Company NameEstmanco (Porchester Triangle) Limited
Company StatusActive
Company Number01437374
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 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 NameMrs Rochana Lowton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(20 years, 9 months after company formation)
Appointment Duration24 years
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMr Martin Kummer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(25 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Secretary NameMr Paul Davison
NationalityBritish
StatusCurrent
Appointed14 May 2007(27 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr John Denis-Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(32 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMr Ron Alcorn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(34 years, 9 months after company formation)
Appointment Duration10 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMr Efthimios Hanna
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed13 March 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameStanley Charles Rose
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2004)
RoleRetired
Correspondence Address34d Orsett Terrace
Bayswater
London
W2 6AJ
Director NameMiss Jane Louise Harper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 1996)
RoleFurniture Consultant
Correspondence Address22b Orsett Terrace
Bayswater
London
W2 6AJ
Director NameMrs Constance Binns
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 27 January 1992)
RoleManager
Correspondence Address163a Porchester North
London
W2 6BJ
Director NameJames Britton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address207b Gloucester Terrace
London
W2 6HX
Director NameMr Paul Rupert Lewin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address163e Porchester Terrace North
London
W2 6BJ
Secretary NameMr Martin Edward Clarke
NationalityBritish
StatusResigned
Appointed22 April 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address173 Fortess Road
London
NW5 2HR
Secretary NameDerek John Gillmore
NationalityBritish
StatusResigned
Appointed05 September 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Willifield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NamePamela Winifred Harper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 1998)
RoleAntique Dealer
Correspondence Address22a Orsett Terrace
London
W2 6AJ
Secretary NameMarcus Frederick Hicks
NationalityBritish
StatusResigned
Appointed23 January 1997(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address28 De Beauvoir Square
London
N1 4LE
Director NameMiss Barbara Streimer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(18 years, 8 months after company formation)
Appointment Duration17 years (resigned 17 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMichael Turner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1999)
RoleTeacher
Correspondence Address211a Gloucester Terrace
London
W2 6HX
Director NameDavid Hennis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleSenior Technical Officer
Correspondence Address42c Orsett Terrace
London
W2 6AJ
Secretary NameMark Anthony Fox
NationalityBritish
StatusResigned
Appointed07 September 1999(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address79 Wedmore Gardens
London
N19 4SY
Secretary NameMr Patrick John Delaney
NationalityBritish
StatusResigned
Appointed04 July 2000(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melior Court
79 Shepherds Hill
London
N6 5RQ
Director NameDavid John Beringer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2004)
RoleChartered Accountant
Correspondence Address35c Newton Road
London
W2 5JR
Director NameNicholas Dunbar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(23 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2003)
RoleWriter
Correspondence Address213b Gloucester Terrace
London
W2 6HX
Director NameMr Royston William Clarke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(25 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMr Derek Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS
Director NameMiss Caroline Jarvis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(36 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2019)
RoleBusiness Development Management
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holloway Road
London
N19 5SS

Location

Registered AddressC/O Dillons
619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
72.62%
-
3 at £1M. Kummer
3.57%
Ordinary
2 at £1Miss J. Parvin
2.38%
Ordinary
1 at £1A. Chioua
1.19%
Ordinary
1 at £1D. Bogucki & Ms G. Regulska
1.19%
Ordinary
1 at £1J. Alcorn & V. Rapic
1.19%
Ordinary
1 at £1K. Jackson
1.19%
Ordinary
1 at £1K. Kotcherguina & A. Roudenko
1.19%
Ordinary
1 at £1Miss B. Streimer
1.19%
Ordinary
1 at £1Mr B.a. Martelli
1.19%
Ordinary
1 at £1Mr C.h. Orton
1.19%
Ordinary
1 at £1Mr E.p. Sandiford
1.19%
Ordinary
1 at £1Mr H. Rehman
1.19%
Ordinary
1 at £1Mr Helmer
1.19%
Ordinary
1 at £1Mr J.w. Small
1.19%
Ordinary
1 at £1Mr N. Mayow
1.19%
Ordinary
1 at £1Mr R. Egerton
1.19%
Ordinary
1 at £1Mr R.p. Krochunas
1.19%
Ordinary
1 at £1Mr V. Lozinki
1.19%
Ordinary
1 at £1P. Lewin
1.19%
Ordinary
1 at £1R. Walsh
1.19%
Ordinary

