Company NamePrimrose House Nw3 Limited
DirectorsJoyce McMiken and Suzy Littlejohn
Company StatusActive
Company Number06505686
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months 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 NameMs Joyce McMiken
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Suzy Littlejohn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCommerical Manager
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed29 September 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Maureen Anne Crank
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleConsultant Child Care
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Primrose House 19 Adelaide Road
London
NW3 3HH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameLauren Sirota
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleMarketing Manager
Correspondence Address11 Primrose House 19 Adelaide Road
London
NW3 3HH
Secretary NameMrs Maureen Anne Crank
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleConsultant Child Care
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Primrose House 19 Adelaide Road
London
NW3 3HH
Director NameMr John Scott Dryden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2013)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose House
19 Adelaide Road
London
NW3 3HH
Director NameSamuel Max Filer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2012)
RoleAnalyst
Correspondence AddressFlat 10 Primrose House 19-21 Adelaide Road
London
NW3 3HH
Director NameMr Anthony John Paul Wills
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Primrose House 19-21 Adelaide Road
London
NW3 3HH
Director NameMr Russell Neal Crank
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed12 December 2008(10 months after company formation)
Appointment Duration11 months (resigned 11 November 2009)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Contact

Websitewww.findthebalance.co.uk
Email address[email protected]
Telephone07 952834199
Telephone regionMobile

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anthony John Paul Wills
8.33%
Ordinary
1 at £1Benjamin Black
8.33%
Ordinary
1 at £1G.j.s. Turner
8.33%
Ordinary
1 at £1John Scott Dryden
8.33%
Ordinary
1 at £1Joyce Mcmiken
8.33%
Ordinary
1 at £1Linda Maria Whitehill
8.33%
Ordinary
1 at £1N. Razak
8.33%
Ordinary
1 at £1Russell Crank
8.33%
Ordinary
1 at £1Samuel Max Filer
8.33%
Ordinary
1 at £1Sara Kaplan
8.33%
Ordinary
1 at £1Suzy Littlejohn
8.33%
Ordinary
1 at £1Vicki Thomson
8.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
18 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Notification of a person with significant control statement (2 pages)
31 January 2019Cessation of Suzy Littlejohn as a person with significant control on 31 January 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 October 2017Registered office address changed from C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH to 135 Bramley Road London N14 4UT on 13 October 2017 (1 page)
13 October 2017Appointment of Barnard Cook as a secretary on 29 September 2017 (2 pages)
13 October 2017Registered office address changed from C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH to 135 Bramley Road London N14 4UT on 13 October 2017 (1 page)
13 October 2017Appointment of Barnard Cook as a secretary on 29 September 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(7 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12
(7 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12
(7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(7 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(7 pages)
5 May 2014Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from Flat 4 Primrose House London NW3 3HH United Kingdom on 5 May 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 June 2013Termination of appointment of John Dryden as a director (1 page)
11 June 2013Termination of appointment of Maureen Crank as a director (1 page)
11 June 2013Termination of appointment of Maureen Crank as a director (1 page)
11 June 2013Termination of appointment of John Dryden as a director (1 page)
13 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
12 May 2013Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages)
12 May 2013Termination of appointment of Lauren Sirota as a director (1 page)
12 May 2013Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages)
12 May 2013Appointment of Mr Russell Neal Crank as a director (2 pages)
12 May 2013Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages)
12 May 2013Appointment of Mr Russell Neal Crank as a director (2 pages)
12 May 2013Termination of appointment of Lauren Sirota as a director (1 page)
12 May 2013Director's details changed for Joyce Mcmiken on 1 May 2013 (2 pages)
12 May 2013Termination of appointment of Samuel Filer as a director (1 page)
12 May 2013Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages)
12 May 2013Director's details changed for Suzy Littlejohn on 1 May 2013 (2 pages)
12 May 2013Termination of appointment of Samuel Filer as a director (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
5 October 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (11 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (11 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
7 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
19 May 2010Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Maureen Crank as a secretary (2 pages)
19 May 2010Termination of appointment of Maureen Crank as a secretary (2 pages)
19 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages)
19 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages)
19 May 2010Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 19 May 2010 (2 pages)
26 February 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages)
15 January 2010Registered office address changed from C/O Crank , Maureen Anne Mrs Flat 4 Primrose House 19 Adelaide Road London NW3 3HH on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Crank , Maureen Anne Mrs Flat 4 Primrose House 19 Adelaide Road London NW3 3HH on 15 January 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 December 2009Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 15 December 2009 (1 page)
15 December 2009Termination of appointment of Ringley Limited as a secretary (1 page)
15 December 2009Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 15 December 2009 (1 page)
15 December 2009Termination of appointment of Ringley Limited as a secretary (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 15/02/09; full list of members (8 pages)
29 July 2009Return made up to 15/02/09; full list of members (8 pages)
21 July 2009Registered office changed on 21/07/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
21 July 2009Registered office changed on 21/07/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2009Registered office changed on 24/06/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
24 June 2009Secretary appointed ringley LIMITED logged form (2 pages)
24 June 2009Registered office changed on 24/06/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
24 June 2009Secretary appointed ringley LIMITED logged form (2 pages)
19 May 2009Registered office changed on 19/05/2009 from primrose house 19 & 21 adelaide road london NW3 3HH (1 page)
19 May 2009Secretary appointed ringley LIMITED (2 pages)
19 May 2009Secretary appointed ringley LIMITED (2 pages)
19 May 2009Registered office changed on 19/05/2009 from primrose house 19 & 21 adelaide road london NW3 3HH (1 page)
29 April 2009Director appointed anthony john paul wills (2 pages)
29 April 2009Director appointed samuel max filer (2 pages)
29 April 2009Director appointed samuel max filer (2 pages)
29 April 2009Director appointed anthony john paul wills (2 pages)
4 April 2009Director appointed john scott dryden (2 pages)
4 April 2009Director appointed john scott dryden (2 pages)
29 September 2008Director appointed suzy littlejohn (2 pages)
29 September 2008Director appointed suzy littlejohn (2 pages)
13 March 2008Director and secretary appointed maureen anne crank (2 pages)
13 March 2008Director and secretary appointed maureen anne crank (2 pages)
10 March 2008Director appointed lauren sirota (2 pages)
10 March 2008Director appointed joyce mcmiken (2 pages)
10 March 2008Director appointed joyce mcmiken (2 pages)
10 March 2008Director appointed lauren sirota (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
20 February 2008Registered office changed on 20/02/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Incorporation (13 pages)