Company NameMichard Limited
DirectorsRichard Kenneth Eker and Michael Phillip Eker
Company StatusActive
Company Number00585709
CategoryPrivate Limited Company
Incorporation Date18 June 1957(66 years, 10 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
Appointed30 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director Secretary Fur
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
Appointed30 December 1991(34 years, 6 months after company formation)
Appointment Duration32 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
Appointed30 December 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brookstone House
6 Elthorne Road
London
N19 4AG

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

500 at £1Mr Michael Philip Eker
45.45%
Ordinary B
500 at £1Mr Richard Kenneth Eker
45.45%
Ordinary B
50 at £1Mr Michael Philip Eker
4.55%
Ordinary A
50 at £1Mr Richard Kenneth Eker
4.55%
Ordinary A

Financials

Year2014
Net Worth£114,211
Cash£128,150
Current Liabilities£2,018,509

Accounts

Latest Accounts30 September 2022 (1 year, 6 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, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 September 2007Delivered 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 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 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

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
8 December 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Registered 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 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (7 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 (6 pages)
8 February 2019Director's details changed for Mr Michael Phillip Eker on 5 November 2018 (2 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 5 November 2018 (2 pages)
8 February 2019Change of details for Mr Michael Phillip Eker as a person with significant control on 1 June 2017 (2 pages)
7 February 2019Secretary's details changed for Mr Richard Kenneth Eker on 1 June 2017 (1 page)
7 February 2019Director's details changed for Mr Richard Kenneth Eker on 1 June 2017 (2 pages)
7 February 2019Change of details for Mr Richard Kenneth Eker as a person with significant control on 1 June 2017 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 October 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2017Total exemption small company accounts made up to 30 September 2016 (3 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 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 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 1,100
(6 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 1,100
(6 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 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)
9 November 2015Director's details changed for Richard Kenneth Eker on 18 September 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 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 1,100
(6 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 1,100
(6 pages)
18 September 2014Resolutions
  • RES13 ‐ Company business 10/09/2014
(2 pages)
18 September 2014Resolutions
  • RES13 ‐ Company business 10/09/2014
  • RES13 ‐ Company business 10/09/2014
(2 pages)
23 July 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
23 July 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 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 1,100
(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 1,100
(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)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 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 2012Director'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 January 2012Director's details changed for Richard Kenneth Eker on 15 December 2011 (2 pages)
10 June 2011Director's details changed for Mr Michael Phillip Eker on 28 March 2011 (2 pages)
10 June 2011Director's details changed for Mr Michael Phillip Eker on 28 March 2011 (2 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 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 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 1 (3 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Richard Kenneth 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 2009Director's details changed for Mr Michael Phillip Eker on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Kenneth 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)
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)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Return made up to 30/12/07; no change of members (4 pages)
21 January 2008Return made up to 30/12/07; no change 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)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 January 2007Return made up to 30/12/06; full list of members (6 pages)
21 January 2007Return made up to 30/12/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 December 2005Return made up to 30/12/05; full list of members (6 pages)
28 December 2005Return made up to 30/12/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 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 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 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)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 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)
11 February 2003Return made up to 30/12/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 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 30 June 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (5 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 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 30/12/98; full list of members (7 pages)
26 January 1999Return made up to 30/12/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director'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; no change of members (5 pages)
13 February 1998Return made up to 30/12/97; no change of members (5 pages)
13 February 1998Secretary's particulars changed;director's particulars changed (1 page)
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)
21 November 1996Full accounts made up to 30 June 1996 (6 pages)
21 November 1996Full accounts made up to 30 June 1996 (6 pages)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Return made up to 30/12/95; full list of members (6 pages)
9 January 1996Return made up to 30/12/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 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 mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)