Background WavePink WaveYellow Wave

53 ALEXANDRA GROVE LIMITED (09685134)

53 ALEXANDRA GROVE LIMITED (09685134) is an active UK company. incorporated on 14 July 2015. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 53 ALEXANDRA GROVE LIMITED has been registered for 10 years. Current directors include ABIS, Giorgio, HERMAN, Nicola Karen.

Company Number
09685134
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2015
Age
10 years
Address
179 Station Road, Edgware, HA8 7JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABIS, Giorgio, HERMAN, Nicola Karen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 ALEXANDRA GROVE LIMITED

53 ALEXANDRA GROVE LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 53 ALEXANDRA GROVE LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09685134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

179 Station Road Edgware, HA8 7JX,

Previous Addresses

Martyn Gerrard House 197 Ballards Lane London N3 1LP England
From: 9 September 2015To: 18 July 2023
53 Alexandra Grove London N12 8HE
From: 24 August 2015To: 9 September 2015
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 14 July 2015To: 24 August 2015
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABC HENDON LTD

Active
Station Road, EdgwareHA8 7JX
Corporate secretary
Appointed 18 Jul 2023

ABIS, Giorgio

Active
Alexandra Grove, LondonN12 8HE
Born February 1967
Director
Appointed 02 Nov 2015

HERMAN, Nicola Karen

Active
Wise Lane, LondonNW7 2RG
Born October 1976
Director
Appointed 14 Jul 2015

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 14 Jul 2015
Resigned 14 Jul 2015

THE NORTH LONDON NETWORK LIMITED

Resigned
197 Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 11 Aug 2015
Resigned 10 Jul 2023

GASPARDIS, Rosalina

Resigned
53 Alexandra Grove, LondonN12 8HE
Born July 1934
Director
Appointed 14 Jul 2015
Resigned 30 Mar 2022

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 14 Jul 2015
Resigned 14 Jul 2015

HODGE, Alexander Stuart

Resigned
Alexandra Grove, LondonN12 8HE
Born March 1985
Director
Appointed 14 Jul 2015
Resigned 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Incorporation Company
14 July 2015
NEWINCIncorporation