Financials

Year2014
Net Worth£146,987
Cash£70,250

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

7 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (9 pages)
19 March 2020Appointment of Mr Efthimios Hanna as a director on 13 March 2020 (2 pages)
22 November 2019Termination of appointment of Caroline Jarvis as a director on 11 November 2019 (1 page)
9 May 2019Micro company accounts made up to 28 September 2018 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with updates (9 pages)
19 July 2018Micro company accounts made up to 28 September 2017 (4 pages)
25 April 2018Confirmation statement made on 17 April 2018 with updates (9 pages)
5 June 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 April 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
3 April 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
4 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 84
(12 pages)
4 July 2016Appointment of Miss Caroline Jarvis as a director on 17 November 2015 (2 pages)
4 July 2016Appointment of Miss Caroline Jarvis as a director on 17 November 2015 (2 pages)
4 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 84
(12 pages)
21 March 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
21 March 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
24 June 2015Appointment of Mr John Denis-Smith as a director on 14 March 2012 (2 pages)
24 June 2015Appointment of Mr Ron Alcorn as a director on 30 April 2014 (2 pages)
24 June 2015Appointment of Mr Ron Alcorn as a director on 30 April 2014 (2 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 84
(11 pages)
24 June 2015Appointment of Mr John Denis-Smith as a director on 14 March 2012 (2 pages)
24 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 84
(11 pages)
8 May 2015Termination of appointment of Barbara Streimer as a director on 17 March 2015 (1 page)
8 May 2015Termination of appointment of Barbara Streimer as a director on 17 March 2015 (1 page)
9 April 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
9 April 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
2 July 2014Termination of appointment of Derek Evans as a director (1 page)
2 July 2014Termination of appointment of Derek Evans as a director (1 page)
2 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 84
(10 pages)
2 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 84
(10 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 February 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
31 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (11 pages)
31 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (11 pages)
28 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (11 pages)
27 February 2012Full accounts made up to 28 September 2011 (12 pages)
27 February 2012Full accounts made up to 28 September 2011 (12 pages)
10 January 2012Termination of appointment of Royston Clarke as a director (1 page)
10 January 2012Termination of appointment of Royston Clarke as a director (1 page)
27 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (11 pages)
28 February 2011Full accounts made up to 28 September 2010 (12 pages)
28 February 2011Full accounts made up to 28 September 2010 (12 pages)
17 June 2010Appointment of Mr Derek Evans as a director (2 pages)
17 June 2010Appointment of Mr Derek Evans as a director (2 pages)
27 May 2010Director's details changed for Barbara Streimer on 17 April 2010 (2 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (37 pages)
27 May 2010Director's details changed for Rochana Lowton on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Rochana Lowton on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Royston William Clarke on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Barbara Streimer on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Martin Kummer on 17 April 2010 (2 pages)
27 May 2010Director's details changed for Royston William Clarke on 17 April 2010 (2 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (37 pages)
27 May 2010Director's details changed for Martin Kummer on 17 April 2010 (2 pages)
16 February 2010Full accounts made up to 28 September 2009 (12 pages)
16 February 2010Full accounts made up to 28 September 2009 (12 pages)
6 June 2009Return made up to 17/04/09; full list of members (14 pages)
6 June 2009Return made up to 17/04/09; full list of members (14 pages)
24 February 2009Full accounts made up to 28 September 2008 (11 pages)
24 February 2009Full accounts made up to 28 September 2008 (11 pages)
15 May 2008Secretary appointed paul davison (2 pages)
15 May 2008Secretary appointed paul davison (2 pages)
6 May 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 May 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 2008Accounts for a small company made up to 28 September 2007 (11 pages)
4 February 2008Accounts for a small company made up to 28 September 2007 (11 pages)
13 June 2007Return made up to 17/04/07; full list of members (15 pages)
13 June 2007Return made up to 17/04/07; full list of members (15 pages)
22 March 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
22 March 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
23 May 2006Return made up to 17/04/06; change of members (7 pages)
23 May 2006Return made up to 17/04/06; change of members (7 pages)
11 January 2006Full accounts made up to 28 September 2005 (9 pages)
11 January 2006Full accounts made up to 28 September 2005 (9 pages)
11 May 2005Return made up to 17/04/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2005Return made up to 17/04/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2005Full accounts made up to 28 September 2004 (12 pages)
30 March 2005Full accounts made up to 28 September 2004 (12 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
3 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/06/04
(28 pages)
3 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/06/04
(28 pages)
26 March 2004Registered office changed on 26/03/04 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 619 holloway road london N19 5SS (1 page)
26 March 2004Registered office changed on 26/03/04 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 619 holloway road london N19 5SS (1 page)
26 March 2004Full accounts made up to 28 September 2003 (12 pages)
26 March 2004Full accounts made up to 28 September 2003 (12 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
29 April 2003Return made up to 17/04/03; no change of members (8 pages)
29 April 2003Return made up to 17/04/03; no change of members (8 pages)
20 March 2003Full accounts made up to 28 September 2002 (9 pages)
20 March 2003Full accounts made up to 28 September 2002 (9 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
29 April 2002Return made up to 17/04/02; no change of members (7 pages)
29 April 2002Return made up to 17/04/02; no change of members (7 pages)
27 February 2002Full accounts made up to 28 September 2001 (10 pages)
27 February 2002Full accounts made up to 28 September 2001 (10 pages)
26 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
26 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
31 January 2001Full accounts made up to 28 September 2000 (8 pages)
31 January 2001Full accounts made up to 28 September 2000 (8 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 31 queen anne`s gate london SW1H 9BU (1 page)
11 July 2000Registered office changed on 11/07/00 from: 31 queen anne`s gate london SW1H 9BU (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Return made up to 22/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Return made up to 22/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Full accounts made up to 28 September 1999 (7 pages)
19 April 2000Full accounts made up to 28 September 1999 (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
4 May 1999Return made up to 22/04/99; no change of members (7 pages)
4 May 1999Return made up to 22/04/99; no change of members (7 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
11 January 1999Full accounts made up to 28 September 1998 (7 pages)
11 January 1999Full accounts made up to 28 September 1998 (7 pages)
11 May 1998Return made up to 22/04/98; full list of members (8 pages)
11 May 1998Return made up to 22/04/98; full list of members (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 28 September 1997 (7 pages)
2 February 1998Full accounts made up to 28 September 1997 (7 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
20 May 1997Return made up to 22/04/97; no change of members (4 pages)
20 May 1997Return made up to 22/04/97; no change of members (4 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Full accounts made up to 28 September 1996 (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Full accounts made up to 28 September 1996 (7 pages)
11 June 1996Return made up to 22/04/96; full list of members (9 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Return made up to 22/04/96; full list of members (9 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
23 May 1995Return made up to 22/04/95; no change of members (4 pages)
23 May 1995Return made up to 22/04/95; no change of members (4 pages)
16 July 1979Incorporation (21 pages)
16 July 1979Incorporation (21 pages)