Company NameEstates & Agency Properties Limited
DirectorsStephen Michael Rosefield and John Stuart Ian Rosefield
Company StatusActive
Company Number05794361
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Previous NameCentrefloor Limited

Business Activity

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

Directors

Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 week, 6 days after company formation)
Appointment Duration10 years (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed08 May 2006(1 week, 6 days after company formation)
Appointment Duration10 years (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(10 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(10 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(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

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

Financials

Year2014
Turnover£4,423,000
Gross Profit£4,161,000
Net Worth£25,796,000
Cash£5,162,000
Current Liabilities£4,216,000

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 Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

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

Classification: A registered charge
Outstanding
22 June 2006Delivered on: 5 July 2006
Satisfied on: 24 July 2015
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: General, land, securities, plant and machinery, credit balances, book debts etc, insurances, other contracts,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 December 2018Satisfaction of charge 057943610002 in full (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (26 pages)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
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 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 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 director 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)
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 2016Appointment of Mr Colin Michael Stone as a director 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 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 director on 1 June 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (23 pages)
11 April 2016Full accounts made up to 30 June 2015 (23 pages)
24 July 2015Satisfaction of charge 1 in full (18 pages)
24 July 2015Satisfaction of charge 1 in full (18 pages)
16 July 2015Registration of charge 057943610002, created on 15 July 2015 (30 pages)
16 July 2015Registration of charge 057943610002, created on 15 July 2015 (30 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
7 November 2014Full accounts made up to 30 June 2014 (23 pages)
7 November 2014Full accounts made up to 30 June 2014 (23 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
31 October 2013Full accounts made up to 30 June 2013 (21 pages)
31 October 2013Full accounts made up to 30 June 2013 (21 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
7 November 2011Full accounts made up to 30 June 2011 (20 pages)
7 November 2011Full accounts made up to 30 June 2011 (20 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Stephen Michael Rosefield on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr John Stuart Ian Rosefield on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mr Kenneth Martin Loukes on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr Kenneth Martin Loukes on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Stephen Michael Rosefield on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr John Stuart Ian Rosefield on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Kenneth Martin Loukes on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mr Kenneth Martin Loukes on 18 May 2011 (1 page)
3 November 2010Full accounts made up to 30 June 2010 (17 pages)
3 November 2010Full accounts made up to 30 June 2010 (17 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Stephen Michael Rosefield on 25 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Stephen Michael Rosefield on 25 April 2010 (2 pages)
30 October 2009Full accounts made up to 30 June 2009 (20 pages)
30 October 2009Full accounts made up to 30 June 2009 (20 pages)
19 May 2009Director's change of particulars / stephen rosefield / 30/04/2009 (1 page)
19 May 2009Director's change of particulars / stephen rosefield / 30/04/2009 (1 page)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 January 2009Full accounts made up to 30 June 2008 (20 pages)
5 January 2009Full accounts made up to 30 June 2008 (20 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 June 2007 (19 pages)
25 February 2008Full accounts made up to 30 June 2007 (19 pages)
10 May 2007Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
10 May 2007Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
12 July 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
12 July 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
5 July 2006Particulars of mortgage/charge (10 pages)
5 July 2006Particulars of mortgage/charge (10 pages)
29 June 2006Declaration of assistance for shares acquisition (11 pages)
29 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2006Declaration of assistance for shares acquisition (11 pages)
29 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 33 ely place london EC1 6TD (1 page)
24 May 2006Registered office changed on 24/05/06 from: 33 ely place london EC1 6TD (1 page)
24 May 2006Registered office changed on 24/05/06 from: 33 ely place london EC1 6TD (1 page)
24 May 2006Registered office changed on 24/05/06 from: 33 ely place london EC1 6TD (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 May 2006Company name changed centrefloor LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed centrefloor LIMITED\certificate issued on 16/05/06 (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)