Company Name26 Primrose Gardens Limited
DirectorsDavid Vorhaus and Sandeep Kaur Sidhu
Company StatusActive
Company Number02606049
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Vorhaus
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2005(14 years after company formation)
Appointment Duration18 years, 11 months
RoleComposer
Country of ResidenceEngland
Correspondence Address26 Primrose Gardens
London
NW3 4TN
Secretary NameMr David Vorhaus
StatusCurrent
Appointed01 March 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address26a Primrose Gardens
Basement Flat
London
NW3 4TN
Director NameMrs Sandeep Kaur Sidhu
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameProf Robert Joseph Bor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1995)
RoleClinical Psychologist Nhs
Correspondence Address35 West Hill Court
Millfield Lane
London
Greater London
N6 6JJ
Director NameNeil Graham Drewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 1991(4 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 27 October 2004)
RoleAdvertising
Correspondence AddressGround Floor Flat
26 Primrose Gardens
London
NW3 4TN
Secretary NameNeil Graham Drewitt
NationalityEnglish
StatusResigned
Appointed10 September 1991(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1994)
RoleAdvertising
Correspondence AddressGround Floor Flat
26 Primrose Gardens
London
NW3 4TN
Director NameMrs Billy Toby Jay
Date of BirthMay 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1991(6 months after company formation)
Appointment DurationResigned same day (resigned 29 October 1991)
RoleDesigner
Correspondence AddressGarden Flat 26 Primrose Gardens
London
NW3 4TN
Director NameMrs Billy Toby Jay
Date of BirthMay 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1992(1 year after company formation)
Appointment Duration13 years (resigned 15 May 2005)
RolePensioner
Correspondence AddressGarden Flat 26 Primrose Gardens
London
NW3 4TN
Secretary NameProf Robert Joseph Bor
NationalityBritish
StatusResigned
Appointed29 April 1994(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1995)
RolePsychologist
Correspondence Address35 West Hill Court
Millfield Lane
London
Greater London
N6 6JJ
Secretary NameMrs Billy Toby Jay
NationalityEnglish
StatusResigned
Appointed27 June 1995(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 May 2005)
RoleCompany Director
Correspondence AddressGarden Flat 26 Primrose Gardens
London
NW3 4TN
Director NameAndreas Bjorn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed29 June 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1999)
RoleManaging Director
Correspondence Address26 Primrose Gardens
London
NW3 4TN
Director NameSusanna Florence Hunt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2008)
RolePR Consultant
Correspondence AddressTop Flat
26 Primrose Gardens
London
NW3 4TN
Director NameMr Claas Albert Reiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2004(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address26 Primrose Gardens
London
NW3 4TN
Secretary NameMr Claas Albert Reiss
NationalityGerman
StatusResigned
Appointed15 May 2005(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2014)
RolePartner
Country of ResidenceJapan
Correspondence Address26 Primrose Gardens
London
NW3 4TN
Director NameMrs Tiffany Coppersmith-Heaven
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(17 years, 9 months after company formation)
Appointment Duration13 years (resigned 22 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Primrose Gardens
London
NW3 4TN
Secretary NameMiss Tiffany Rebecca Coppersmith-Heaven
StatusResigned
Appointed15 December 2014(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address26 Primrose Gardens
London
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claas Reiss & Eva-maria Reiss
33.33%
Ordinary
1 at £1David Vorhaus
33.33%
Ordinary
1 at £1Mrs Tiffany Coppersmith-heaven
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
9 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 March 2022Appointment of Mrs Sandeep Kaur Sidhu as a director on 22 February 2022 (2 pages)
28 February 2022Notification of Ingrid Neitsch as a person with significant control on 22 February 2022 (2 pages)
28 February 2022Cessation of Tiffany Coppersmith-Heaven as a person with significant control on 22 February 2022 (1 page)
28 February 2022Notification of Sandeep Kaur Sidhu as a person with significant control on 22 February 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
28 February 2022Termination of appointment of Tiffany Coppersmith-Heaven as a director on 22 February 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 March 2021Appointment of Mr David Vorhaus as a secretary on 1 March 2020 (2 pages)
9 March 2021Termination of appointment of Tiffany Rebecca Coppersmith-Heaven as a secretary on 1 March 2020 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Change of details for Mrs Tiffany Coppersmith-Heaven as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Notification of David Vorhaus as a person with significant control on 22 February 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 September 2020Registered office address changed from 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH England to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(5 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 February 2016Registered office address changed from 26 Primrose Gardens London NW3 4TN to 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH on 25 February 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 February 2016Registered office address changed from 26 Primrose Gardens London NW3 4TN to 28 Rosslyn Hill Rosslyn Hill Hampstead London NW3 1NH on 25 February 2016 (1 page)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
