Company NameEdward Vii Estates Ltd
DirectorsAndrew Sargeant and Timothy Robert Sargeant
Company StatusActive
Company Number06324638
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NameBandcharm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Sargeant
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield Place Bentfield Road
Stansted
Essex
CM24 8HL
Director NameMr Timothy Robert Sargeant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBentfield Place Bentfield Road
Stansted
Essex
CM24 8HL
Secretary NameAndrew Sargeant
NationalityBritish
StatusCurrent
Appointed07 December 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressBentfield Place Bentfield Road
Stansted
Essex
CM24 8HL
Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 December 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameBagshot Business Consultants Ltd (Corporation)
StatusResigned
Appointed15 November 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 December 2009)
Correspondence Address66 West Gainsborough
1 Poole Street
London
N1 5EA

Contact

Websitecityandcountry.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01City & Country Restorations LTD
98.04%
Ordinary A
2 at £0.01City & Country Restorations LTD
1.96%
Ordinary B

Financials

Year2014
Turnover£10,734,899
Gross Profit-£18,419
Net Worth£16,922,644
Cash£156,059
Current Liabilities£2,868,571

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 23 June 2016
Persons entitled: Macquarie Investments 2 Limited

Classification: A registered charge
Particulars: The leasehold land known as the west courtyard, king. Edward vii hospital, lords common, midhurst as more. Particularly defined in a lease of even date made between (1). edward vii estates two limited and (2) edward vii estates. Limited.
Outstanding
15 June 2016Delivered on: 22 June 2016
Persons entitled: Maquarie Restorations Limited

Classification: A registered charge
Particulars: King edward vii hospital, kings drive, midhurst, sussex. The leasehold land known as the west courtyard, king edward vii hospital, lords common, midhurst as more particularly defined in a lease of even date made between (1) edward vii estates two limited and (2) edward vii estates limited. And lease of even date made between (1) king edward vii estates two LTD and (2) king edward vii estates limited. Registered under WSX261869.
Outstanding
15 June 2016Delivered on: 15 June 2016
Persons entitled: City & Country Restorations Limited

Classification: A registered charge
Particulars: The leasehold land known as the west courtyard, king edward vii hospital, lords common, midhurst as more particularly defined in a lease of even date made between (1) edward vii estates two limited and (2) edward vii estates. Limited.
Outstanding
15 June 2016Delivered on: 15 June 2016
Persons entitled: City & Country Restorations Two Limited

Classification: A registered charge
Particulars: (A) by way of legal mortgage all freehold and leasehold property now vested in or. Charged to the chargor (including the freehold land with title number WSX261869 known as kind edward vii hospital, kings drive, midhurst, sussex and the leasehold land known as the west courtyard, king edward vii hospital, lords. Common, midhurst as more particularly defined in A. lease of even date made between (1) edward vii. Estates two limited and (2) edward vii estates limited);. (B) by way of fixed charge all estates or interests in any freehold and leasehold. Property now and in the future vested in or charged to the chargor except the. Property mortgaged by (a);. (C) by way of fixed charge all confidential information, knowhow trademarks design. Rights patents or other intellectual property rights (in each case whether registered. Or unregistered together with any applications in respect thereof) choses in action. And claims of the chargor present and future;.
Outstanding
27 February 2014Delivered on: 3 March 2014
Persons entitled: City & Country Restorations Limited

Classification: A registered charge
Particulars: 1. all knowhow, trademarks, design rights, patents or other intellectual property rights (in each case whether registered or unregistered together with any applications in respect thereof).. 2. freehold and leasehold property known as king edward vii hospital, kings drive, midhurst, sussex registered at the land registry with title numbers WSX261869 and WSX316062.. 3. all estates or interests in any freehold and leasehold property in the future vested in or charged to edward vii estates LTD.. Notification of addition to or amendment of charge.
Outstanding
7 December 2009Delivered on: 16 December 2009
Persons entitled: Macquarie Investments 2 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
7 December 2009Delivered on: 16 December 2009
Persons entitled: Macquarie Bank 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.
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
20 December 2007Delivered on: 2 January 2008
Persons entitled: Macquarie Bank Limited

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.
Outstanding

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 July 2022 (19 pages)
24 January 2023Satisfaction of charge 063246380008 in full (1 page)
24 January 2023Satisfaction of charge 3 in full (1 page)
24 January 2023Satisfaction of charge 063246380007 in full (1 page)
17 January 2023Satisfaction of charge 063246380004 in full (1 page)
17 January 2023Satisfaction of charge 063246380005 in full (1 page)
17 January 2023Satisfaction of charge 063246380006 in full (1 page)
7 September 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 February 2022Solvency Statement dated 11/10/21 (1 page)
25 February 2022Statement by Directors (1 page)
25 February 2022Resolutions
  • RES13 ‐ Reduce share premium account 11/10/2021
(1 page)
25 February 2022Statement of capital on 25 February 2022
  • GBP 1.03
(3 pages)
16 September 2021Full accounts made up to 31 March 2021 (18 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 March 2020 (18 pages)
22 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
21 August 2019Part of the property or undertaking has been released from charge 063246380006 (2 pages)
21 August 2019Part of the property or undertaking has been released from charge 063246380004 (2 pages)
21 August 2019Part of the property or undertaking has been released from charge 063246380005 (2 pages)
30 July 2019Registration of charge 063246380011, created on 26 July 2019 (25 pages)
30 July 2019Registration of charge 063246380010, created on 26 July 2019 (25 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 March 2018 (22 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 March 2017 (22 pages)
12 September 2017Full accounts made up to 31 March 2017 (22 pages)
5 July 2017Notification of City & Country Restorations Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
5 July 2017Notification of City & Country Restorations Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1.03
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1.03
(4 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 August 2016Full accounts made up to 31 March 2016 (24 pages)
31 August 2016Full accounts made up to 31 March 2016 (24 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1.02
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1.02
(6 pages)
23 June 2016Registration of charge 063246380008, created on 15 June 2016 (5 pages)
23 June 2016Registration of charge 063246380008, created on 15 June 2016 (5 pages)
22 June 2016Registration of charge 063246380007, created on 15 June 2016 (22 pages)
22 June 2016Registration of charge 063246380007, created on 15 June 2016 (22 pages)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
21 June 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Registration of charge 063246380009, created on 15 June 2016 (27 pages)
17 June 2016Registration of charge 063246380009, created on 15 June 2016 (27 pages)
16 June 2016Part of the property or undertaking has been released and no longer forms part of charge 063246380004 (1 page)
16 June 2016Part of the property or undertaking has been released and no longer forms part of charge 063246380004 (1 page)
15 June 2016Registration of charge 063246380005, created on 15 June 2016 (23 pages)
15 June 2016Registration of charge 063246380006, created on 15 June 2016 (5 pages)
15 June 2016Registration of charge 063246380005, created on 15 June 2016 (23 pages)
15 June 2016Registration of charge 063246380006, created on 15 June 2016 (5 pages)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1.02
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1.02
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1.02
(5 pages)
29 September 2014Full accounts made up to 31 March 2014 (15 pages)
29 September 2014Full accounts made up to 31 March 2014 (15 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1.02
(5 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1.02
(5 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1.02
(5 pages)
3 March 2014Registration of charge 063246380004 (21 pages)
3 March 2014Registration of charge 063246380004 (21 pages)
19 September 2013Full accounts made up to 31 March 2013 (15 pages)
19 September 2013Full accounts made up to 31 March 2013 (15 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
28 September 2012Full accounts made up to 31 March 2012 (16 pages)
28 September 2012Full accounts made up to 31 March 2012 (16 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 June 2011Receiver's abstract of receipts and payments to 18 June 2011 (2 pages)
29 June 2011Receiver's abstract of receipts and payments to 18 June 2011 (2 pages)
17 January 2011Receiver's abstract of receipts and payments to 18 December 2010 (2 pages)
17 January 2011Receiver's abstract of receipts and payments to 18 December 2010 (2 pages)
2 November 2010Full accounts made up to 31 July 2009 (14 pages)
2 November 2010Full accounts made up to 31 March 2010 (16 pages)
2 November 2010Full accounts made up to 31 July 2009 (14 pages)
2 November 2010Full accounts made up to 31 July 2008 (14 pages)
2 November 2010Full accounts made up to 31 July 2008 (14 pages)
2 November 2010Full accounts made up to 31 March 2010 (16 pages)
29 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
29 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Receiver's abstract of receipts and payments to 18 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 18 June 2010 (2 pages)
6 May 2010Notice of completion of voluntary arrangement (5 pages)
6 May 2010Notice of completion of voluntary arrangement (5 pages)
3 February 2010Receiver's abstract of receipts and payments to 18 December 2009 (2 pages)
3 February 2010Receiver's abstract of receipts and payments to 18 December 2009 (2 pages)
31 December 2009Appointment of Andrew Sargeant as a director (3 pages)
31 December 2009Appointment of Andrew Sargeant as a secretary (3 pages)
31 December 2009Appointment of Andrew Sargeant as a director (3 pages)
31 December 2009Appointment of Andrew Sargeant as a secretary (3 pages)
21 December 2009Particulars of variation of rights attached to shares (3 pages)
21 December 2009Sub-division of shares on 7 December 2009 (5 pages)
21 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1.02
(4 pages)
21 December 2009Particulars of variation of rights attached to shares (3 pages)
21 December 2009Termination of appointment of Andrew Curtis as a director (2 pages)
21 December 2009Sub-division of shares on 7 December 2009 (5 pages)
21 December 2009Termination of appointment of Andrew Curtis as a director (2 pages)
21 December 2009Appointment of Timothy Saroeant as a director (3 pages)
21 December 2009Termination of appointment of Bagshot Business Consultants Ltd as a secretary (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 December 2009Appointment of Timothy Sargeant as a director (3 pages)
21 December 2009Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 21 December 2009 (1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 December 2009Sub-division of shares on 7 December 2009 (5 pages)
21 December 2009Appointment of Timothy Sargeant as a director (3 pages)
21 December 2009Termination of appointment of Bagshot Business Consultants Ltd as a secretary (2 pages)
21 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1.02
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1.02
(4 pages)
20 December 2009Notice of ceasing to act as receiver or manager (2 pages)
20 December 2009Notice of ceasing to act as receiver or manager (2 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 November 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 November 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 September 2009Return made up to 01/07/09; full list of members (3 pages)
9 September 2009Return made up to 01/07/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 7 fitzroy square london W1T 5HL (1 page)
17 February 2009Registered office changed on 17/02/2009 from 7 fitzroy square london W1T 5HL (1 page)
14 January 2009Notice of appointment of receiver or manager (2 pages)
14 January 2009Notice of appointment of receiver or manager (2 pages)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
6 August 2008Return made up to 01/07/08; full list of members (3 pages)
6 August 2008Return made up to 01/07/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from unit a, north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a, north studio 1 poole street london N1 5EB (1 page)
2 January 2008Particulars of mortgage/charge (9 pages)
2 January 2008Particulars of mortgage/charge (9 pages)
5 December 2007Company name changed bandcharm LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed bandcharm LIMITED\certificate issued on 05/12/07 (2 pages)
21 November 2007New director appointed (3 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 41 chalton street london NW1 1JD (1 page)
15 November 2007Registered office changed on 15/11/07 from: 41 chalton street london NW1 1JD (1 page)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)