Company NameEKER Properties Limited
DirectorsRita Eker and Daniel Eker
Company StatusActive
Company Number00517102
CategoryPrivate Limited Company
Incorporation Date13 March 1953(71 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRita Eker
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(39 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kingsley Way
London
N2 0EN
Director NameMr Daniel Eker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(41 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookland Rise
London
NW11 6DP
Director NameMoses Eker
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(39 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kingsley Way
London
N2 0EN
Secretary NameMoses Eker
NationalityBritish
StatusResigned
Appointed13 April 1992(39 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kingsley Way
London
N2 0EN

Contact

Websiteekerproperties.co.uk

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.9k at £0.01Executors Of Estate Of Moses Eker
99.26%
Ordinary
74 at £0.01Daniel Eker
0.74%
Ordinary

Financials

Year2014
Net Worth£2,467,177
Cash£88,904
Current Liabilities£68,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

28 October 2011Delivered on: 29 October 2011
Persons entitled: National Westminster 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: 122/122A st johns wood, high street, london, t/no: 323910 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 July 2023Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 July 2023 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
11 May 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2018Cessation of Daniel Eker as a person with significant control on 7 April 2017 (1 page)
7 June 2018Cessation of Rita Eker as a person with significant control on 8 April 2017 (1 page)
7 June 2018Notification of Daniel Eker as a person with significant control on 8 April 2017 (2 pages)
30 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
20 April 2015Termination of appointment of Moses Eker as a director on 13 October 2014 (1 page)
20 April 2015Termination of appointment of Moses Eker as a secretary on 13 October 2014 (1 page)
20 April 2015Termination of appointment of Moses Eker as a director on 13 October 2014 (1 page)
20 April 2015Termination of appointment of Moses Eker as a secretary on 13 October 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Sub-division of shares on 5 August 2014 (5 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
3 September 2014Sub-division of shares on 5 August 2014 (5 pages)
3 September 2014Sub-division of shares on 5 August 2014 (5 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 July 2014Director's details changed for Rita Eker on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Moses Eker on 1 July 2014 (1 page)
16 July 2014Director's details changed for Rita Eker on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Moses Eker on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Rita Eker on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Moses Eker on 1 July 2014 (1 page)
16 July 2014Director's details changed for Moses Eker on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Moses Eker on 1 July 2014 (2 pages)
16 July 2014Secretary's details changed for Moses Eker on 1 July 2014 (1 page)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Rita Eker on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Daniel Eker on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Moses Eker on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Moses Eker on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Rita Eker on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Daniel Eker on 13 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 13/04/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / moses eker / 13/04/2009 (1 page)
3 June 2009Director and secretary's change of particulars / moses eker / 13/04/2009 (1 page)
3 June 2009Return made up to 13/04/09; full list of members (4 pages)
2 June 2009Director's change of particulars / rita eker / 13/04/2009 (1 page)
2 June 2009Director's change of particulars / rita eker / 13/04/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
28 August 2008Location of register of members (non legible) (1 page)
28 August 2008Location of register of members (non legible) (1 page)
9 June 2008Return made up to 13/04/08; full list of members (4 pages)
9 June 2008Return made up to 13/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 13/04/07; full list of members (6 pages)
13 June 2007Return made up to 13/04/07; full list of members (6 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006Return made up to 13/04/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 13/04/04; full list of members (7 pages)
5 May 2004Return made up to 13/04/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 13/04/03; full list of members (7 pages)
1 May 2003Return made up to 13/04/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 June 2002Registered office changed on 17/06/02 from: premier house 112 station road edgware middlesex HA8 7AQ (1 page)
17 June 2002Registered office changed on 17/06/02 from: premier house 112 station road edgware middlesex HA8 7AQ (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 235 old marylebone road london NW1 5QT (1 page)
28 August 2001Registered office changed on 28/08/01 from: 235 old marylebone road london NW1 5QT (1 page)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 13/04/00; full list of members (7 pages)
18 April 2000Return made up to 13/04/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 13/04/99; full list of members (7 pages)
22 June 1999Return made up to 13/04/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 13/04/98; full list of members (7 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 13/04/98; full list of members (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Return made up to 13/04/97; full list of members (7 pages)
17 June 1997Return made up to 13/04/97; full list of members (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 June 1996Return made up to 13/04/96; full list of members (7 pages)
3 June 1996Return made up to 13/04/96; full list of members (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 April 1995Return made up to 13/04/95; no change of members (16 pages)
25 April 1995Return made up to 13/04/95; no change of members (16 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 March 1953Certificate of incorporation (1 page)
13 March 1953Certificate of incorporation (1 page)