Company Name24 Alexandra Grove London Management Limited
Company StatusActive
Company Number05146398
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 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 NameMark Nicholas Smulian
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleJounalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Alexandra Grove
London
N4 2LF
Director NameMr John Joseph Flahive
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressApt 4
24 Alexandra Grove
London
N4 2LF
Secretary NameMark Nicholas Smulian
NationalityBritish
StatusCurrent
Appointed20 October 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Alexandra Grove
London
N4 2LF
Director NameFrederique Lahache
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed29 October 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Alexandra Grove
London
N4 2LF
Director NameMiss Catherine Sushianik Pennybacker
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleProduct Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Alexandra Grove
London
N4 2LF
Director NameChristopher James Aird
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleTV Producer
Correspondence AddressFlat 4 24 Alexandra Grove
London
N4 2LF
Director NameNicola Oregan
Date of BirthJune 2005 (Born 18 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleActuary
Correspondence AddressFlat 3 24 Alexandra Grove
London
N4 2LF
Director NameKen Osullivan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleBusiness Owner
Country of ResidenceIreland
Correspondence Address2 Woodview Park
Ennistymon
Co Clare
Ireland
Secretary NameNicola Oregan
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleActuary
Correspondence AddressFlat 3 24 Alexandra Grove
London
N4 2LF
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Catherine Pennybacker
25.00%
Ordinary
1 at £1Frederique Lahache
25.00%
Ordinary
1 at £1John Joseph Flahive
25.00%
Ordinary
1 at £1Mark Nicholas Smullian
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£41,133

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
17 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(7 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(7 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
13 January 2014Appointment of Miss Catherine Sushianik Pennybacker as a director (2 pages)
13 January 2014Appointment of Miss Catherine Sushianik Pennybacker as a director (2 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 May 2013Termination of appointment of Ken Osullivan as a director (1 page)
13 May 2013Termination of appointment of Ken Osullivan as a director (1 page)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mark Nicholas Smulian on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Frederique Lahache on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Frederique Lahache on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Ken Osullivan on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Ken Osullivan on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mark Nicholas Smulian on 31 December 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Return made up to 02/01/09; full list of members (5 pages)
6 January 2009Return made up to 02/01/09; full list of members (5 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New secretary appointed (1 page)
16 June 2006Return made up to 07/06/06; full list of members (3 pages)
16 June 2006Return made up to 07/06/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: flat 1 24 alexandra grove london N4 2LF (1 page)
9 May 2006Registered office changed on 09/05/06 from: flat 1 24 alexandra grove london N4 2LF (1 page)
10 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
20 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2004Ad 07/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 July 2004Ad 07/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
7 June 2004Incorporation (15 pages)
7 June 2004Incorporation (15 pages)