Company Name36 Alexandra Grove Freehold Limited
Company StatusActive
Company Number07838197
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 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
Appointed26 February 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameLaura McDaniel
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(8 years, 3 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 Karen Naomi North
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameMs Josephine Eloise Thomas
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameMr Joshua Sawyerr
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameMr Robert Ian Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Avenue Woodside Park London
London
N12 8ER
Director NameMr Yair Nardy Schwartz
Date of BirthJuly 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed18 July 2013(1 year, 8 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 Park
London
N12 8HG
Director NameMr Daniel Paul Lawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(7 years, 7 months 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 NameMiss Clare Rebecca Winton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Alexandra Grove
London
N12 8HG
Director NameMr Michael Proctor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(10 years, 8 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 £1Elite Sher & Yair Schwartz
25.00%
Ordinary
1 at £1Namdar Baghaei-yazdi
25.00%
Ordinary
1 at £1Nis Kyriacou
25.00%
Ordinary
1 at £1Robert Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 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 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
29 November 2023Termination of appointment of Michael Proctor as a director on 10 November 2023 (1 page)
11 December 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
11 December 2022Appointment of Ms Josephine Eloise Thomas as a director on 15 August 2022 (2 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)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
1 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Appointment of Miss Clare Rebecca Winton as a director on 19 August 2020 (2 pages)
25 August 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 6
(3 pages)
25 August 2020Appointment of Ms Karen Naomi North as a director on 19 August 2020 (2 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 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 7 November 2019 with updates (4 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)
12 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 7 November 2016 with updates (5 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)
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)
19 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 4
(6 pages)
19 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 4
(6 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)
24 December 2014Director's details changed for Mr Robert Ian Jackson on 1 April 2013 (2 pages)
24 December 2014Director's details changed for Mr Robert Ian Jackson on 1 April 2013 (2 pages)
24 December 2014Director's details changed for Mr Robert Ian Jackson on 1 April 2013 (2 pages)
24 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
24 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
24 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 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)
25 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
25 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
25 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Dr Namdar Baghaei-Yazdi as a director (2 pages)
28 February 2012Appointment of Dr Namdar Baghaei-Yazdi as a director (2 pages)
25 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)