Company NameEamont Estates Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number00307069
CategoryPrivate Limited Company
Incorporation Date15 November 1935(88 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(68 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed24 May 2004(68 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameLouis Newton Tucker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(55 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameNicholas Newton Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(55 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Melbury Road
London
W14 8LR
Secretary NameLouis Newton Tucker
NationalityBritish
StatusResigned
Appointed30 June 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Secretary NameMarcus Newton Tucker
NationalityBritish
StatusResigned
Appointed23 February 1993(57 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressMerrill Hill Farm
Ampney Crucis
Cirencester
Gloucester
GL7 5RN
Wales
Director NameVera Catherine Tucker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(59 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(68 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(73 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20.2k at £1Old Estates Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,525
Cash£241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H l/h property k/a 11 union street EN5 4HY t/n NGL249824 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H l/h property k/a 22, 24, 26, 28 and 30 jennings road t/n SGL104304 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 136 choumert road, london, SE15 4AA (title number SGL352409), 22, 24, 26, 28 and 30 jennings road (title number SGL104304), for further details please see the charge.
Outstanding
24 May 2004Delivered on: 2 June 2004
Satisfied on: 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1985Delivered on: 9 January 1985
Satisfied on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 23, 33, 42, 45, 48, 59 & 61 fanshawe crescent ware &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1970Delivered on: 24 April 1970
Satisfied on: 10 June 2004
Persons entitled: Phoenix Insurance Co. LTD.

Classification: Legal charge
Secured details: £35,000.
Particulars: 1-18, north lodge close & land on n/side of. Westleigh ave, putney, wandsworth with all buildings thereon.
Fully Satisfied
18 June 1963Delivered on: 25 June 1963
Satisfied on: 10 June 2004
Persons entitled: Phoenix Assurance Company LTD

Classification: Legal charge mortgage
Secured details: £35,000.
Particulars: Various property in bristol, london, herts, & middlesex and an endowment policy (for full details of which see doc 82).
Fully Satisfied
25 October 1961Delivered on: 25 October 1961
Satisfied on: 10 June 2004
Persons entitled:
L N Tucker
Elsie Louise Marion Tucker

Classification: Charge
Secured details: For further securing £5000 secured by a charge dated 24TH october 1960.
Particulars: 481 upper richmond road west mortlake, surrey.
Fully Satisfied
24 October 1960Delivered on: 2 February 1961
Satisfied on: 10 June 2004
Persons entitled:
L N Tucker
Elsie Louise Marion Tucker
E L M Tacker
L R Tacker

Classification: Charge
Secured details: £5, 000.
Particulars: 150/158 (formley 152) leigham court road. London. Title no. Ln. 45120.
Fully Satisfied

Filing History

10 March 2021Registration of charge 003070690010, created on 5 March 2021 (68 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
12 July 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,202
(4 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,202
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,202
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,202
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Robin Harwin Butcher on 1 January 2011 (2 pages)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 December 2008Director appointed robin harwin butcher (4 pages)
18 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 August 2007Return made up to 30/06/07; full list of members (2 pages)
8 August 2007Return made up to 30/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
25 June 2004Resolutions
  • RES13 ‐ Corp guar & debenture 24/05/04
(1 page)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
25 June 2004Resolutions
  • RES13 ‐ Corp guar & debenture 24/05/04
(1 page)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004Secretary resigned (1 page)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
13 May 2004Return made up to 30/06/03; full list of members; amend (8 pages)
13 May 2004Return made up to 30/06/03; full list of members; amend (8 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Full accounts made up to 31 December 2003 (14 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
8 July 2001Full accounts made up to 31 December 2000 (12 pages)
8 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
1 June 1996Full accounts made up to 31 December 1995 (11 pages)
1 June 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1995Return made up to 30/06/95; full list of members (14 pages)
9 August 1995Return made up to 30/06/95; full list of members (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)