Company Name16 Alexandra Grove N.4 Limited
Company StatusActive
Company Number01119087
CategoryPrivate Limited Company
Incorporation Date20 June 1973(50 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 NameMs Helen Ribka
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(19 years after company formation)
Appointment Duration31 years, 10 months
RolePainter
Country of ResidenceGermany
Correspondence AddressSchmiedgasse 10
87660
Irsee
Germany
Director NameMr Mark Richard Doherty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs Poppy Maeve Lindsley
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(50 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCharity Governance
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr John Edward Cook
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(50 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs/Dr Imogen Ann Meriel Bloor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1998)
RoleDoctor (Gp)
Correspondence AddressFlat 3 16 Alexandra Grove
London
N4 2LF
Director NameMr Stephen William Barnett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration29 years, 10 months (resigned 29 April 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Christopher John Gray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleArchitect
Correspondence AddressFlat 6 16 Alexandra Grove
London
N4 2LF
Director NameMr Arthur Clyde Ingram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleComputer Consultant
Correspondence Address16 Alexandra Grove
London
N4 2LF
Director NameMs Julia Caroline McIlroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence Address16 Alexandra Grove
London
N4 2LF
Secretary NameMs/Dr Imogen Ann Meriel Bloor
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressFlat 3 16 Alexandra Grove
London
N4 2LF
Director NameChristine Child
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(19 years, 10 months after company formation)
Appointment Duration30 years, 6 months (resigned 01 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameKyoko Tachibana
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 1999)
RoleShop Assistant
Correspondence AddressFlat 2
16 Alexandra Grove
London
N4 2LF
Director NamePauline Elizabeth Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 16 Alexandra Grove
Finsbury Park
London
N4 2LF
Director NameSiobhan McGrath
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(24 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 19 June 2020)
RolePa/Reflexologist
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Secretary NamePauline Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed07 May 1998(24 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2006)
RoleNurse/Artish
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 16 Alexandra Grove
Finsbury Park
London
N4 2LF
Director NameJonathan Gadd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2002)
RoleStrategic Planner
Correspondence Address16 Alexandra Grove
London
N4 2LF
Director NameToby Mace
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 March 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 Alexandra Grove
London
N4 2LF
Secretary NameToby Mace
NationalityBritish
StatusResigned
Appointed18 November 2002(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 Alexandra Grove
London
N4 2LF
Secretary NameCaroline Teresa Davey
NationalityBritish
StatusResigned
Appointed30 March 2006(32 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Oliver Harry Inow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(45 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ

Location

Registered AddressNetwork House
Station Road
Maldon
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C. Child
16.67%
Ordinary
1 at £1Helen Ribka
16.67%
Ordinary
1 at £1Mark Richard Doherty
16.67%
Ordinary
1 at £1Oliver Inow
16.67%
Ordinary
1 at £1S. Barnett
16.67%
Ordinary
1 at £1Siobhan Mcgrath
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

10 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
1 December 2022Termination of appointment of Oliver Harry Inow as a director on 1 December 2022 (1 page)
1 November 2022Registered office address changed from Network House Station Road Maldon CM9 4LQ England to 43 Haverhill Road London SW12 0HD on 1 November 2022 (1 page)
1 November 2022Registered office address changed from 43 Haverhill Road London SW12 0HD England to Network House Station Road Maldon CM9 4LQ on 1 November 2022 (1 page)
29 April 2022Termination of appointment of Stephen William Barnett as a director on 29 April 2022 (1 page)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 March 2021Termination of appointment of Siobhan Mcgrath as a director on 19 June 2020 (1 page)
10 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Director's details changed for Mr Mark Richard Doherty on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Christine Child on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Mark Richard Doherty on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Siobhan Mcgrath on 29 May 2019 (2 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 August 2018Appointment of Mr Oliver Harry Inow as a director on 30 August 2018 (2 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to Network House Station Road Maldon CM9 4LQ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to Network House Station Road Maldon CM9 4LQ on 5 September 2016 (1 page)
23 August 2016Termination of appointment of Caroline Teresa Davey as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Caroline Teresa Davey as a secretary on 23 August 2016 (1 page)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(8 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
(8 pages)
19 February 2015Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
(8 pages)
19 February 2015Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
(8 pages)
19 February 2015Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages)
7 January 2014Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
(9 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
(9 pages)
7 January 2014Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
(9 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
8 January 2013Secretary's details changed for Caroline Teresa Davey on 31 December 2012 (1 page)
8 January 2013Secretary's details changed for Caroline Teresa Davey on 31 December 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Appointment of Mr Mark Doherty as a director (2 pages)
26 January 2012Appointment of Mr Mark Doherty as a director (2 pages)
26 January 2012Appointment of Mr Mark Richard Doherty as a director (2 pages)
26 January 2012Appointment of Mr Mark Richard Doherty as a director (2 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
5 January 2012Termination of appointment of Toby Mace as a director (1 page)
5 January 2012Termination of appointment of Toby Mace as a director (1 page)
5 January 2012Termination of appointment of Toby Mace as a director (1 page)
5 January 2012Termination of appointment of Toby Mace as a director (1 page)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Ms Helen Ribka on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Toby Mace on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Pauline Elizabeth Thomas on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Siobhan Mcgrath on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Christine Child on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Siobhan Mcgrath on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Pauline Elizabeth Thomas on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Ms Helen Ribka on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Toby Mace on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Christine Child on 31 December 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 02/01/09; full list of members (6 pages)
6 January 2009Return made up to 02/01/09; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 02/01/08; full list of members (4 pages)
22 January 2008Return made up to 02/01/08; full list of members (4 pages)
28 September 2007Return made up to 19/09/07; full list of members (4 pages)
28 September 2007Return made up to 19/09/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Return made up to 19/09/06; full list of members (4 pages)
22 September 2006Return made up to 19/09/06; full list of members (4 pages)
8 August 2006Return made up to 19/09/05; full list of members (4 pages)
8 August 2006Return made up to 19/09/05; full list of members (4 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 April 2006Registered office changed on 18/04/06 from: the secretary 16 alexandra grove london N4 2LF (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
18 April 2006Registered office changed on 18/04/06 from: the secretary 16 alexandra grove london N4 2LF (1 page)
18 April 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
18 April 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 February 2004Registered office changed on 02/02/04 from: 16, alexandra grove, london, N4 2LF (1 page)
2 February 2004Registered office changed on 02/02/04 from: 16, alexandra grove, london, N4 2LF (1 page)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (10 pages)
26 September 2003Return made up to 19/09/03; full list of members (10 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003New secretary appointed;new director appointed (1 page)
3 May 2003New secretary appointed;new director appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
10 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
4 October 2000Return made up to 19/09/00; full list of members (9 pages)
4 October 2000Return made up to 19/09/00; full list of members (9 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
27 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 January 1998Full accounts made up to 31 December 1996 (7 pages)
21 January 1998Full accounts made up to 31 December 1996 (7 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Return made up to 19/09/96; full list of members (8 pages)
24 April 1997Return made up to 19/09/96; full list of members (8 pages)
22 January 1997Full accounts made up to 31 December 1995 (7 pages)
22 January 1997Full accounts made up to 31 December 1995 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)