Company Name1 Estelle Road Management Limited
Company StatusActive
Company Number01818467
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Previous NameCharco Twenty-Eight Limited

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 NameAlexandra Chapman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameShama Yasmin Rapilliard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleHousewife Mother
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameDr Dagmar Martha Davidson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(20 years, 11 months after company formation)
Appointment Duration19 years
RoleDentist
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMr Stephen Warwick Prowse
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(26 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Secretary NameMr Stephen Warwick Prowse
StatusCurrent
Appointed31 October 2010(26 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMarya McInnes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2011(26 years, 10 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMrs Anne-Francoise Marie, Claude Gavanon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(39 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameFita Nagel Ferguson
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 1995)
RoleCompany Director
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameGilbert Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2001)
RoleMathematician
Correspondence Address40 Pilgrims Lane
London
NW3 1SN
Director NameMavis Klein
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RolePsycotherapist
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameDavid Martin Le Riche
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 August 1992)
RoleArchitect
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameMargaret Rogers
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1996)
RoleCompany Director
Correspondence Address1 Estelle Road
London
NW3 2JX
Secretary NameMavis Klein
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameKeiran Proffer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1997)
RoleSystems Analyst
Correspondence AddressFlat 1
1 Estelle Road
Hampstead
London
NW3 2JX
Director NameDr John Armstrong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2001)
RoleWriter
Correspondence AddressFlat 3, 1 Estelle Road
London
NW3 2JX
Secretary NameDr John Armstrong
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2001)
RoleWriter
Correspondence AddressFlat 3, 1 Estelle Road
London
NW3 2JX
Director NameElizabeth Mary Marshall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 September 2007)
RolePersonal Assistant
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameTom Dominic Swayne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2006)
RoleManager
Correspondence Address1 Estelle Road
London
NW3 2JX
Secretary NameElizabeth Mary Marshall
NationalityBritish
StatusResigned
Appointed07 September 2001(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 September 2007)
RolePersonal Assistant
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameDr Nicholas Jay Watson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2005)
RoleFinance
Correspondence AddressFlat 4
1 Estelle Road
London
NW3 2JX
Director NameMichael Christopher Adamo
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2007(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2010)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Estelle Road
London
NW3 2JX
Director NameHarry Andrew Cymbler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Estelle Road
Hampstead
NW3 2JX
Secretary NameMichael Christopher Adamo
NationalityAmerican
StatusResigned
Appointed25 September 2007(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2010)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Estelle Road
London
NW3 2JX

Contact

Telephone020 74853349
Telephone regionLondon

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Alexandra Chapman
20.00%
Ordinary
500 at £1Dagmar Martha Davidson
20.00%
Ordinary
500 at £1Marya Mcinnes
20.00%
Ordinary
500 at £1Shama Yasmin Rapillard
20.00%
Ordinary
500 at £1Stephen Warwick Prowse
20.00%
Ordinary

Financials

Year2014
Net Worth£3,792
Cash£1,060
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Director's details changed for Marya Mcinnes on 9 October 2018 (2 pages)
22 October 2018Director's details changed for Shama Yasmin Rapilliard on 9 October 2018 (2 pages)
22 October 2018Secretary's details changed for Mr Stephen Warwick Prowse on 9 October 2018 (1 page)
22 October 2018Director's details changed for Alexandra Chapman on 9 October 2018 (2 pages)
22 October 2018Director's details changed for Dr Dagmar Martha Davidson on 9 October 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 October 2018Director's details changed for Mr Stephen Warwick Prowse on 9 October 2018 (2 pages)
10 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,500
(9 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,500
(9 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,500
(9 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,500
(9 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500
(9 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500
(9 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
1 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
1 December 2011Appointment of Marya Mcinnes as a director (2 pages)
1 December 2011Appointment of Marya Mcinnes as a director (2 pages)
30 November 2011Termination of appointment of Harry Cymbler as a director (1 page)
30 November 2011Termination of appointment of Harry Cymbler as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Appointment of Mr Stephen Warwick Prowse as a director (2 pages)
16 December 2010Appointment of Mr Stephen Warwick Prowse as a director (2 pages)
16 December 2010Appointment of Mr Stephen Warwick Prowse as a secretary (2 pages)
16 December 2010Appointment of Mr Stephen Warwick Prowse as a secretary (2 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
6 December 2010Termination of appointment of Michael Adamo as a director (1 page)
6 December 2010Termination of appointment of Michael Adamo as a secretary (1 page)
6 December 2010Termination of appointment of Michael Adamo as a secretary (1 page)
6 December 2010Termination of appointment of Michael Adamo as a director (1 page)
21 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 21 July 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Alexandra Chapman on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Dagmar Martha Davidson on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Dagmar Martha Davidson on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Michael Christopher Adamo on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Harry Andrew Cymbler on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Shama Yasmin Rapilliard on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Harry Andrew Cymbler on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Michael Christopher Adamo on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Alexandra Chapman on 10 October 2009 (2 pages)
14 December 2009Director's details changed for Shama Yasmin Rapilliard on 10 October 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 December 2008Appointment terminated director tom swayne (1 page)
9 December 2008Appointment terminated director tom swayne (1 page)
9 December 2008Return made up to 10/10/08; full list of members (6 pages)
9 December 2008Return made up to 10/10/08; full list of members (6 pages)
20 March 2008Return made up to 10/10/07; no change of members (8 pages)
20 March 2008Return made up to 10/10/07; no change of members (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New director appointed (2 pages)
19 March 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 10/10/05; full list of members (9 pages)
6 January 2006Return made up to 10/10/05; full list of members (9 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
11 April 2005Return made up to 10/10/04; full list of members (9 pages)
11 April 2005Return made up to 10/10/04; full list of members (9 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 38 highlands road orpington kent BR5 4JR (1 page)
21 July 2004Registered office changed on 21/07/04 from: 38 highlands road orpington kent BR5 4JR (1 page)
5 February 2004Return made up to 10/10/03; full list of members (9 pages)
5 February 2004Return made up to 10/10/03; full list of members (9 pages)
26 January 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
7 November 2001Location of register of members (1 page)
7 November 2001Location of register of members (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Return made up to 10/10/00; full list of members (7 pages)
13 February 2001Return made up to 10/10/00; full list of members (7 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 March 2000Full accounts made up to 31 March 1999 (9 pages)
22 March 2000Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Return made up to 10/10/99; full list of members (7 pages)
26 November 1999Return made up to 10/10/99; full list of members (7 pages)
14 April 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 April 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
28 October 1996Return made up to 10/10/96; full list of members (8 pages)
28 October 1996Return made up to 10/10/96; full list of members (8 pages)
23 July 1996Full accounts made up to 31 March 1996 (8 pages)
23 July 1996Full accounts made up to 31 March 1996 (8 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
25 August 1995Full accounts made up to 31 March 1995 (9 pages)
25 August 1995Full accounts made up to 31 March 1995 (9 pages)
22 May 1984Incorporation (27 pages)
22 May 1984Incorporation (27 pages)