6 Elthorne Road
London
N19 4AG
Director Name | Mr Michael Phillip Eker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1990(50 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director Furrier |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Brookstone House 6 Elthorne Road London N19 4AG |
Secretary Name | Mr Richard Kenneth Eker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1990(50 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Furrier |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Brookstone House 6 Elthorne Road London N19 4AG |
Telephone | 020 77295077 |
---|---|
Telephone region | London |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
12k at £1 | Mr Michael Philip Eker 48.00% Ordinary Non Voting |
---|---|
12k at £1 | Mr Richard Kenneth Eker 48.00% Ordinary Non Voting |
260 at £1 | Michael Philip Eker 1.04% Ordinary B |
260 at £1 | Richard Kenneth Eker 1.04% Ordinary A |
240 at £1 | Carole Eker 0.96% Ordinary D |
240 at £1 | Janice Eker 0.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,015,100 |
Cash | £69,393 |
Current Liabilities | £223,483 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 September 2011 | Delivered on: 9 September 2011 Persons entitled: White Shadows Limited Classification: Lease Secured details: £44,781.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
5 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2002 | Delivered on: 24 August 2002 Satisfied on: 3 February 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19-39 redchurch street london E2 7DJ, 11-13 chance street E2 and land at the side of old nichol street bethnal green E2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 June 1999 | Delivered on: 16 June 1999 Satisfied on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13 and 15 chance street, bethnal green, london borough of tower hamlets. T/no LN179426. Fully Satisfied |
9 June 1999 | Delivered on: 16 June 1999 Satisfied on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of old nichol street, bethnal green, london borough of tower hamlets. T/no ngl 27549. Fully Satisfied |
9 June 1999 | Delivered on: 16 June 1999 Satisfied on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 31-39 redchurch street, bethnal green, london borough of tower hamlets. T/no LN134427. Fully Satisfied |
26 June 1992 | Delivered on: 16 July 1992 Satisfied on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or michard limited to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 February 2019 | Director's details changed for Mr Michael Phillip Eker on 1 June 2017 (2 pages) |
8 February 2019 | Change of details for Mr Michael Phillip Eker as a person with significant control on 1 June 2017 (2 pages) |
8 February 2019 | Change of details for Mr Michael Phillip Eker as a person with significant control on 5 November 2018 (2 pages) |
8 February 2019 | Director's details changed for Mr Michael Phillip Eker on 5 November 2018 (2 pages) |
7 February 2019 | Change of details for Mr Richard Kenneth Eker as a person with significant control on 1 June 2017 (2 pages) |
7 February 2019 | Director's details changed for Mr Richard Kenneth Eker on 1 June 2017 (2 pages) |
7 February 2019 | Secretary's details changed for Mr Richard Kenneth Eker on 1 June 2017 (1 page) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 2 October 2017 (12 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 October 2017 | Total exemption small company accounts made up to 2 October 2016 (5 pages) |
5 October 2017 | Total exemption small company accounts made up to 2 October 2016 (5 pages) |
23 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 November 2015 | Director's details changed for Mr Michael Phillip Eker on 18 September 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Michael Phillip Eker on 18 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Richard Kenneth Eker on 18 September 2015 (1 page) |
9 November 2015 | Secretary's details changed for Richard Kenneth Eker on 18 September 2015 (1 page) |
9 November 2015 | Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 2 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 2 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 2 October 2014 (5 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 September 2014 | Resolutions
|
24 June 2014 | Total exemption small company accounts made up to 2 October 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 2 October 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 2 October 2013 (5 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 August 2013 | Total exemption small company accounts made up to 2 October 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 2 October 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 2 October 2012 (6 pages) |
24 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Michael Phillip Eker on 15 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Michael Phillip Eker on 15 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Richard Kenneth Eker on 10 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Richard Kenneth Eker on 10 December 2009 (1 page) |
16 December 2009 | Director's details changed for Richard Kenneth Eker on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Kenneth Eker on 10 December 2009 (2 pages) |
18 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 30/12/03; full list of members (5 pages) |
3 February 2004 | Return made up to 30/12/03; full list of members (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members (5 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members (5 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1998 | Return made up to 30/12/97; change of members (6 pages) |
13 February 1998 | Return made up to 30/12/97; change of members (6 pages) |
13 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
12 December 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
5 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
22 March 1995 | Return made up to 30/12/94; no change of members (4 pages) |
22 March 1995 | Return made up to 30/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
12 September 1991 | Share option agreement/050991 (8 pages) |
12 September 1991 | Share option agreement/050991 (8 pages) |
22 December 1983 | Accounts made up to 31 December 1982 (6 pages) |
22 December 1983 | Accounts made up to 31 December 1982 (6 pages) |
26 December 1940 | Memorandum and Articles of Association (9 pages) |
26 December 1940 | Certificate of incorporation (1 page) |
26 December 1940 | Memorandum and Articles of Association (9 pages) |
26 December 1940 | Certificate of incorporation (1 page) |