityBritish
StatusResigned
Appointed18 March 2005(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Avenue
Woodside Park
London
N12 8ER
Director NameDavid Matty
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Alexandra Grove
London
N12 8HG
Director NameMr Yair Nardy Schwartz
Date of BirthJuly 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed18 July 2013(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 36 Alexandra Grove
Woodside Parl
London
N12 8HG
Director NameMr Elliot Sweetman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2018)
RoleAssistant Director Of Operations
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Alexandra Grove
London
N12 8HG
Director NameMiss Clare Rebecca Winton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 36 Alexandra Grove
London
N12 8HG
Director NameMr Daniel Paul Lawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Alexandra Grove
London
N12 8HG
Director NameMr Michael Proctor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2023)
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Alexandra Grove
Woodside Park
London
N12 8HG

Location

Registered Address36 Alexandra Grove
London
N12 8HG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Namdar Baghaei-yazdi
20.00%
Ordinary
1 at £1Elliot Sweetman & Hannah Morris
20.00%
Ordinary
1 at £1Mr Robert Jackson
20.00%
Ordinary
1 at £1Nis Kyriacou
20.00%
Ordinary
1 at £1Yair Schwartz & Elite Sher
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2023Appointment of Mr Joshua Sawyerr as a director on 12 December 2023 (2 pages)
29 November 2023Termination of appointment of Michael Proctor as a director on 10 November 2023 (1 page)
29 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
11 December 2022Appointment of Ms Josephine Eloise Thomas as a director on 15 August 2022 (2 pages)
11 December 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
9 December 2022Termination of appointment of Clare Rebecca Winton as a director on 15 August 2022 (1 page)
27 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 July 2022Appointment of Mr Michael Proctor as a director on 20 July 2022 (2 pages)
14 December 2021Termination of appointment of Daniel Paul Lawson as a director on 8 December 2021 (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
1 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Appointment of Laura Mcdaniel as a director on 2 March 2020 (2 pages)
20 February 2020Termination of appointment of Robert Ian Jackson as a director on 17 February 2020 (1 page)
18 January 2020Registered office address changed from 41 Avondale Avenue Woodside Park London N12 8ER to 36 Alexandra Grove London N12 8HG on 18 January 2020 (1 page)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 September 2019Appointment of Mr Daniel Paul Lawson as a director on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Yair Nardy Schwartz as a director on 18 February 2019 (1 page)
3 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Appointment of Ms Karen North as a director on 27 September 2018 (2 pages)
26 September 2018Appointment of Miss Clare Winton as a director on 25 September 2018 (2 pages)
24 September 2018Termination of appointment of Elliot Sweetman as a director on 16 January 2018 (1 page)
17 January 2018Confirmation statement made on 1 November 2017 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
19 May 2016Termination of appointment of Robert Ian Jackson as a secretary on 1 May 2016 (1 page)
19 May 2016Termination of appointment of Robert Ian Jackson as a secretary on 1 May 2016 (1 page)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Appointment of Mr Elliot Sweetman as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Elliot Sweetman as a director on 19 June 2015 (2 pages)
20 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 5
(7 pages)
20 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 5
(7 pages)
20 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 5
(7 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(7 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(7 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Appointment of Mr Yair Nardy Schwartz as a director (2 pages)
19 July 2013Appointment of Mr Yair Nardy Schwartz as a director (2 pages)
18 July 2013Termination of appointment of David Matty as a director (1 page)
18 July 2013Termination of appointment of David Matty as a director (1 page)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 July 2010Director's details changed for David Matty on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for David Matty on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages)
16 July 2010Director's details changed for David Matty on 2 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2009Appointment terminated director eoin mcdonnell (1 page)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
20 May 2009Appointment terminated director eoin mcdonnell (1 page)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
28 August 2008Director appointed david matty (2 pages)
28 August 2008Director appointed david matty (2 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 01/05/08; full list of members (6 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from 41 avondale avenue woodside park finchley london N12 8ER (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from 41 avondale avenue woodside park finchley london N12 8ER (1 page)
23 June 2008Return made up to 01/05/08; full list of members (6 pages)
23 June 2008Location of debenture register (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
14 September 2007Return made up to 01/05/07; full list of members (7 pages)
14 September 2007Return made up to 01/05/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
2 August 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2005Return made up to 01/05/05; no change of members (8 pages)
26 September 2005Return made up to 01/05/05; no change of members (8 pages)
13 September 2005Registered office changed on 13/09/05 from: 36 alexandra grove finchley london N12 8HG (1 page)
13 September 2005Registered office changed on 13/09/05 from: 36 alexandra grove finchley london N12 8HG (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
16 July 2004Return made up to 01/05/04; no change of members (7 pages)
16 July 2004Return made up to 01/05/04; no change of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
16 June 2003Return made up to 01/05/03; full list of members (7 pages)
16 June 2003Return made up to 01/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 May 2002Return made up to 01/05/02; full list of members (8 pages)
10 May 2002Return made up to 01/05/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
30 April 2001Return made up to 01/05/01; full list of members (7 pages)
30 April 2001Return made up to 01/05/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
3 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
24 May 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 01/05/98; full list of members (6 pages)
4 June 1998Return made up to 01/05/98; full list of members (6 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 May 1997Return made up to 01/05/97; change of members (6 pages)
12 May 1997Return made up to 01/05/97; change of members (6 pages)
24 May 1996Return made up to 01/05/96; full list of members (6 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 May 1996Return made up to 01/05/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995New secretary appointed;new director appointed (2 pages)
25 May 1995Return made up to 19/05/94; full list of members (6 pages)
25 May 1995Return made up to 19/05/94; full list of members (6 pages)
23 May 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)
23 May 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1988Incorporation (16 pages)