Company NamePrimrose Gardens Investments Limited
DirectorEster Miriam Wade
Company StatusActive
Company Number00716673
CategoryPrivate Limited Company
Incorporation Date1 March 1962(62 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ester Miriam Wade
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(52 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence Address26 Fortis Green
London
N2 9EL
Director NameMrs Aira Salpeter
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFinnish
StatusResigned
Appointed17 October 1992(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hashofet Nofech
Tel Aviv 62154
Israel
Director NameMr Meir Salpeter
Date of BirthJune 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed17 October 1992(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hashofet Nofech
Tel Aviv 62154
Israel
Secretary NameMrs Aira Salpeter
NationalityFinnish
StatusResigned
Appointed17 October 1992(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hashofet Nofech
Tel Aviv 62154
Israel
Secretary NameMrs Ester Miriam Wade
StatusResigned
Appointed31 March 2014(52 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2014)
RoleCompany Director
Correspondence Address26 Fortis Green
London
N2 9EL
Director NameMr Daniel Wade
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(54 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 December 2019)
RoleAssistant
Country of ResidenceEngland
Correspondence Address1 Market Hill
Calne
Wiltshire
SN11 0BT

Location

Registered Address26 Fortis Green
London
N2 9EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

100 at £1Ester Miriam Wade
100.00%
Ordinary

Financials

Year2014
Turnover£32,617
Gross Profit£25,396
Net Worth-£119,124
Cash£264
Current Liabilities£39,422

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Termination of appointment of Daniel Wade as a director on 18 December 2019 (1 page)
7 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 November 2019Director's details changed for Mr Daniel Wade on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 1 Market Hill Calne Wiltshire SN11 0BT on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mrs Ester Miriam Wade on 7 November 2019 (2 pages)
7 November 2019Change of details for Mrs Ester Miriam Wade as a person with significant control on 7 November 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
20 December 2016Appointment of Mr Daniel Wade as a director on 7 December 2016 (2 pages)
20 December 2016Appointment of Mr Daniel Wade as a director on 7 December 2016 (2 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of Ester Miriam Wade as a secretary on 19 August 2014 (1 page)
28 August 2014Termination of appointment of Ester Miriam Wade as a secretary on 19 August 2014 (1 page)
10 July 2014Appointment of Mrs Ester Miriam Wade as a secretary (2 pages)
10 July 2014Appointment of Mrs Ester Miriam Wade as a secretary (2 pages)
16 April 2014Termination of appointment of Aira Salpeter as a director (1 page)
16 April 2014Termination of appointment of Meir Salpeter as a director (1 page)
16 April 2014Termination of appointment of Aira Salpeter as a secretary (1 page)
16 April 2014Termination of appointment of Aira Salpeter as a secretary (1 page)
16 April 2014Termination of appointment of Meir Salpeter as a director (1 page)
16 April 2014Appointment of Mrs Ester Miriam Wade as a director (2 pages)
16 April 2014Termination of appointment of Aira Salpeter as a director (1 page)
16 April 2014Appointment of Mrs Ester Miriam Wade as a director (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Director's details changed for Mrs Aira Salpeter on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Aira Salpeter on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Aira Salpeter on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Meir Salpeter on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Meir Salpeter on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Meir Salpeter on 1 October 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 5 wigmore street london W1U 1HY (1 page)
9 June 2009Registered office changed on 09/06/2009 from 5 wigmore street london W1U 1HY (1 page)
18 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 December 2008Return made up to 17/10/08; full list of members (4 pages)
23 December 2008Return made up to 17/10/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 October 2007Return made up to 17/10/07; full list of members (7 pages)
28 October 2007Return made up to 17/10/07; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2006Return made up to 17/10/06; full list of members (7 pages)
14 November 2006Return made up to 17/10/06; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 December 2005Return made up to 17/10/05; full list of members (7 pages)
5 December 2005Return made up to 17/10/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 October 2004Return made up to 17/10/04; full list of members (7 pages)
30 October 2004Return made up to 17/10/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
30 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
1 November 2000Return made up to 17/10/00; full list of members (6 pages)
1 November 2000Return made up to 17/10/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Return made up to 17/10/99; full list of members (6 pages)
1 December 1999Return made up to 17/10/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 November 1998Return made up to 17/10/98; no change of members (4 pages)
18 November 1998Return made up to 17/10/98; no change of members (4 pages)
28 November 1997Return made up to 17/10/97; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1997Return made up to 17/10/97; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Return made up to 17/10/96; full list of members (6 pages)
21 January 1997Return made up to 17/10/96; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 November 1995Return made up to 17/10/95; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Return made up to 17/10/95; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 March 1962Incorporation (11 pages)