London
W1U 6UE
Director Name | Mr Abdul Waheed Piracha |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 126 -134 Baker Street London W1U 6UE |
Secretary Name | Mr Abdul Waheed Piracha |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 126 -134 Baker Street London W1U 6UE |
Director Name | Mr Alan John Hussey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 12 Clairvale Hornchurch Essex RM11 3NA |
Secretary Name | Mr Alan John Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 12 Clairvale Hornchurch Essex RM11 3NA |
Website | eko.co.uk |
---|---|
Telephone | 020 72841292 |
Telephone region | London |
Registered Address | Third Floor 126 -134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £1 | Peter Alexander Kohn 74.32% Ordinary |
---|---|
1.9k at £1 | Abdul Waheed Piracha 25.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,903 |
Cash | £128,984 |
Current Liabilities | £239,689 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
11 January 1995 | Delivered 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 1988 | Delivered 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 |
24 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
20 July 2023 | Change of details for Mr Peter Alexander Kohn as a person with significant control on 2 August 2022 (2 pages) |
19 July 2023 | Cessation of Abdul Waheed Piracha as a person with significant control on 2 August 2022 (1 page) |
19 July 2023 | Termination of appointment of Abdul Waheed Piracha as a director on 2 August 2022 (1 page) |
19 July 2023 | Termination of appointment of Abdul Waheed Piracha as a secretary on 2 August 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 July 2018 | Cessation of Peter Alexander Kohn as a person with significant control on 1 July 2018 (1 page) |
7 August 2017 | Notification of Peter Alexander Kohn as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Abdul Piracha as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Peter Alexander Kohn as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Abdul Piracha as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Third Floor 126-143 Baker Street London W1U 6UE England on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Third Floor 126-143 Baker Street London W1U 6UE England on 10 July 2013 (1 page) |
10 July 2013 | Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page) |
10 July 2013 | Director's details changed for Abdul Waheed Piracha on 4 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Secretary's details changed for Abdul Waheed Piracha on 4 July 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Peter Alexander Kohn on 4 July 2013 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Abdul Waheed Piracha on 1 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Peter Alexander Kohn on 1 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 August 2008 | Return made up to 13/03/08; full list of members (5 pages) |
26 August 2008 | Return made up to 13/03/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
4 August 2007 | Return made up to 01/07/07; full list of members
|
4 August 2007 | Return made up to 01/07/07; full list of members
|
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
6 October 2006 | Return made up to 01/07/06; full list of members (7 pages) |
6 October 2006 | Return made up to 01/07/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 July 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
13 July 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
2 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 September 2003 | Return made up to 01/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 01/07/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
28 October 2002 | Registered 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 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
3 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (19 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (19 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members
|
1 August 2001 | Return made up to 01/07/01; full list of members
|
9 April 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
9 April 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
20 March 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
20 March 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
3 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 April 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
1 April 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
27 January 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
27 January 1998 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
3 April 1997 | Accounts for a medium company made up to 31 July 1996 (18 pages) |
3 April 1997 | Accounts for a medium company made up to 31 July 1996 (18 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
25 July 1996 | Ad 08/07/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 July 1996 | Ad 08/07/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
10 July 1996 | Nc inc already adjusted 02/07/96 (1 page) |
10 July 1996 | Nc inc already adjusted 02/07/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
27 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
27 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |