Company NameForty Primrose Gardens Management Limited
Company StatusActive
Company Number01212295
CategoryPrivate Limited Company
Incorporation Date13 May 1975(49 years 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 NameDr Eleni Mykoniati
Date of BirthJune 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed30 September 2011(36 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameSuzanne Menashi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(38 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleResearch Director
Country of ResidenceFrance
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleReal Estate Fund Manager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Melissa Midgen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(43 years, 11 months after company formation)
Appointment Duration5 years
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed05 October 2017(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address240 Station Road
Edgware
HA8 7AU
Director NameBarbara Ann Abraham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1987(12 years after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2009)
RoleChartered Accountants
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameBarbara Ann Abraham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleChartered Accountant
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameMiss Helen Lambert
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 October 2017)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameMs Joy Toperoff
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 March 2000)
RoleSystems Analyst
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameJulia Ann Watson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameAnn Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Secretary NameAnn Chrisette Wilson
NationalityBritish
StatusResigned
Appointed15 December 1991(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1992)
RoleCompany Director
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Secretary NameBarbara Ann Abraham
NationalityBritish
StatusResigned
Appointed24 February 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Secretary NameMiss Helen Lambert
NationalityBritish
StatusResigned
Appointed28 September 1994(19 years, 4 months after company formation)
Appointment Duration23 years (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameMarc Peter Pullen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2002)
RolePublishing
Correspondence AddressFlat 5 40 Primrose Gardens
London
NW3 4TP
Director NameDr Anette-Eleonora Berta Schrag
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2000(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2005)
RoleMedical Doctor
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameMr Matthew George Purser
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
40 Primrose Gardens
London
NW3 4TP
Director NameDeborah Golda Kreimer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(30 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 November 2013)
RolePsychotherapist
Correspondence AddressFlat 2
40 Primrose Gardens
London
NW3 4TP
Director NameCarroll Michelle Connolly
Date of BirthApril 1976 (Born 48 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 September 2006(31 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 September 2011)
RoleAccountant
Correspondence Address40 Primrose Gardens
London
NW3 4TP
Director NameMaurice Mann
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(35 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Forty Primrose Gardens
London
NW3 4TP
Director NameMs Carly Mann
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2019)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Telephone020 75860054
Telephone regionLondon

Location

Registered Address2 Fauna Close
Stanmore
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £5Suzanne Menashi
33.33%
Ordinary
1 at £5Barbara Ann Abraham
16.67%
Ordinary
1 at £5Eleni Mykoniati
16.67%
Ordinary
1 at £5Maurice Mann
16.67%
Ordinary
1 at £5Miss Helen Lambert
16.67%
Ordinary

