Company NameEKO Office Systems Limited
DirectorsPeter Alexander Kohn and Abdul Waheed Piracha
Company StatusActive
Company Number02110351
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Peter Alexander Kohn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 126 -134 Baker Street
London
W1U 6UE
Director NameMr Abdul Waheed Piracha
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 126 -134 Baker Street
London
W1U 6UE
Secretary NameMr Abdul Waheed Piracha
NationalityBritish
StatusCurrent
Appointed30 September 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 126 -134 Baker Street
London
W1U 6UE
Director NameMr Alan John Hussey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address12 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameMr Alan John Hussey
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address12 Clairvale
Hornchurch
Essex
RM11 3NA

Contact

Websiteeko.co.uk
Telephone020 72841292
Telephone regionLondon

Location

Registered AddressThird Floor
126 -134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £1Peter Alexander Kohn
74.32%
Ordinary
1.9k at £1Abdul Waheed Piracha
25.68%
Ordinary

Financials

Year2014
Net Worth£304,903
Cash£128,984
Current Liabilities£239,689

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

11 January 1995Delivered on: 17 January 1995
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: Unit 3 block D1 kentish town business park regis road kentish town l/b of camden t/n NGL574568. See the mortgage charge document for full details.
Outstanding
11 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

24 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 July 2023Change of details for Mr Peter Alexander Kohn as a person with significant control on 2 August 2022 (2 pages)
19 July 2023Cessation of Abdul Waheed Piracha as a person with significant control on 2 August 2022 (1 page)
19 July 2023Termination of appointment of Abdul Waheed Piracha as a director on 2 August 2022 (1 page)
19 July 2023Termination of appointment of Abdul Waheed Piracha as a secretary on 2 August 2022 (1 page)
29 November 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 July 2022Total exemption full accounts made up to 31 October 2020 (9 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2019 (8 pages)
23 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 July 2021Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 July 2018Cessation of Peter Alexander Kohn as a person with significant control on 1 July 2018 (1 page)
7 August 2017Notification of Peter Alexander Kohn as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Abdul Piracha as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 August 2017Notification of Peter Alexander Kohn as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Abdul Piracha as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,400
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,400
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,400
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,400
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,400
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,400
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages)
10 July 2013Registered office address changed from Third Floor 126-143 Baker Street London W1U 6UE England on 10 July 2013 (1 page)
10 July 2013Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages)
10 July 2013Registered office address changed from Third Floor 126-143 Baker Street London W1U 6UE England on 10 July 2013 (1 page)
10 July 2013Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page)
10 July 2013Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 7,400
(4 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 7,400
(4 pages)
10 July 2013Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 7,400
(4 pages)
10 July 2013Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page)
10 July 2013Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Return made up to 01/07/09; full list of members (4 pages)
2 September 2009Return made up to 01/07/09; full list of members (4 pages)
26 August 2008Return made up to 13/03/08; full list of members (5 pages)
26 August 2008Return made up to 13/03/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
4 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
6 October 2006Return made up to 01/07/06; full list of members (7 pages)
6 October 2006Return made up to 01/07/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2005Return made up to 01/07/05; full list of members (7 pages)
30 August 2005Return made up to 01/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
13 July 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
2 July 2004Return made up to 01/07/04; full list of members (7 pages)
2 July 2004Return made up to 01/07/04; full list of members (7 pages)
2 September 2003Return made up to 01/07/03; full list of members (7 pages)
2 September 2003Return made up to 01/07/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 October 2002 (19 pages)
1 July 2003Full accounts made up to 31 October 2002 (19 pages)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
11 October 2002£ ic 10000/7400 30/09/02 £ sr 2600@1=2600 (1 page)
11 October 2002£ ic 10000/7400 30/09/02 £ sr 2600@1=2600 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
6 September 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
3 September 2002Return made up to 01/07/02; full list of members (7 pages)
3 September 2002Return made up to 01/07/02; full list of members (7 pages)
19 March 2002Full accounts made up to 31 July 2001 (19 pages)
19 March 2002Full accounts made up to 31 July 2001 (19 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
9 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
9 April 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
19 July 2000Return made up to 01/07/00; full list of members (7 pages)
19 July 2000Return made up to 01/07/00; full list of members (7 pages)
20 March 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
20 March 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
3 August 1999Return made up to 01/07/99; full list of members (6 pages)
3 August 1999Return made up to 01/07/99; full list of members (6 pages)
1 April 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
1 April 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
17 July 1998Return made up to 01/07/98; full list of members (6 pages)
17 July 1998Return made up to 01/07/98; full list of members (6 pages)
27 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
27 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
8 July 1997Return made up to 01/07/97; full list of members (6 pages)
8 July 1997Return made up to 01/07/97; full list of members (6 pages)
3 April 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
3 April 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
20 January 1997Registered office changed on 20/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
20 January 1997Registered office changed on 20/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
25 July 1996Ad 08/07/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 July 1996Ad 08/07/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 July 1996Return made up to 01/07/96; full list of members (6 pages)
11 July 1996Return made up to 01/07/96; full list of members (6 pages)
10 July 1996Nc inc already adjusted 02/07/96 (1 page)
10 July 1996Nc inc already adjusted 02/07/96 (1 page)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
27 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 August 1995Return made up to 01/07/95; no change of members (4 pages)
7 August 1995Return made up to 01/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)