16 Primrose Gardens Limited


Founded in 1978, 16 Primrose Gardens, classified under reg no. 01400782 is an active company. Currently registered at 63 Templars Avenue NW11 0NU, the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Antony R., Noam G. and Tonia P.. In addition one secretary - Hannah G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Primrose Gardens Limited Address / Contact

Office Address 63 Templars Avenue
Office Address2 London
Town
Post code NW11 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400782
Date of Incorporation Mon, 20th Nov 1978
Industry Other accommodation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Antony R.

Position: Director

Resigned:

Noam G.

Position: Director

Appointed: 22 October 2008

Hannah G.

Position: Secretary

Appointed: 26 November 2006

Tonia P.

Position: Director

Appointed: 13 October 2006

John O.

Position: Director

Appointed: 16 February 2007

Resigned: 20 February 2020

Rahul T.

Position: Director

Appointed: 13 April 2006

Resigned: 16 February 2007

Hannah G.

Position: Director

Appointed: 01 October 2004

Resigned: 27 November 2016

Jonathan E.

Position: Director

Appointed: 12 June 2003

Resigned: 13 April 2006

Hannah G.

Position: Director

Appointed: 08 May 2003

Resigned: 16 February 2007

Ronen G.

Position: Director

Appointed: 08 May 2003

Resigned: 05 June 2008

Joanna F.

Position: Secretary

Appointed: 31 October 2002

Resigned: 26 November 2006

Alexander K.

Position: Director

Appointed: 05 March 2002

Resigned: 12 June 2003

Joanna F.

Position: Director

Appointed: 02 February 2001

Resigned: 26 November 2006

Carlos K.

Position: Director

Appointed: 14 February 1998

Resigned: 08 May 2003

David D.

Position: Director

Appointed: 29 November 1996

Resigned: 05 March 2002

Maia R.

Position: Secretary

Appointed: 30 August 1996

Resigned: 07 February 2000

Maia R.

Position: Director

Appointed: 30 August 1996

Resigned: 01 February 2001

Peter D.

Position: Director

Appointed: 20 May 1994

Resigned: 29 November 1996

Cynthia C.

Position: Secretary

Appointed: 15 October 1993

Resigned: 30 August 1996

Ray C.

Position: Director

Appointed: 15 October 1993

Resigned: 14 February 1998

Dene L.

Position: Director

Appointed: 15 October 1993

Resigned: 30 September 2004

Dene L.

Position: Secretary

Appointed: 16 December 1992

Resigned: 15 October 1993

Antony R.

Position: Secretary

Appointed: 14 November 1991

Resigned: 16 December 1992

Dene L.

Position: Director

Appointed: 14 November 1991

Resigned: 15 October 1993

Gregory K.

Position: Director

Appointed: 14 November 1991

Resigned: 15 October 1993

Rebecca P.

Position: Director

Appointed: 14 November 1991

Resigned: 20 May 1994

Christine B.

Position: Director

Appointed: 14 November 1991

Resigned: 30 August 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements