Company NameEstates & Agency (Westminster) Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number03356972
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameEstates & Agency Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr John Geoffrey Bizley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressCinderford Hellingley
Hailsham
East Sussex
BN27 4HL
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameJohn Roger Warren Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Peters Road
Newton
Swansea
SA3 4SB
Wales
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Colin Michael Stone
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed24 October 2016(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 1997(1 month after company formation)
Appointment Duration1 week (resigned 29 May 1997)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websiteeagroup.co.uk
Email address[email protected]
Telephone020 72697500
Telephone regionLondon

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Estates & Agency Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£239,800
Net Worth£4,887,568
Cash£80,216
Current Liabilities£129,731

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

15 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 14 March 2014
Satisfied on: 24 July 2015
Persons entitled: Db UK Bank Limited (Trading as Deutsche Asset & Wealth Management)

Classification: A registered charge
Particulars: F/H 30 & 32 great smith street london t/no NGL751892. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 14 March 2014
Satisfied on: 24 July 2015
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Particulars: F/H 30 & 32 great smith street london t/no NGL751892. Notification of addition to or amendment of charge.
Fully Satisfied
15 June 2011Delivered on: 20 June 2011
Satisfied on: 28 January 2014
Persons entitled: Hsbc Provate Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
15 June 2011Delivered on: 20 June 2011
Satisfied on: 28 January 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the rep (maygrove road) developments LLP to the chargee on any account whatsoever.
Particulars: 30 and 32 great smith street, london t/no NGL751892 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 June 2006Delivered on: 4 July 2006
Satisfied on: 7 June 2011
Persons entitled: Law Debenture Trustees Limited

Classification: Fifth supplemental trust deed
Secured details: All sums due under the 11.25 per cent. First mortgage debenture stock 2020 of estates & agency holdings limited.
Particulars: The cash security amount as defined in the fifth supplemental trust deed.
Fully Satisfied
23 January 2003Delivered on: 25 January 2003
Satisfied on: 7 June 2011
Persons entitled: Law Debenture Trustees Limited (Formerly Eagle Star Trust Company Limited)

Classification: Deed of charge and release
Secured details: The principal sum of £24,500,000 and all other monies due under a trust deed dated 19 december 1985 and made between (1) estates & agency holdings PLC (2) estates & agency (piccadilly) limited and others and (3) law debenture trustees limited (in their former name eagle star trust company limited) constituting and securing £24,500,000 11.25% first mortgage debenture stock 2020 and deeds supplemental thereto.
Particulars: All that f/h property k/a the former westminster public library at 30-32 great smith street london SW1 t/n NGL751892.
Fully Satisfied

Filing History

3 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 October 2021Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (25 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (25 pages)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 April 2016Full accounts made up to 30 June 2015 (18 pages)
24 July 2015Satisfaction of charge 033569720007 in full (5 pages)
24 July 2015Satisfaction of charge 033569720008 in full (4 pages)
24 July 2015Satisfaction of charge 033569720007 in full (5 pages)
24 July 2015Satisfaction of charge 033569720008 in full (4 pages)
16 July 2015Registration of charge 033569720009, created on 15 July 2015 (30 pages)
16 July 2015Registration of charge 033569720009, created on 15 July 2015 (30 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Stephen Michael Rosefield on 22 April 2014 (2 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Stephen Michael Rosefield on 22 April 2014 (2 pages)
3 April 2014Full accounts made up to 30 June 2013 (17 pages)
3 April 2014Full accounts made up to 30 June 2013 (17 pages)
14 March 2014Registration of charge 033569720008 (31 pages)
14 March 2014Registration of charge 033569720008 (31 pages)
14 March 2014Registration of charge 033569720007 (26 pages)
14 March 2014Registration of charge 033569720007 (26 pages)
28 January 2014Satisfaction of charge 5 in full (4 pages)
28 January 2014Satisfaction of charge 6 in full (4 pages)
28 January 2014Satisfaction of charge 5 in full (4 pages)
28 January 2014Satisfaction of charge 6 in full (4 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 30 June 2010 (13 pages)
14 January 2011Full accounts made up to 30 June 2010 (13 pages)
4 June 2010Secretary's details changed for Kenneth Martin Loukes on 21 April 2010 (1 page)
4 June 2010Secretary's details changed for Kenneth Martin Loukes on 21 April 2010 (1 page)
4 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr John Stuart Ian Rosefield on 21 April 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Martin Loukes on 21 April 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Martin Loukes on 21 April 2010 (2 pages)
4 June 2010Director's details changed for Mr John Stuart Ian Rosefield on 21 April 2010 (2 pages)
4 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
14 May 2009Director's change of particulars / stephen rosefield / 01/03/2009 (1 page)
14 May 2009Director's change of particulars / stephen rosefield / 01/03/2009 (1 page)
27 March 2009Full accounts made up to 30 June 2008 (16 pages)
27 March 2009Full accounts made up to 30 June 2008 (16 pages)
13 May 2008Return made up to 21/04/08; full list of members (4 pages)
13 May 2008Return made up to 21/04/08; full list of members (4 pages)
18 April 2008Full accounts made up to 30 June 2007 (16 pages)
18 April 2008Full accounts made up to 30 June 2007 (16 pages)
10 May 2007Return made up to 21/04/07; full list of members (2 pages)
10 May 2007Return made up to 21/04/07; full list of members (2 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 21/04/06; full list of members (2 pages)
19 May 2006Return made up to 21/04/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
16 May 2006Company name changed estates & agency properties limi ted\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed estates & agency properties limi ted\certificate issued on 16/05/06 (2 pages)
2 February 2006Full accounts made up to 30 June 2005 (13 pages)
2 February 2006Full accounts made up to 30 June 2005 (13 pages)
6 May 2005Return made up to 21/04/05; full list of members (2 pages)
6 May 2005Return made up to 21/04/05; full list of members (2 pages)
16 February 2005Full accounts made up to 30 June 2004 (13 pages)
16 February 2005Full accounts made up to 30 June 2004 (13 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
22 December 2003Full accounts made up to 30 June 2003 (14 pages)
22 December 2003Full accounts made up to 30 June 2003 (14 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
8 May 2003Return made up to 21/04/03; full list of members (7 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
22 December 2002Full accounts made up to 30 June 2002 (12 pages)
22 December 2002Full accounts made up to 30 June 2002 (12 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
10 December 2001Full accounts made up to 30 June 2001 (11 pages)
10 December 2001Full accounts made up to 30 June 2001 (11 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
6 December 2000Full accounts made up to 30 June 2000 (12 pages)
6 December 2000Full accounts made up to 30 June 2000 (12 pages)
24 May 2000Return made up to 21/04/00; full list of members (6 pages)
24 May 2000Return made up to 21/04/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 June 1999 (12 pages)
13 January 2000Full accounts made up to 30 June 1999 (12 pages)
1 May 1999Return made up to 21/04/99; no change of members (4 pages)
1 May 1999Return made up to 21/04/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 June 1998 (10 pages)
28 January 1999Full accounts made up to 30 June 1998 (10 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
12 May 1998Return made up to 21/04/98; full list of members (6 pages)
12 May 1998Return made up to 21/04/98; full list of members (6 pages)
18 February 1998Secretary's particulars changed (1 page)
18 February 1998Secretary's particulars changed (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
3 June 1997Company name changed finedream LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed finedream LIMITED\certificate issued on 04/06/97 (2 pages)
2 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
2 June 1997Registered office changed on 02/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1997Incorporation (13 pages)
21 April 1997Incorporation (13 pages)