Company NameEstates & Agency Securities Limited
Company StatusActive
Company Number08025816
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(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
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Ian Clive Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameAlbany Camden Alfred Foot
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(4 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
Appointed23 October 2016(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD

Contact

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

330 at £1Estates & Agency Holdings LTD
75.00%
Ordinary A
30 at £1Ian Anderson
6.82%
Ordinary B
80 at £1Albany Foot
18.18%
Ordinary B

Financials

Year2014
Net Worth-£271,254
Cash£476
Current Liabilities£12,012

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 Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

15 March 2024Registration of charge 080258160002, created on 14 March 2024 (28 pages)
15 March 2024Registration of charge 080258160003, created on 14 March 2024 (34 pages)
15 March 2024Registration of charge 080258160001, created on 14 March 2024 (19 pages)
3 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
16 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (22 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (22 pages)
5 October 2021Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2021Change of details for Estates & Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2021Accounts for a small company made up to 30 June 2020 (26 pages)
16 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 30 June 2019 (25 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 February 2019Group of companies' accounts made up to 30 June 2018 (23 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (21 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)
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)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 23 October 2016 (2 pages)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 23 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)
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 secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 440
(7 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 440
(7 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 440
(7 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 440
(7 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 440
(7 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 440
(7 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
3 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
9 July 2012Appointment of Mr Ian Clive Anderson as a director (3 pages)
9 July 2012Appointment of Mr Ian Clive Anderson as a director (3 pages)
28 June 2012Appointment of Albany Foot as a director (3 pages)
28 June 2012Appointment of Albany Foot as a director (3 pages)
26 June 2012Change of share class name or designation (2 pages)
26 June 2012Change of share class name or designation (2 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share class 14/06/2012
(23 pages)
26 June 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
26 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 441
(6 pages)
26 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 441
(6 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share class 14/06/2012
(23 pages)
26 June 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
11 April 2012Incorporation (23 pages)
11 April 2012Incorporation (23 pages)