Company NameEstates & Agency (ARP) Limited
Company StatusDissolved
Company Number08493251
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date28 August 2018 (5 years, 7 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
StatusClosed
Appointed17 April 2013(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
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusClosed
Appointed21 August 2017(4 years, 4 months after company formation)
Appointment Duration1 year (closed 28 August 2018)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
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(3 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 Miachael Stone
StatusResigned
Appointed01 June 2016(3 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(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD

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

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

2 May 2013Delivered on: 8 May 2013
Satisfied on: 24 July 2015
Persons entitled: Capita Asset Services (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (1 page)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (13 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)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (12 pages)
6 April 2017Full accounts made up to 30 June 2016 (12 pages)
4 November 2016Termination of appointment of Colin Miachael Stone as a secretary on 23 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Miachael 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)
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 director on 24 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 director 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)
7 June 2016Appointment of Mr Colin Miachael 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 2016Appointment of Mr Colin Miachael 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)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
24 July 2015Satisfaction of charge 084932510001 in full (4 pages)
24 July 2015Satisfaction of charge 084932510001 in full (4 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
8 May 2014Director's details changed for Mr Stephen Michael Rosefield on 18 April 2014 (2 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Director's details changed for Mr Stephen Michael Rosefield on 18 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Stuart Ian Rosefield on 18 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Stuart Ian Rosefield on 18 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Kenneth Martin Loukes on 18 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Kenneth Martin Loukes on 18 April 2014 (2 pages)
8 May 2013Registration of charge 084932510001 (24 pages)
8 May 2013Registration of charge 084932510001 (24 pages)
17 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
17 April 2013Incorporation (34 pages)
17 April 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
17 April 2013Incorporation (34 pages)