Company Name37 Alexandra Grove Limited
Company StatusActive
Company Number03337413
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameJemma Jane Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37b Alexandra Grove
London
N4 2LQ
Director NameMrs Jemma Jane Newson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Lordsfield Gardens
Overton
Basingstoke
RG25 3EW
Director NameMatthew Peter Wisbey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleProject Manager
Country of ResidenceHong Kong
Correspondence Address37c Alexandra Grove
London
N4 2LQ
Director NameMr Luca Francesco Romanelli
Date of BirthJanuary 1990 (Born 34 years ago)
NationalitySwiss
StatusCurrent
Appointed10 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleGlobal Solutions Partner
Country of ResidenceUnited Kingdom
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Secretary NameMr Luca Francesco Romanelli
StatusCurrent
Appointed10 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameMr Gerard Alick Anderson
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(26 years, 10 months after company formation)
Appointment Duration3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameMichael Anderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleBank Manager
Correspondence Address37b Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameSarah Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleLibrarian
Correspondence Address37a Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameCarl Gombrich
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleTeacher
Correspondence Address37c Alexandra Grove
Finsbury Park
London
N4 2LQ
Secretary NameMichael Anderson
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleBank Manager
Correspondence Address37b Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameDeborah Anita Blades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address37d Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameJane Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2002)
RoleTeacher
Correspondence Address37d Alexandra Grove
London
N4 2LQ
Secretary NameJane Davies
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2002)
RoleTeacher
Correspondence Address37d Alexandra Grove
London
N4 2LQ
Director NameClare Aitken
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2002)
RoleIT Consultant
Correspondence Address37b Alexandra Grove
London
N4 2LQ
Director NameAndrew David Giles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 10 February 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameJuliet Gwynne Forshaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2008)
RoleBanking
Correspondence Address37d Alexandra Grove
London
N4 2LQ
Secretary NameAndrew David Giles
NationalityBritish
StatusResigned
Appointed17 July 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 February 2012)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameJeremy David Norton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Alexandra Grove
Finsbury Park
London
N4 2LQ
Director NameMs Genevieve Anne Easton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2011(14 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 March 2023)
RoleCharity Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameMeri Juntti
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed10 February 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address37 Alexandra Grove
Finsbury Park
London
N4 2LQ
Secretary NameMs Genevieve Easton
StatusResigned
Appointed10 February 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2016)
RoleCompany Director
Correspondence Address37a Alexandra Grove
London
N4 2LQ
Director NameMr Calum Mark MacDonald Daniel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 A Alexandra Grove
London
N4 2LQ
Secretary NameMr Calum Mark MacDonald Daniel
StatusResigned
Appointed28 January 2016(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 2022)
RoleCompany Director
Correspondence Address37a Alexandra Grove
London
N4 2LQ

Contact

Websitewww.thebalches.net

Location

Registered Address37a Alexandra Grove
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Shareholders

1 at £1David Poole & Genevieve Easton
25.00%
Ordinary
1 at £1Jemma Jane Read
25.00%
Ordinary
1 at £1Matthew Peter Wisbey
25.00%
Ordinary
1 at £1Yuki Yoshioka & Meri Juntti
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£827
Current Liabilities£823

Accounts

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

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

12 January 2024Termination of appointment of Genevieve Anne Easton as a director on 30 March 2023 (1 page)
9 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Appointment of Mr Luca Francesco Romanelli as a director on 10 November 2022 (2 pages)
14 November 2022Appointment of Mr Luca Francesco Romanelli as a secretary on 10 November 2022 (2 pages)
4 November 2022Director's details changed for Jemma Jane Read on 11 July 2011 (2 pages)
2 September 2022Termination of appointment of Calum Mark Macdonald Daniel as a secretary on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Calum Mark Macdonald Daniel as a director on 2 September 2022 (1 page)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(8 pages)
31 March 2016Termination of appointment of Genevieve Easton as a secretary on 28 January 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(8 pages)
31 March 2016Registered office address changed from 37 Alexandra Grove Finsbury Park London N4 2LQ to 37a Alexandra Grove London N4 2LQ on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Genevieve Easton as a secretary on 28 January 2016 (1 page)
31 March 2016Registered office address changed from 37 Alexandra Grove Finsbury Park London N4 2LQ to 37a Alexandra Grove London N4 2LQ on 31 March 2016 (1 page)
28 January 2016Appointment of Mr Calum Mark Macdonald Daniel as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Calum Mark Macdonald Daniel as a secretary on 28 January 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Appointment of Mr Calum Mark Macdonald Daniel as a secretary on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Meri Juntti as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Mr Calum Mark Macdonald Daniel as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Meri Juntti as a director on 28 January 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(7 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 4
(7 pages)
18 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 4
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
26 March 2012Appointment of Meri Juntti as a director (2 pages)
26 March 2012Termination of appointment of Andrew Giles as a director (1 page)
26 March 2012Appointment of Meri Juntti as a director (2 pages)
26 March 2012Termination of appointment of Andrew Giles as a director (1 page)
21 March 2012Appointment of Ms Genevieve Easton as a secretary (1 page)
21 March 2012Termination of appointment of Andrew Giles as a secretary (1 page)
21 March 2012Termination of appointment of Andrew Giles as a secretary (1 page)
21 March 2012Appointment of Ms Genevieve Easton as a secretary (1 page)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 November 2011Appointment of Ms Genevieve Anne Easton as a director (2 pages)
23 November 2011Termination of appointment of Jeremy Norton as a director (1 page)
23 November 2011Appointment of Ms Genevieve Anne Easton as a director (2 pages)
23 November 2011Termination of appointment of Jeremy Norton as a director (1 page)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
26 March 2011Director's details changed for Jemma Jane Read on 15 August 2010 (2 pages)
26 March 2011Director's details changed for Matthew Peter Wisbey on 20 July 2010 (2 pages)
26 March 2011Director's details changed for Matthew Peter Wisbey on 20 July 2010 (2 pages)
26 March 2011Director's details changed for Jemma Jane Read on 15 August 2010 (2 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Jemma Jane Read on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Andrew David Giles on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew David Giles on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Peter Wisbey on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Jemma Jane Read on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Peter Wisbey on 21 March 2010 (2 pages)
20 January 2010Appointment of Jeremy David Norton as a director (3 pages)
20 January 2010Appointment of Jeremy David Norton as a director (3 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 March 2009Appointment terminated director juliet forshaw (1 page)
27 March 2009Return made up to 21/03/09; full list of members (5 pages)
27 March 2009Return made up to 21/03/09; full list of members (5 pages)
27 March 2009Appointment terminated director juliet forshaw (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 21/03/08; full list of members (5 pages)
16 April 2008Return made up to 21/03/08; full list of members (5 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 21/03/06; full list of members (9 pages)
29 March 2006Return made up to 21/03/06; full list of members (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
8 April 2005Return made up to 21/03/05; full list of members (9 pages)
8 April 2005Return made up to 21/03/05; full list of members (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 21/03/03; full list of members (9 pages)
15 May 2003Return made up to 21/03/03; full list of members (9 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
12 April 2002Return made up to 21/03/02; full list of members (8 pages)
12 April 2002Return made up to 21/03/02; full list of members (8 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 April 2001Return made up to 21/03/01; full list of members (8 pages)
23 April 2001Return made up to 21/03/01; full list of members (8 pages)
8 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 May 2000New director appointed (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Return made up to 21/03/98; full list of members (6 pages)
15 April 1998Return made up to 21/03/98; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
21 March 1997Incorporation (19 pages)
21 March 1997Incorporation (19 pages)