26 PRIMROSE GARDENS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NH

Company number 02606049
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address 28 ROSSLYN HILL ROSSLYN HILL, HAMPSTEAD, LONDON, ENGLAND, NW3 1NH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 3 . The most likely internet sites of 26 PRIMROSE GARDENS LIMITED are www.26primrosegardens.co.uk, and www.26-primrose-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. 26 Primrose Gardens Limited is a Private Limited Company. The company registration number is 02606049. 26 Primrose Gardens Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of 26 Primrose Gardens Limited is 28 Rosslyn Hill Rosslyn Hill Hampstead London England Nw3 1nh. . COPPERSMITH-HEAVEN, Tiffany Rebecca is a Secretary of the company. COPPERSMITH-HEAVEN, Tiffany is a Director of the company. VORHAUS, David is a Director of the company. Secretary BOR, Robert Joseph, Professor has been resigned. Secretary DREWITT, Neil Graham has been resigned. Secretary JAY, Billy Toby has been resigned. Secretary REISS, Claas Albert has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BJORN, Andreas has been resigned. Director BOR, Robert Joseph, Professor has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director DREWITT, Neil Graham has been resigned. Director HUNT, Susanna Florence has been resigned. Director JAY, Billy Toby has been resigned. Director JAY, Billy Toby has been resigned. Director REISS, Claas Albert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COPPERSMITH-HEAVEN, Tiffany Rebecca
Appointed Date: 15 December 2014

Director
COPPERSMITH-HEAVEN, Tiffany
Appointed Date: 01 February 2009
48 years old

Director
VORHAUS, David
Appointed Date: 15 May 2005
82 years old

Resigned Directors

Secretary
BOR, Robert Joseph, Professor
Resigned: 27 June 1995
Appointed Date: 29 April 1994

Secretary
DREWITT, Neil Graham
Resigned: 29 April 1994
Appointed Date: 10 September 1991

Secretary
JAY, Billy Toby
Resigned: 15 May 2005
Appointed Date: 27 June 1995

Secretary
REISS, Claas Albert
Resigned: 15 December 2014
Appointed Date: 15 May 2005

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 10 September 1991
Appointed Date: 29 April 1991

Director
BJORN, Andreas
Resigned: 12 August 1999
Appointed Date: 29 June 1995
61 years old

Director
BOR, Robert Joseph, Professor
Resigned: 27 June 1995
Appointed Date: 10 September 1991
65 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 10 September 1991
Appointed Date: 29 April 1991

Director
DREWITT, Neil Graham
Resigned: 27 October 2004
Appointed Date: 10 September 1991
71 years old

Director
HUNT, Susanna Florence
Resigned: 18 January 2008
Appointed Date: 17 June 2000
50 years old

Director
JAY, Billy Toby
Resigned: 29 October 1991
Appointed Date: 29 October 1991
99 years old

Director
JAY, Billy Toby
Resigned: 15 May 2005
99 years old

Director
REISS, Claas Albert
Resigned: 15 December 2014
Appointed Date: 27 October 2004
57 years old

Persons With Significant Control

Mrs Tiffany Coppersmith-Heaven
Notified on: 31 January 2017
48 years old
Nature of control: Has significant influence or control

26 PRIMROSE GARDENS LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 April 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3

25 Feb 2016
Accounts for a dormant company made up to 30 April 2015
25 Feb 2016
Registered office address changed from 26 Primrose Gardens London NW3 4TN to 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH on 25 February 2016
...
... and 78 more events
04 Oct 1991
Registered office changed on 04/10/91 from: shaibern house 28 scrutton street london EC2A 4RQ

04 Oct 1991
New secretary appointed;director resigned;new director appointed

04 Oct 1991
Secretary resigned;new director appointed

20 Sep 1991
Company name changed primelast LIMITED\certificate issued on 23/09/91

29 Apr 1991
Incorporation