27 ESTELLE ROAD LIMITED
Status | ACTIVE |
Company No. | 06572542 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
27 ESTELLE ROAD LIMITED is an active private limited company with number 06572542. It was incorporated 16 years, 5 days ago, on 22 April 2008. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Alexandra Kirk
Notification date: 2023-03-09
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-09
Psc name: June Kirk
Documents
Termination secretary company with name termination date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Byng-Hall
Termination date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: June Kirk
Documents
Appoint person director company with name date
Date: 21 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-09
Officer name: Jennifer Alexandra Kirk
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Jennifer Alexandra Kirk
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Julian Byng-Hall
Cessation date: 2020-07-17
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: John Julian Byng-Hall
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Calder & Co 30 Orange Street London WC2H 7HF
Change date: 2019-09-17
Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: June Kirk
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-17
Psc name: June Kirk
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Jennifer Alexandra Kirk
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Byng-Hall
Documents
Appoint person secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Byng-Hall
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Alexandra Kirk
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kirk
Documents
Accounts with accounts type dormant
Date: 19 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type dormant
Date: 16 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: Calder & Cox 1 Regent Street London SW1Y 4NW
Change date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Christopher Francis Mccarthy
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: June Kirk
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan byng-hall / 09/09/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from ground floor flat no. 1 27 estelle road london NW3 2JX
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed susan byng-hall
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison theodoulou
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director savvas theodoulou
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed james robert kirk
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed christopher francis mccarthy
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed john julian byng-hall
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 470A green lanes palmers green london N13 5PA
Documents
Some Companies
ANDERSON AND PETHERBRIDGE WORK RECRUITEMENT AGENCY LIMITED
103A MANNINGHAM LANE,BRADFORD,BD1 3BN
Number: | 11423656 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLL PLACE (KENSINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED
33 MARGARET STREET,LONDON,W1G 0JD
Number: | 08228760 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 HELMSDALE ROAD,LEAMINGTON SPA,CV32 7DW
Number: | 10534543 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRIARY RD,LONDON,W3 6AE
Number: | 10664432 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHARTER BUILDINGS,LONDON,SE10 8BB
Number: | 08067350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAMBERS 22 THE GREEN,LINCOLN,LN2 2NR
Number: | 07850399 |
Status: | ACTIVE |
Category: | Private Limited Company |