Financials

Year2014
Net Worth£1,812
Cash£2,043
Current Liabilities£1,907

Accounts

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

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Director's details changed for Mrs Afsaneh Zoe Knight on 18 June 2023 (2 pages)
7 June 2023Appointment of Mrs Afsaneh Zoe Knight as a director on 7 June 2023 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
30 May 2023Registered office address changed from 179 Station Road Edgware HA8 7JX England to 2 Fauna Close Stanmore HA7 4PX on 30 May 2023 (1 page)
30 May 2023Termination of appointment of Abc Block Management Limited as a secretary on 30 May 2023 (1 page)
12 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Appointment of Ms Melissa Midgen as a director on 8 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 April 2019Termination of appointment of Carly Mann as a director on 8 April 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Registered office address changed from 240 Station Road Edgware HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Maurice Mann as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Carly Mann as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Maurice Mann as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Carly Mann as a director on 13 October 2017 (2 pages)
5 October 2017Appointment of Abc Block Management Ltd as a secretary on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Adam Isaacs as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Adam Isaacs as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Abc Block Management Ltd as a secretary on 5 October 2017 (2 pages)
4 October 2017Registered office address changed from 40 Primrose Gardens London NW3 4TP to 240 Station Road Edgware HA8 7AU on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 40 Primrose Gardens London NW3 4TP to 240 Station Road Edgware HA8 7AU on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Helen Lambert as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Helen Lambert as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Helen Lambert as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Helen Lambert as a secretary on 1 October 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(7 pages)
13 June 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(7 pages)
27 April 2016Director's details changed for Miss Helen Lambert on 22 January 2016 (2 pages)
27 April 2016Director's details changed for Miss Helen Lambert on 22 January 2016 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 18 December 2014
Statement of capital on 2015-02-02
  • GBP 30
(16 pages)
2 February 2015Annual return made up to 18 December 2014
Statement of capital on 2015-02-02
  • GBP 30
(16 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
7 January 2014Appointment of Suzanne Menashi as a director (3 pages)
7 January 2014Appointment of Suzanne Menashi as a director (3 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(16 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30
(16 pages)
9 December 2013Termination of appointment of Deborah Kreimer as a director (2 pages)
9 December 2013Termination of appointment of Deborah Kreimer as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 18 December 2012 (16 pages)
17 January 2013Annual return made up to 18 December 2012 (16 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (16 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (16 pages)
12 December 2011Termination of appointment of Carroll Connolly as a director (2 pages)
12 December 2011Termination of appointment of Carroll Connolly as a director (2 pages)
12 December 2011Appointment of Dr Eleni Mykoniati as a director (3 pages)
12 December 2011Appointment of Dr Eleni Mykoniati as a director (3 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
28 June 2011Appointment of Maurice Mann as a director (3 pages)
28 June 2011Appointment of Maurice Mann as a director (3 pages)
19 April 2011Termination of appointment of Julia Watson as a director (2 pages)
19 April 2011Termination of appointment of Julia Watson as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 January 2011Annual return made up to 18 December 2010 (16 pages)
10 January 2011Annual return made up to 18 December 2010 (16 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2010Termination of appointment of Barbara Abraham as a director (1 page)
4 January 2010Termination of appointment of Barbara Abraham as a director (1 page)
18 December 2009Annual return made up to 15 December 2009 (17 pages)
18 December 2009Annual return made up to 15 December 2009 (17 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2009Return made up to 15/12/08; full list of members (7 pages)
12 January 2009Return made up to 15/12/08; full list of members (7 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 15/12/07; full list of members (10 pages)
15 January 2008Return made up to 15/12/07; full list of members (10 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 January 2007Return made up to 15/12/06; full list of members (9 pages)
12 January 2007Return made up to 15/12/06; full list of members (9 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
12 January 2006Return made up to 15/12/05; full list of members (9 pages)
12 January 2006Return made up to 15/12/05; full list of members (9 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
28 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Return made up to 15/12/03; full list of members (9 pages)
20 January 2004Return made up to 15/12/03; full list of members (9 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
9 April 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 April 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 15/12/01; no change of members (5 pages)
7 January 2002Return made up to 15/12/01; no change of members (5 pages)
11 May 2001Full accounts made up to 31 March 2001 (4 pages)
11 May 2001Full accounts made up to 31 March 2001 (4 pages)
13 December 2000Return made up to 15/12/00; full list of members (8 pages)
13 December 2000Return made up to 15/12/00; full list of members (8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
13 December 1999Return made up to 15/12/99; full list of members (8 pages)
13 December 1999Return made up to 15/12/99; full list of members (8 pages)
4 January 1999Return made up to 15/12/98; change of members (4 pages)
4 January 1999Return made up to 15/12/98; change of members (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 March 1998 (4 pages)
19 June 1998Full accounts made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 15/12/97; full list of members (8 pages)
6 February 1998Return made up to 15/12/97; full list of members (8 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1997Return made up to 15/12/96; no change of members (7 pages)
8 January 1997Return made up to 15/12/96; no change of members (7 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 15/12/95; no change of members (7 pages)
12 January 1996Return made up to 15/12/95; no change of members (7 pages)
6 July 1995Full accounts made up to 31 March 1995 (3 pages)
6 July 1995Full accounts made up to 31 March 1995 (3 pages)
13 May 1975Incorporation (10 pages)
13 May 1975Incorporation (10 pages)