EAMONT ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1EW

Company number 00307069
Status Active
Incorporation Date 15 November 1935
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EAMONT ESTATES LIMITED are www.eamontestates.co.uk, and www.eamont-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Eamont Estates Limited is a Private Limited Company. The company registration number is 00307069. Eamont Estates Limited has been working since 15 November 1935. The present status of the company is Active. The registered address of Eamont Estates Limited is 8 Durweston Street London W1h 1ew. . HOLMWOOD, Andrew Stuart is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Secretary TUCKER, Louis Newton has been resigned. Secretary TUCKER, Marcus Newton has been resigned. Director BUTCHER, Robin Harwin has been resigned. Director TUCKER, Louis Newton has been resigned. Director TUCKER, Nicholas Newton has been resigned. Director TUCKER, Vera Catherine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLMWOOD, Andrew Stuart
Appointed Date: 24 May 2004

Director
COOK, Mark Andrew
Appointed Date: 24 May 2004
62 years old

Director
HOLMWOOD, Andrew Stuart
Appointed Date: 24 May 2004
66 years old

Resigned Directors

Secretary
TUCKER, Louis Newton
Resigned: 23 February 1993

Secretary
TUCKER, Marcus Newton
Resigned: 25 May 2004
Appointed Date: 23 February 1993

Director
BUTCHER, Robin Harwin
Resigned: 01 July 2012
Appointed Date: 12 December 2008
68 years old

Director
TUCKER, Louis Newton
Resigned: 25 May 2004
100 years old

Director
TUCKER, Nicholas Newton
Resigned: 25 May 2004
74 years old

Director
TUCKER, Vera Catherine
Resigned: 25 May 2004
100 years old

Persons With Significant Control

Mr Mark Cook
Notified on: 27 July 2016
62 years old
Nature of control: Has significant influence or control

EAMONT ESTATES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,202

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
15 Apr 1987
Accounts made up to 31 December 1986

17 May 1986
Return made up to 09/05/86; full list of members

17 May 1986
Return made up to 09/05/86; full list of members

17 May 1986
Return made up to 28/03/85; full list of members

17 May 1986
Return made up to 28/03/85; full list of members

EAMONT ESTATES LIMITED Charges

9 August 2011
Legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property k/a 11 union street EN5 4HY t/n NGL249824…
9 August 2011
Legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property k/a 22, 24, 26, 28 and 30 jennings road…
9 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 January 1985
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 10 June 2004
Persons entitled: National Westminster Bank PLC
Description: Nos. 23, 33, 42, 45, 48, 59 & 61 fanshawe crescent ware…
20 April 1970
Legal charge
Delivered: 24 April 1970
Status: Satisfied on 10 June 2004
Persons entitled: Phoenix Insurance Co. LTD.
Description: 1-18, north lodge close & land on n/side of. Westleigh ave…
18 June 1963
Legal charge mortgage
Delivered: 25 June 1963
Status: Satisfied on 10 June 2004
Persons entitled: Phoenix Assurance Company LTD
Description: Various property in bristol, london, herts, & middlesex and…
25 October 1961
Charge
Delivered: 25 October 1961
Status: Satisfied on 10 June 2004
Persons entitled: L N Tucker Elsie Louise Marion Tucker
Description: 481 upper richmond road west mortlake, surrey.
24 October 1960
Charge
Delivered: 2 February 1961
Status: Satisfied on 10 June 2004
Persons entitled: E L M Tacker L R Tacker
Description: 150/158 (formley 152) leigham court road. London. Title no…