Company NamePrimrose Street Limited
Company StatusActive
Company Number05351269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Margaret Rose Mountford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westbourne Park Road
London
W2 5PH
Secretary NameMrs Clare Alice Wilson
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr Jonathan Willoughby Scott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(10 years after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2EG
Director NameMr David Arthur Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(10 years after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2EG
Director NameMr Richard Douglas Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Princes Gate Court
Exhibition Road
London
SW7 2QJ
Director NameMr Robert Moore Neill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Abbotsbury Road
Holland Park
London
W14 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

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 Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

28 May 2020Second filing of Confirmation Statement dated 03/03/2017 (15 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 April 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
17 April 2017Confirmation statement made on 3 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 18/05/2020.
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 28/05/2020
(8 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
2 April 2016Annual return made up to 3 March 2016 (17 pages)
2 April 2016Annual return made up to 3 March 2016 (17 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 3 March 2015 (15 pages)
16 March 2015Annual return made up to 3 March 2015 (15 pages)
16 March 2015Annual return made up to 3 March 2015 (15 pages)
4 February 2015Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr David Arthur Willis as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Willoughby Scott as a director on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Robert Moore Neill as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Richard Douglas Bond as a director on 1 February 2015 (1 page)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 3 March 2014 (15 pages)
7 March 2014Annual return made up to 3 March 2014 (15 pages)
7 March 2014Annual return made up to 3 March 2014 (15 pages)
17 December 2013Registered office address changed from Exchange House Primrose Street London EC2A 2HS on 17 December 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 December 2013Registered office address changed from Exchange House Primrose Street London EC2A 2HS on 17 December 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 3 February 2011 no member list (5 pages)
7 February 2011Annual return made up to 3 February 2011 no member list (5 pages)
7 February 2011Annual return made up to 3 February 2011 no member list (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Mr Robert Moore Neill on 3 February 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 February 2009Annual return made up to 03/02/09 (3 pages)
23 February 2009Annual return made up to 03/02/09 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 February 2008Annual return made up to 03/02/08 (3 pages)
28 February 2008Annual return made up to 03/02/08 (3 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 February 2007Annual return made up to 03/02/07 (4 pages)
15 February 2007Annual return made up to 03/02/07 (4 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2006Annual return made up to 03/02/06 (5 pages)
8 March 2006Annual return made up to 03/02/06 (5 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
22 February 2005New secretary appointed (3 pages)
22 February 2005New secretary appointed (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
3 February 2005Incorporation (21 pages)
3 February 2005Incorporation (21 pages)