Company NameAlexandra Grove Management (No.21) Limited
Company StatusActive
Company Number02642375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatrick Andrew Reynolds
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(5 years, 7 months after company formation)
Appointment Duration27 years
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Grove
London
N4 2LQ
Director NameEdward John Ross Vickers
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(15 years, 8 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21c Alexandra Grove
London
N4 2LQ
Director NameMs Rita Candida Carrano
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(23 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleTeacher
Country of ResidenceItaly
Correspondence Address21d Alexandra Grove
London
N4 2LQ
Secretary NameMr Edward John Ross Vickers
StatusCurrent
Appointed04 August 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address4 Earning Street
Godmanchester
Huntingdon
PE29 2JD
Director NameMr Wayne Stephen John Michael Morley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Director NameMrs Keelin Mairead Gavaghan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Director NameMr Gwydion Madawc Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleComputer Analyst Programmer
Correspondence Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameMr William David Howe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleProduction Accountant
Correspondence Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameMr Peter Frank Hinton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
Secretary NameMr Steven Andrew Keenan
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleSelf-Employed Journalist
Correspondence Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameMark John Peters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameTessa Jane Parsons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2007)
RoleResearch Scientist
Correspondence Address21 Alexandra Grove
London
N4 2LQ
Director NameMark Alan Brandon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2007)
RoleScientist
Correspondence Address21 Alexandra Grove
London
N4 2LQ
Director NameRichard Adrian Harte
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 2014)
RolePublishing Analyst
Country of ResidenceUnited Kingdom
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Secretary NameMark John Peter
NationalityBritish
StatusResigned
Appointed12 February 2007(15 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address21d Alexandra Grove
London
N4 2LQ
Director NameMr Felix Arthur Beeson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(22 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Director NameMs Hannah Eloise Stodell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(22 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 August 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Secretary NameMr Felix Arthur Beeson
StatusResigned
Appointed01 October 2014(23 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address21a Alexandra Grove
London
N4 2LQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Alexandra Grove
Finsbury Park
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,133

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 September 2021Appointment of Wayne Stephen John Michael Morley as a director on 13 September 2021 (2 pages)
13 September 2021Appointment of Keelin Mairead Gavaghan as a director on 13 September 2021 (2 pages)
30 August 2021Termination of appointment of Felix Arthur Beeson as a secretary on 20 August 2021 (1 page)
30 August 2021Termination of appointment of Hannah Eloise Stodell as a director on 20 August 2021 (1 page)
30 August 2021Termination of appointment of Felix Arthur Beeson as a director on 20 August 2021 (1 page)
5 August 2021Appointment of Mr Edward John Ross Vickers as a secretary on 4 August 2021 (2 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 February 2016Director's details changed for Ms Rita Candida Carrano on 1 January 2016 (2 pages)
7 February 2016Director's details changed for Ms Rita Candida Carrano on 1 January 2016 (2 pages)
31 August 2015Annual return made up to 31 August 2015 no member list (7 pages)
31 August 2015Annual return made up to 31 August 2015 no member list (7 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages)
4 October 2014Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages)
4 October 2014Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages)
4 October 2014Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages)
4 October 2014Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages)
4 October 2014Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages)
4 October 2014Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Ms Rita Candida Carrano as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Ms Rita Candida Carrano as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Mark John Peters as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Mark John Peter as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Mark John Peter as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Mark John Peters as a director on 30 September 2014 (1 page)
