Company NameE.K. Limited
Company StatusDissolved
Company Number03956618
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Anita Marion Kohn
NationalityBritish
StatusClosed
Appointed10 December 2002(2 years, 8 months after company formation)
Appointment Duration14 years (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Common Lane
Radlett
Hertfordshire
WD7 8PL
Director NameMr Ryan Matthew Kohn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Common Lane
Radlett
Hertfordshire
WD7 8PL
Director NameMr Edwin Simon Kohn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Common Lane
Radlet
Hertfordshire
WD7 8PL
Secretary NameAnita Marion Kohn
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleInterior Design
Correspondence AddressWhite Lodge
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Arieh Cohen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 December 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Fairholme Close
Finchley
London
N3 1QT
Secretary NameEdwin Simon Kohn
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Edwin Somon Kohn
100.00%
Ordinary

Financials

Year2014
Net Worth£189,419
Cash£16,315
Current Liabilities£252,103

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 January 2012Delivered on: 24 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1, 3 & 4 trinder mews, 7A chestnut grove, balham, london t/no SGL328830 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 January 2012Delivered on: 17 January 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2004Delivered on: 29 July 2004
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: High cedar the avenue radlett herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2002Delivered on: 14 May 2002
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: The eastern oenthouse, hotel apartments, chelsea village, fulham road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2008Delivered on: 15 November 2008
Satisfied on: 23 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £566,000.00 due or to become due from the company to the chargee.
Particulars: 7A chestnut grove balham london.
Fully Satisfied
29 September 2008Delivered on: 7 October 2008
Satisfied on: 23 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2007Delivered on: 7 January 2008
Satisfied on: 5 January 2012
Persons entitled: London Property Holdings PLC

Classification: Debenture and charge
Secured details: £330,750.00 and all other monies due or to become due.
Particulars: A floating charge over all its assets and undertaking (including uncalled capital). See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ryan Matthew Kuhn on 27 March 2010 (2 pages)
30 March 2010Director's details changed for Ryan Matthew Kuhn on 27 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
24 February 2009Director appointed ryan matthew kuhn (2 pages)
24 February 2009Director appointed ryan matthew kuhn (2 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Return made up to 27/03/08; full list of members (3 pages)
1 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Particulars of mortgage/charge (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 27/03/07; full list of members (6 pages)
16 April 2007Return made up to 27/03/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 27/03/04; full list of members (6 pages)
31 March 2004Return made up to 27/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Registered office changed on 06/09/02 from: sterling house julbourne road london E17 4EE (1 page)
6 September 2002Registered office changed on 06/09/02 from: sterling house julbourne road london E17 4EE (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (4 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (4 pages)
2 June 2002Registered office changed on 02/06/02 from: langley house park road east finchley london N2 8EX (1 page)
2 June 2002Registered office changed on 02/06/02 from: langley house park road east finchley london N2 8EX (1 page)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
4 April 2002Return made up to 27/03/02; full list of members (5 pages)
4 April 2002Return made up to 27/03/02; full list of members (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 27/03/01; full list of members (5 pages)
24 May 2001Return made up to 27/03/01; full list of members (5 pages)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 December 2000Ad 28/03/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 December 2000Ad 28/03/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
20 October 2000Registered office changed on 20/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: athene house the broadway london NW7 3TB (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: athene house the broadway london NW7 3TB (1 page)
27 March 2000Incorporation (14 pages)
27 March 2000Incorporation (14 pages)