Company Name6 Estelle Road Management Company Limited
DirectorMark Richard Mahieu
Company StatusActive
Company Number03006958
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 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

Secretary NameMr Omer Pallas
NationalityGreek
StatusCurrent
Appointed15 March 2004(9 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleS.S.O
Country of ResidenceUnited Kingdom
Correspondence Address13 Pevensey Road
London
SW17 0HP
Director NameMr Mark Richard Mahieu
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 6 Estelle Road
London
NW3 2JY
Director NameProf Walter Elkan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleRetired University Teacher
Correspondence Address98 Boundary Road
London
NW8 0RH
Director NameThomas Hackett
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 6 Estelle Road
London
NW3 2JY
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr Michael Joseph Colum Murray
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address16 Melville Avenue
London
SW20 0NS
Director NameNebojsa Rako
Date of BirthMarch 1957 (Born 67 years ago)
NationalityYugoslav
StatusResigned
Appointed27 January 1995(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address6 Estelle Road
London
NW3 2JY
Director NameMr Michael Joseph Colum Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(10 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2016)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address16 Melville Avenue
London
SW20 0NS
Director NameMs Rodica Glavan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed27 September 2012(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 September 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a Estelle Road
London
NW3 2JY

Location

Registered Address6 Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1M. Murray
33.33%
Ordinary
1 at £1Omer Pallas & Allision Judith Pallas
33.33%
Ordinary
1 at £1Rodica Glavan
33.33%
Ordinary

Financials

Year2014
Net Worth£30
Current Liabilities£2,970

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
16 April 2020Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Buckinghamshire MK13 0PB to 6 Estelle Road London NW3 2JY on 16 April 2020 (1 page)
18 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 January 2019Secretary's details changed for Mr Omer Pallas on 16 January 2019 (1 page)
16 January 2019Change of details for Mr Omer Pallas as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Change of details for Ms Alison Judith Pallas as a person with significant control on 16 January 2019 (2 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
6 February 2018Cessation of Rodica Glavan as a person with significant control on 18 October 2017 (1 page)
6 February 2018Notification of Gillian Mary Lawson as a person with significant control on 18 October 2017 (2 pages)
27 September 2017Termination of appointment of Rodica Glavan as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Rodica Glavan as a director on 27 September 2017 (1 page)
19 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Appointment of Mr Mark Richard Mahieu as a director on 13 February 2017 (2 pages)
20 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
20 February 2017Appointment of Mr Mark Richard Mahieu as a director on 13 February 2017 (2 pages)
22 September 2016Micro company accounts made up to 31 January 2016 (1 page)
22 September 2016Micro company accounts made up to 31 January 2016 (1 page)
13 September 2016Termination of appointment of Michael Joseph Colum Murray as a director on 2 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Joseph Colum Murray as a director on 2 September 2016 (1 page)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(6 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(6 pages)
5 August 2015Micro company accounts made up to 31 January 2015 (1 page)
5 August 2015Micro company accounts made up to 31 January 2015 (1 page)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
15 September 2014Micro company accounts made up to 31 January 2014 (1 page)
15 September 2014Micro company accounts made up to 31 January 2014 (1 page)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
10 February 2014Appointment of Ms Rodica Glavan as a director (2 pages)
10 February 2014Appointment of Ms Rodica Glavan as a director (2 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Thomas Hackett as a director (1 page)
21 February 2012Termination of appointment of Thomas Hackett as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Hackett on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Thomas Hackett on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Return made up to 06/01/09; full list of members (4 pages)
4 February 2009Return made up to 06/01/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 May 2008Return made up to 06/01/08; full list of members (4 pages)
1 May 2008Return made up to 06/01/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 January 2007Return made up to 06/01/07; full list of members (3 pages)
22 January 2007Return made up to 06/01/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
9 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 January 2004Return made up to 06/01/04; full list of members (6 pages)
23 January 2004Return made up to 06/01/04; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 February 2003Return made up to 06/01/03; full list of members (6 pages)
7 February 2003Return made up to 06/01/03; full list of members (6 pages)
8 July 2002Registered office changed on 08/07/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
8 July 2002Registered office changed on 08/07/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
12 April 2002Return made up to 06/01/02; full list of members (7 pages)
12 April 2002Return made up to 06/01/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 May 2001Return made up to 06/01/01; full list of members (7 pages)
1 May 2001Return made up to 06/01/01; full list of members (7 pages)
12 May 2000Return made up to 06/01/00; full list of members (7 pages)
12 May 2000Return made up to 06/01/00; full list of members (7 pages)
11 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
27 February 1998Return made up to 06/01/98; no change of members (4 pages)
27 February 1998Return made up to 06/01/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
31 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
28 April 1997Return made up to 06/01/97; no change of members (4 pages)
28 April 1997Return made up to 06/01/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 6 estelle road london NW3 3JY (1 page)
7 May 1996Registered office changed on 07/05/96 from: 6 estelle road london NW3 3JY (1 page)
7 May 1996Director resigned (1 page)
18 April 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1995Incorporation (21 pages)