Company Name27 Estelle Road Limited
Company StatusActive
Company Number06572542
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameChristopher Francis McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(1 year after company formation)
Appointment Duration15 years
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Estelle Road
London
NW3 2JX
Director NameSusan Byng-Hall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 1 27 Estelle Road
London
NW3 2JX
Director NameJennifer Alexandra Kirk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Communications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Estelle Road
London
NW3 2JX
Director NameMr Savvas Theodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Branch Hill
Hampstead
London
NW3 7LT
Director NameMrs Alison Louise Theodoulou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Branch Hill
Hampstead
London
NW3 7LT
Director NameJames Robert Kirk
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2014)
RoleRetired Solicitor
Country of ResidenceNorthern Ireland
Correspondence Address5 Ballymenoch Park
Holywood
County Down
BT18 0LP
Northern Ireland
Director NameJohn Julian Byng-Hall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat No. 1 27 Estelle Road
London
NW3 2JX
Secretary NameJohn Julian Byng-Hall
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat No. 1 27 Estelle Road
London
NW3 2JX
Director NameJune Kirk
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 March 2023)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Ballymenoch Park
Holywood
County Down
BT18 0LP
Northern Ireland
Director NameJennifer Alexandra Kirk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address5 Ballymenoch Park
Holywood
County Down
BT18 0LP
Northern Ireland
Secretary NameSusan Byng-Hall
NationalityBritish
StatusResigned
Appointed27 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressGround Floor Flat No 1 27 Estelle Road
London
NW3 2JX

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Christopher Francis Mccarthy
33.33%
Ordinary
10 at £1John Julian Byng-hall & Susan Byng-hall
33.33%
Ordinary
10 at £1June Kirk & Jennifer Alexandra Kirk
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

1 November 2023Termination of appointment of Susan Byng-Hall as a secretary on 1 November 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
21 March 2023Appointment of Jennifer Alexandra Kirk as a director on 9 March 2023 (2 pages)
21 March 2023Termination of appointment of June Kirk as a director on 9 March 2023 (1 page)
31 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
2 November 2021Cessation of Jennifer Alexandra Kirk as a person with significant control on 17 November 2017 (1 page)
30 July 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
5 May 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
21 April 2021Cessation of John Julian Byng-Hall as a person with significant control on 17 July 2020 (1 page)
17 December 2020Termination of appointment of John Julian Byng-Hall as a director on 17 July 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
12 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
30 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
29 March 2018Director's details changed for June Kirk on 17 November 2017 (2 pages)
29 March 2018Change of details for June Kirk as a person with significant control on 17 November 2017 (2 pages)
22 March 2018Termination of appointment of Jennifer Alexandra Kirk as a director on 6 November 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (10 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (10 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30
(8 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30
(8 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30
(8 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30
(8 pages)
11 June 2014Appointment of Susan Byng-Hall as a secretary (3 pages)
11 June 2014Termination of appointment of John Byng-Hall as a secretary (2 pages)
11 June 2014Termination of appointment of John Byng-Hall as a secretary (2 pages)
11 June 2014Appointment of Susan Byng-Hall as a secretary (3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 30
(8 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 30
(8 pages)
15 May 2014Appointment of Jennifer Alexandra Kirk as a director (2 pages)
15 May 2014Termination of appointment of James Kirk as a director (1 page)
15 May 2014Appointment of Jennifer Alexandra Kirk as a director (2 pages)
15 May 2014Termination of appointment of James Kirk as a director (1 page)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 June 2012Registered office address changed from Calder & Cox 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Cox 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
13 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Francis Mccarthy on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
24 November 2009Appointment of June Kirk as a director (2 pages)
24 November 2009Appointment of June Kirk as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from ground floor flat no. 1 27 estelle road london NW3 2JX (1 page)
28 September 2009Registered office changed on 28/09/2009 from ground floor flat no. 1 27 estelle road london NW3 2JX (1 page)
28 September 2009Director's change of particulars / susan byng-hall / 09/09/2009 (1 page)
28 September 2009Director's change of particulars / susan byng-hall / 09/09/2009 (1 page)
7 August 2009Director appointed susan byng-hall (2 pages)
7 August 2009Return made up to 22/04/09; full list of members (10 pages)
7 August 2009Return made up to 22/04/09; full list of members (10 pages)
7 August 2009Director appointed susan byng-hall (2 pages)
10 June 2009Director and secretary appointed john julian byng-hall (2 pages)
10 June 2009Appointment terminated director savvas theodoulou (1 page)
10 June 2009Appointment terminated director alison theodoulou (1 page)
10 June 2009Appointment terminated director alison theodoulou (1 page)
10 June 2009Director and secretary appointed john julian byng-hall (2 pages)
10 June 2009Director appointed james robert kirk (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 470A green lanes palmers green london N13 5PA (1 page)
10 June 2009Director appointed james robert kirk (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 470A green lanes palmers green london N13 5PA (1 page)
10 June 2009Appointment terminated director savvas theodoulou (1 page)
10 June 2009Director appointed christopher francis mccarthy (2 pages)
10 June 2009Director appointed christopher francis mccarthy (2 pages)
22 April 2008Incorporation (14 pages)
22 April 2008Incorporation (14 pages)