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 | 30 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 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 | 30 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Brookstone House 6 Elthorne Road London N19 4AG |
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 |
500 at £1 | Mr Michael Philip Eker 45.45% Ordinary B |
---|---|
500 at £1 | Mr Richard Kenneth Eker 45.45% Ordinary B |
50 at £1 | Mr Michael Philip Eker 4.55% Ordinary A |
50 at £1 | Mr Richard Kenneth Eker 4.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,211 |
Cash | £128,150 |
Current Liabilities | £2,018,509 |
Latest Accounts | 30 September 2022 (1 year, 6 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, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 September 2007 | Delivered on: 11 September 2007 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 |
---|---|
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 eker furs 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 |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 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 (6 pages) |
8 February 2019 | Director's details changed for Mr Michael Phillip Eker on 5 November 2018 (2 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 5 November 2018 (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) |
7 February 2019 | Secretary's details changed for Mr Richard Kenneth Eker on 1 June 2017 (1 page) |
7 February 2019 | Director's details changed for Mr Richard Kenneth Eker on 1 June 2017 (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) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 October 2017 | Total exemption small company accounts made up to 30 September 2016 (3 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 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 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 | 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) |
9 November 2015 | Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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
|
18 September 2014 | Resolutions
|
23 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
23 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
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
|
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) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 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 | Director'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 January 2012 | Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Michael Phillip Eker on 28 March 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Michael Phillip Eker on 28 March 2011 (2 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 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 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 1 (3 pages) |
18 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
18 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 Richard Kenneth 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 | Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Kenneth 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) |
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) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 January 2008 | Return made up to 30/12/07; no change of members (4 pages) |
21 January 2008 | Return made up to 30/12/07; no change 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) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 December 2005 | Return made up to 30/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 30/12/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 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 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 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) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 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) |
11 February 2003 | Return made up to 30/12/02; full list of members (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 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 30 June 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (5 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 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Return made up to 30/12/98; full list of members (7 pages) |
26 January 1999 | Return made up to 30/12/98; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 February 1998 | Director's particulars changed (1 page) |
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 | Return made up to 30/12/97; no change of members (5 pages) |
13 February 1998 | Return made up to 30/12/97; no change of members (5 pages) |
13 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
21 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 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 mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |