Company NameEstates & Agency (Clarges Street) Limited
DirectorsJohn Stuart Ian Rosefield and Stephen Michael Rosefield
Company StatusActive
Company Number06583603
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)

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
Appointed02 May 2008(same day as company formation)
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 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed19 April 2018(9 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameKenneth Martin Loukes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
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(8 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(8 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2016)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed24 October 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

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£15,412
Net Worth£196,891
Cash£27,717
Current Liabilities£2,610

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

3 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (12 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 (13 pages)
17 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Kenneth Martin Loukes as a secretary on 19 April 2018 (1 page)
19 April 2018Appointment of Mrs Echo Chong as a secretary on 19 April 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (22 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (22 pages)
6 April 2017Full accounts made up to 30 June 2016 (22 pages)
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)
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 23 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 23 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 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 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 director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
13 May 2015Annual return made up to 2 May 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 2 May 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 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
16 May 2014Annual return made up to 2 May 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 2 May 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 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 2 May 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)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 30 June 2010 (12 pages)
14 January 2011Full accounts made up to 30 June 2010 (12 pages)
28 May 2010Director's details changed for Mr John Stuart Ian Rosefield on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Stuart Ian Rosefield on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Stephen Michael Rosefield on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Stephen Michael Rosefield on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Kenneth Martin Loukes on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Kenneth Martin Loukes on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Stuart Ian Rosefield on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Kenneth Martin Loukes on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Stephen Michael Rosefield on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
6 November 2009Director's details changed for Kenneth Martin Loukes on 2 May 2008 (2 pages)
6 November 2009Director's details changed for Kenneth Martin Loukes on 2 May 2008 (2 pages)
6 November 2009Director's details changed for Kenneth Martin Loukes on 2 May 2008 (2 pages)
5 November 2009Director's details changed for Kenneth Martin Loukes on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Kenneth Martin Loukes on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Kenneth Martin Loukes on 1 November 2009 (2 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
27 May 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
26 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
13 June 2008Appointment terminate, director pailex nominees LIMITED logged form (1 page)
13 June 2008Appointment terminate, director pailex nominees LIMITED logged form (1 page)
11 June 2008Director appointed stephen michael rosefield (2 pages)
11 June 2008Appointment terminated director pailex nominees LIMITED (1 page)
11 June 2008Director appointed kenneth martin loukes (2 pages)
11 June 2008Appointment terminated director pailex nominees LIMITED (1 page)
11 June 2008Director appointed stephen michael rosefield (2 pages)
11 June 2008Director appointed kenneth martin loukes (2 pages)
5 June 2008Director appointed john stuart ian rosefield (2 pages)
5 June 2008Director appointed john stuart ian rosefield (2 pages)
2 May 2008Incorporation (19 pages)
2 May 2008Incorporation (19 pages)