3 February 2015Appointment of Miss Tiffany Rebecca Coppersmith-Heaven as a secretary on 15 December 2014 (2 pages)
3 February 2015Appointment of Miss Tiffany Rebecca Coppersmith-Heaven as a secretary on 15 December 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 February 2015Termination of appointment of Claas Albert Reiss as a secretary on 15 December 2014 (1 page)
2 February 2015Termination of appointment of Claas Albert Reiss as a secretary on 15 December 2014 (1 page)
2 February 2015Termination of appointment of Claas Albert Reiss as a director on 15 December 2014 (1 page)
2 February 2015Termination of appointment of Claas Albert Reiss as a director on 15 December 2014 (1 page)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(6 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(6 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages)
26 June 2010Registered office address changed from C/O C/O Claas Reiss 3 Whatcote Cottages 10 Maidstone Road St. Mary`S Platt Kent TN15 8JP England on 26 June 2010 (1 page)
26 June 2010Registered office address changed from C/O C/O Claas Reiss 3 Whatcote Cottages 10 Maidstone Road St. Mary`S Platt Kent TN15 8JP England on 26 June 2010 (1 page)
26 June 2010Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages)
26 June 2010Director's details changed for Mr Claas Albert Reiss on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Claas Albert Reiss on 22 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Claas Albert Reiss on 22 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 January 2010Registered office address changed from 26 Primrose Gardens C/O Claas Reiss London NW3 4TN on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 26 Primrose Gardens C/O Claas Reiss London NW3 4TN on 17 January 2010 (1 page)
16 January 2010Director's details changed for Mrs Tiffany Coppersmith-Heaven on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Tiffany Coppersmith-Heaven on 15 January 2010 (2 pages)
16 January 2010Director's details changed for David Vorhaus on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Claas Albert Reiss on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Claas Albert Reiss on 15 January 2010 (2 pages)
16 January 2010Director's details changed for David Vorhaus on 15 January 2010 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
5 February 2009Director appointed mrs tiffany coppersmith-heaven (1 page)
5 February 2009Director and secretary's change of particulars / claas reiss / 01/02/2009 (2 pages)
5 February 2009Director appointed mrs tiffany coppersmith-heaven (1 page)
5 February 2009Director and secretary's change of particulars / claas reiss / 01/02/2009 (2 pages)
7 May 2008Appointment terminated director susanna hunt (1 page)
7 May 2008Appointment terminated director susanna hunt (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006Return made up to 17/04/06; full list of members (3 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Return made up to 17/04/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: top flat 26 primrose gardens london NW3 4TN (1 page)
16 May 2006Registered office changed on 16/05/06 from: top flat 26 primrose gardens london NW3 4TN (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
7 June 2005Return made up to 17/04/05; full list of members (7 pages)
7 June 2005Return made up to 17/04/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
24 May 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
26 May 2004Return made up to 17/04/04; no change of members (7 pages)
26 May 2004Return made up to 17/04/04; no change of members (7 pages)
29 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
29 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 17/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 17/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 30 April 1999 (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 March 2001Full accounts made up to 30 April 1999 (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 29/04/00; change of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 29/04/00; change of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
24 November 1999Return made up to 29/04/99; no change of members (4 pages)
24 November 1999Return made up to 29/04/99; no change of members (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
16 March 1999Full accounts made up to 30 April 1998 (9 pages)
16 March 1999Full accounts made up to 30 April 1998 (9 pages)
16 March 1999Return made up to 29/04/98; full list of members (6 pages)
16 March 1999Return made up to 29/04/98; full list of members (6 pages)
23 December 1997Full accounts made up to 30 April 1997 (9 pages)
23 December 1997Full accounts made up to 30 April 1997 (9 pages)
26 June 1997Full accounts made up to 30 April 1996 (9 pages)
26 June 1997Full accounts made up to 30 April 1996 (9 pages)
2 January 1997Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
26 June 1995Accounts for a small company made up to 30 April 1995 (10 pages)
26 June 1995Accounts for a small company made up to 30 April 1995 (10 pages)
5 May 1995Return made up to 29/04/95; change of members (6 pages)
5 May 1995Return made up to 29/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 April 1991Incorporation (16 pages)
29 April 1991Incorporation (16 pages)