Company NameThirty Estelle Road Management Company Limited
Company StatusActive
Company Number03521034
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMarie-Christine Curtis
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleTeacher
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameMargaret Ann Jackson-Roberts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 1 30 Estelle Road
London
NW3 2JY
Secretary NameMarie-Christine Curtis
NationalityFrench
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleTeacher
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameFrancoise Hawkridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address14 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameMs Jasmine Chiu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityCanadian
StatusCurrent
Appointed17 October 2023(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleActor/Performer
Country of ResidenceEngland
Correspondence Address30 Estelle Road Flat 2
London
NW3 2JY
Director NameMarzia Malcanglo-Perretti
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleScientist
Correspondence AddressFlat 2 30 Estelle Road
London
NW3 2JY
Director NameMarcelle Hoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameDominic Bradbury
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleJournalist
Correspondence AddressFlat 2 30 Estelle Road
London
NW3 2JY
Director NameIan Stuart Johnson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2009)
RoleSolicitor
Correspondence AddressFlat 2
30 Estelle Road
London
NW3 2JY
Director NameDanny Wagdy Mitry
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameAoife Caitlin Molloy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameTania Elizabeth Halban
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(16 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2023)
RoleCreative Projects Tarisio
Country of ResidenceEngland
Correspondence Address30 Estelle Road
London
NW3 2JY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address30 Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Francoise Hawkridge
33.33%
Ordinary
1 at £1Margaret Ann Jackson-roberts
33.33%
Ordinary
1 at £1Tania Elizabeth Halban
33.33%
Ordinary

Financials

Year2014
Turnover£3,127
Net Worth£2,074
Cash£2,074

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

3 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
30 October 2023Appointment of Ms Jasmine Chiu as a director on 17 October 2023 (2 pages)
15 October 2023Termination of appointment of Tania Elizabeth Halban as a director on 5 October 2023 (1 page)
14 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
12 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 3 March 2016
Statement of capital on 2016-03-17
  • GBP 3
(19 pages)
17 March 2016Annual return made up to 3 March 2016
Statement of capital on 2016-03-17
  • GBP 3
(19 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(16 pages)
21 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(16 pages)
21 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(16 pages)
15 December 2014Appointment of Francoise Hawkridge as a director on 22 November 2014 (3 pages)
15 December 2014Appointment of Tania Elizabeth Halban as a director on 22 November 2014 (3 pages)
15 December 2014Appointment of Tania Elizabeth Halban as a director on 22 November 2014 (3 pages)
15 December 2014Appointment of Francoise Hawkridge as a director on 22 November 2014 (3 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
11 November 2014Termination of appointment of Danny Wagdy Mitry as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Danny Wagdy Mitry as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Aoife Caitlin Molloy as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Aoife Caitlin Molloy as a director on 31 October 2014 (1 page)
19 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-19
  • GBP 3
(16 pages)
19 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-19
  • GBP 3
(16 pages)
19 May 2014Annual return made up to 3 March 2014
Statement of capital on 2014-05-19
  • GBP 3
(16 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 3 March 2013 (16 pages)
3 April 2013Annual return made up to 3 March 2013 (16 pages)
3 April 2013Annual return made up to 3 March 2013 (16 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 3 March 2012 (16 pages)
5 April 2012Annual return made up to 3 March 2012 (16 pages)
5 April 2012Annual return made up to 3 March 2012 (16 pages)
30 March 2012Annual return made up to 3 March 2011 with a full list of shareholders (13 pages)
30 March 2012Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 3 March 2011 with a full list of shareholders (13 pages)
30 March 2012Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 3 March 2011 with a full list of shareholders (13 pages)
9 February 2012Appointment of Aoife Caitlin Molloy as a director (2 pages)
9 February 2012Appointment of Aoife Caitlin Molloy as a director (2 pages)
30 January 2012Termination of appointment of Ian Johnson as a director (1 page)
30 January 2012Termination of appointment of Ian Johnson as a director (1 page)
25 January 2012Appointment of Danny Wagdy Mitry as a director (2 pages)
25 January 2012Appointment of Danny Wagdy Mitry as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 3 March 2008 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 3 March 2008 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 3 March 2008 with a full list of shareholders (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 03/03/07; full list of members (4 pages)
31 March 2008Return made up to 03/03/07; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 03/03/06; full list of members (8 pages)
3 April 2006Return made up to 03/03/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
1 April 2005Return made up to 03/03/05; full list of members (8 pages)
1 April 2005Return made up to 03/03/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 03/03/04; full list of members (8 pages)
1 April 2004Return made up to 03/03/04; full list of members (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 03/03/03; full list of members (8 pages)
4 April 2003Return made up to 03/03/03; full list of members (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 03/03/02; full list of members (7 pages)
2 April 2002Return made up to 03/03/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
17 April 2001Ad 03/03/98--------- £ si 1@1 (2 pages)
17 April 2001Return made up to 03/03/01; full list of members (7 pages)
17 April 2001Return made up to 03/03/01; full list of members (7 pages)
17 April 2001Ad 03/03/98--------- £ si 1@1 (2 pages)
6 February 2001Amended full accounts made up to 31 March 1999 (4 pages)
6 February 2001Amended full accounts made up to 31 March 1999 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (4 pages)
3 April 2000Return made up to 03/03/00; full list of members (7 pages)
3 April 2000Return made up to 03/03/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (4 pages)
10 January 2000Full accounts made up to 31 March 1999 (4 pages)
10 March 1999Ad 01/07/98--------- £ si 3@1 (2 pages)
10 March 1999Ad 01/07/98--------- £ si 3@1 (2 pages)
5 March 1999Return made up to 03/03/99; full list of members (6 pages)
5 March 1999Return made up to 03/03/99; full list of members (6 pages)
7 July 1998Ad 01/07/98--------- £ si 2@1 (2 pages)
7 July 1998Ad 01/07/98--------- £ si 2@1 (2 pages)
3 March 1998Incorporation (20 pages)
3 March 1998Incorporation (20 pages)