London
EC1N 6TD
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Current |
Appointed | 21 August 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr John Geoffrey Bizley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Cinderford Hellingley Hailsham East Sussex BN27 4HL |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | John Roger Warren Evans |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Peters Road Newton Swansea SA3 4SB Wales |
Director Name | Mr Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Colin Michael Stone |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Colin Michael Stone |
---|---|
Status | Resigned |
Appointed | 01 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 24 October 2016(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(1 month after company formation) |
Appointment Duration | 1 week (resigned 29 May 1997) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | eagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72697500 |
Telephone region | London |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Estates & Agency Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,800 |
Net Worth | £4,887,568 |
Cash | £80,216 |
Current Liabilities | £129,731 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
11 March 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
3 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 October 2021 | Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2021 | Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
24 July 2015 | Satisfaction of charge 033569720007 in full (5 pages) |
24 July 2015 | Satisfaction of charge 033569720008 in full (4 pages) |
24 July 2015 | Satisfaction of charge 033569720007 in full (5 pages) |
24 July 2015 | Satisfaction of charge 033569720008 in full (4 pages) |
16 July 2015 | Registration of charge 033569720009, created on 15 July 2015 (30 pages) |
16 July 2015 | Registration of charge 033569720009, created on 15 July 2015 (30 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Stephen Michael Rosefield on 22 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Stephen Michael Rosefield on 22 April 2014 (2 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
14 March 2014 | Registration of charge 033569720008 (31 pages) |
14 March 2014 | Registration of charge 033569720008 (31 pages) |
14 March 2014 | Registration of charge 033569720007 (26 pages) |
14 March 2014 | Registration of charge 033569720007 (26 pages) |
28 January 2014 | Satisfaction of charge 5 in full (4 pages) |
28 January 2014 | Satisfaction of charge 6 in full (4 pages) |
28 January 2014 | Satisfaction of charge 5 in full (4 pages) |
28 January 2014 | Satisfaction of charge 6 in full (4 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 June 2010 | Secretary's details changed for Kenneth Martin Loukes on 21 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Kenneth Martin Loukes on 21 April 2010 (1 page) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 21 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Loukes on 21 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Loukes on 21 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 21 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / stephen rosefield / 01/03/2009 (1 page) |
14 May 2009 | Director's change of particulars / stephen rosefield / 01/03/2009 (1 page) |
27 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
10 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Company name changed estates & agency properties limi ted\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed estates & agency properties limi ted\certificate issued on 16/05/06 (2 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
8 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
22 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
8 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
18 February 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Company name changed finedream LIMITED\certificate issued on 04/06/97 (2 pages) |
3 June 1997 | Company name changed finedream LIMITED\certificate issued on 04/06/97 (2 pages) |
2 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 April 1997 | Incorporation (13 pages) |
21 April 1997 | Incorporation (13 pages) |