20 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
20 September 2014Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page)
20 September 2014Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page)
20 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
20 September 2014Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page)
16 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
26 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
27 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
26 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
26 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
26 September 2010Director's details changed for Richard Adrian Harte on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Richard Adrian Harte on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Mark John Peters on 31 August 2010 (2 pages)
26 September 2010Annual return made up to 31 August 2010 no member list (6 pages)
26 September 2010Director's details changed for Mark John Peters on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Patrick Andrew Reynolds on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Patrick Andrew Reynolds on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Edward John Ross Vickers on 31 August 2010 (2 pages)
26 September 2010Director's details changed for Edward John Ross Vickers on 31 August 2010 (2 pages)
26 September 2010Annual return made up to 31 August 2010 no member list (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
25 September 2009Annual return made up to 31/08/09 (3 pages)
25 September 2009Annual return made up to 31/08/09 (3 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
29 September 2008Annual return made up to 31/08/08 (3 pages)
29 September 2008Annual return made up to 31/08/08 (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
24 September 2007Annual return made up to 31/08/07 (2 pages)
24 September 2007Annual return made up to 31/08/07 (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
27 September 2006Annual return made up to 31/08/06 (2 pages)
27 September 2006Annual return made up to 31/08/06 (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Annual return made up to 31/08/05 (2 pages)
8 September 2005Annual return made up to 31/08/05 (2 pages)
8 September 2005Location of register of members (1 page)
28 July 2005Full accounts made up to 30 September 2004 (3 pages)
28 July 2005Full accounts made up to 30 September 2004 (3 pages)
15 September 2004Annual return made up to 31/08/04 (5 pages)
15 September 2004Annual return made up to 31/08/04 (5 pages)
4 June 2004Full accounts made up to 30 September 2003 (3 pages)
4 June 2004Full accounts made up to 30 September 2003 (3 pages)
22 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2003Full accounts made up to 30 September 2002 (3 pages)
14 July 2003Full accounts made up to 30 September 2002 (3 pages)
26 September 2002Annual return made up to 31/08/02 (5 pages)
26 September 2002Annual return made up to 31/08/02 (5 pages)
9 August 2002Full accounts made up to 30 September 2001 (4 pages)
9 August 2002Full accounts made up to 30 September 2001 (4 pages)
6 September 2001Annual return made up to 31/08/01
  • 363(287) ‐ Registered office changed on 06/09/01
(4 pages)
6 September 2001Annual return made up to 31/08/01
  • 363(287) ‐ Registered office changed on 06/09/01
(4 pages)
5 September 2001Full accounts made up to 30 September 2000 (3 pages)
5 September 2001Full accounts made up to 30 September 2000 (3 pages)
27 October 2000Annual return made up to 02/09/00 (4 pages)
27 October 2000Annual return made up to 02/09/00 (4 pages)
3 August 2000Full accounts made up to 30 September 1999 (6 pages)
3 August 2000Full accounts made up to 30 September 1999 (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Full accounts made up to 30 September 1998 (6 pages)
30 November 1999Annual return made up to 02/09/99
  • 363(288) ‐ Director resigned
(4 pages)
30 November 1999Annual return made up to 02/09/99
  • 363(288) ‐ Director resigned
(4 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Full accounts made up to 30 September 1998 (6 pages)
30 November 1999New director appointed (2 pages)
8 September 1998Annual return made up to 02/09/98 (4 pages)
8 September 1998Annual return made up to 02/09/98 (4 pages)
10 July 1998Full accounts made up to 30 September 1997 (4 pages)
10 July 1998Full accounts made up to 30 September 1997 (4 pages)
28 November 1997Annual return made up to 02/09/97
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Annual return made up to 02/09/97
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Annual return made up to 02/09/96 (4 pages)
29 October 1996Annual return made up to 02/09/96 (4 pages)
10 June 1996Full accounts made up to 30 September 1995 (3 pages)
10 June 1996Full accounts made up to 30 September 1995 (3 pages)
30 August 1995Annual return made up to 02/09/95 (4 pages)
30 August 1995Annual return made up to 02/09/95 (4 pages)
6 July 1995Full accounts made up to 30 September 1994 (8 pages)
6 July 1995Full accounts made up to 30 September 1994 (8 pages)
2 September 1991Incorporation (20 pages)
2 September 1991Incorporation (20 pages)