Company NameEKER Furs Limited
DirectorsRichard Kenneth Eker and Michael Phillip Eker
Company StatusActive
Company Number00364523
CategoryPrivate Limited Company
Incorporation Date26 December 1940(83 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Richard Kenneth Eker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(50 years after company formation)
Appointment Duration33 years, 4 months
RoleFurrier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brookstone House
6 Elthorne Road
London
N19 4AG
Director NameMr Michael Phillip Eker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(50 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director Furrier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brookstone House
6 Elthorne Road
London
N19 4AG
Secretary NameMr Richard Kenneth Eker
NationalityBritish
StatusCurrent
Appointed29 December 1990(50 years after company formation)
Appointment Duration33 years, 4 months
RoleFurrier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brookstone House
6 Elthorne Road
London
N19 4AG

Contact

Telephone020 77295077
Telephone regionLondon

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

12k at £1Mr Michael Philip Eker
48.00%
Ordinary Non Voting
12k at £1Mr Richard Kenneth Eker
48.00%
Ordinary Non Voting
260 at £1Michael Philip Eker
1.04%
Ordinary B
260 at £1Richard Kenneth Eker
1.04%
Ordinary A
240 at £1Carole Eker
0.96%
Ordinary D
240 at £1Janice Eker
0.96%
Ordinary C

Financials

Year2014
Net Worth£3,015,100
Cash£69,393
Current Liabilities£223,483

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 September 2011Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1992Delivered 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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 February 2019Director's details changed for Mr Michael Phillip Eker on 1 June 2017 (2 pages)
8 February 2019Change of details for Mr Michael Phillip Eker as a person with significant control on 1 June 2017 (2 pages)
8 February 2019Change of details for Mr Michael Phillip Eker as a person with significant control on 5 November 2018 (2 pages)
8 February 2019Director's details changed for Mr Michael Phillip Eker on 5 November 2018 (2 pages)
7 February 2019Change of details for Mr Richard Kenneth Eker as a person with significant control on 1 June 2017 (2 pages)
7 February 2019Director's details changed for Mr Richard Kenneth Eker on 1 June 2017 (2 pages)
7 February 2019Secretary's details changed for Mr Richard Kenneth Eker on 1 June 2017 (1 page)
23 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 2 October 2017 (12 pages)
22 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 October 2017Total exemption small company accounts made up to 2 October 2016 (5 pages)
5 October 2017Total exemption small company accounts made up to 2 October 2016 (5 pages)
23 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000
(7 pages)
10 November 2015Director's details changed for Mr Michael Phillip Eker on 18 September 2015 (2 pages)
10 November 2015Director's details changed for Mr Michael Phillip Eker on 18 September 2015 (2 pages)
9 November 2015Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages)
9 November 2015Secretary's details changed for Richard Kenneth Eker on 18 September 2015 (1 page)
9 November 2015Secretary's details changed for Richard Kenneth Eker on 18 September 2015 (1 page)
9 November 2015Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 2 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 2 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 2 October 2014 (5 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000
(7 pages)
18 September 2014Resolutions
  • RES13 ‐ Company business 10/09/2014
(2 pages)
24 June 2014Total exemption small company accounts made up to 2 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 2 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 2 October 2013 (5 pages)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(6 pages)
19 August 2013Total exemption small company accounts made up to 2 October 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 2 October 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 2 October 2012 (6 pages)
24 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages)
11 January 2012Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Michael Phillip Eker on 15 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Michael Phillip Eker on 15 December 2011 (2 pages)
9 January 2012Secretary's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages)
9 January 2012Secretary's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages)
16 December 2009Secretary's details changed for Richard Kenneth Eker on 10 December 2009 (1 page)
16 December 2009Secretary's details changed for Richard Kenneth Eker on 10 December 2009 (1 page)
16 December 2009Director's details changed for Richard Kenneth Eker on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Kenneth Eker on 10 December 2009 (2 pages)
18 March 2009Return made up to 30/12/08; full list of members (4 pages)
18 March 2009Return made up to 30/12/08; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 July 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 July 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 January 2008Return made up to 30/12/07; full list of members (4 pages)
28 January 2008Return made up to 30/12/07; full list of members (4 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 January 2007Return made up to 30/12/06; full list of members (7 pages)
21 January 2007Return made up to 30/12/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 30/12/05; full list of members (7 pages)
28 December 2005Return made up to 30/12/05; full list of members (7 pages)
5 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 30/12/04; full list of members (5 pages)
11 January 2005Return made up to 30/12/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Return made up to 30/12/03; full list of members (5 pages)
3 February 2004Return made up to 30/12/03; full list of members (5 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Return made up to 30/12/02; full list of members (5 pages)
11 February 2003Return made up to 30/12/02; full list of members (5 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 30/12/01; full list of members (5 pages)
10 January 2002Return made up to 30/12/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 30/12/00; full list of members (5 pages)
8 January 2001Return made up to 30/12/00; full list of members (5 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
25 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Return made up to 30/12/99; full list of members (6 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Return made up to 30/12/99; full list of members (6 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999Return made up to 30/12/98; full list of members (6 pages)
12 January 1999Return made up to 30/12/98; full list of members (6 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Secretary's particulars changed;director's particulars changed (1 page)
13 February 1998Secretary's particulars changed;director's particulars changed (1 page)
13 February 1998Return made up to 30/12/97; change of members (6 pages)
13 February 1998Return made up to 30/12/97; change of members (6 pages)
13 February 1998Director's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Return made up to 30/12/96; no change of members (4 pages)
11 February 1997Return made up to 30/12/96; no change of members (4 pages)
12 December 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
12 December 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
5 January 1996Return made up to 30/12/95; full list of members (6 pages)
5 January 1996Return made up to 30/12/95; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (15 pages)
12 December 1995Full accounts made up to 31 March 1995 (15 pages)
22 March 1995Return made up to 30/12/94; no change of members (4 pages)
22 March 1995Return made up to 30/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
12 September 1991Share option agreement/050991 (8 pages)
12 September 1991Share option agreement/050991 (8 pages)
22 December 1983Accounts made up to 31 December 1982 (6 pages)
22 December 1983Accounts made up to 31 December 1982 (6 pages)
26 December 1940Memorandum and Articles of Association (9 pages)
26 December 1940Certificate of incorporation (1 page)
26 December 1940Memorandum and Articles of Association (9 pages)
26 December 1940Certificate of incorporation (1 page)