Company NameE-Tek Investments Limited
Company StatusActive
Company Number05236705
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEli Kalati
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road
London
N4 1TJ
Secretary NameEli Kalati
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road
London
N4 1TJ
Director NameMr Jean Emmanuel Raphael Guetta
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2010(5 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Watford Road
St. Albans
AL2 3HG
Director NameAlina Tudor
Date of BirthMay 1976 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2018(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wise Lane
London
NW7 2RE
Director NameEusebiu Tudor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wise Lane
London
NW7 2RE
Director NameMr Eusebiu Tudor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed06 August 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address179 Watford Road
Chiswell Green
St. Albans
Hertfordshire
AL2 3AG

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43 at £1Eusebiu Tudor
43.43%
Ordinary
43 at £1Jean E.r Guetta
43.43%
Ordinary
13 at £1Eli Kalati & Havah Strickler
13.13%
Ordinary

Financials

Year2014
Net Worth-£154,658
Cash£4,233
Current Liabilities£400,444

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

1 March 2012Delivered on: 5 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the e-tek developments (tufnell park) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 180 tufnell park road, london t/no NGL481478.
Outstanding
23 April 2007Delivered on: 25 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 milespit hill london t/no AGL741136. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 April 2007Delivered on: 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 milespit hill london t/n AGL63047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold over 60 regents park rd,london; t/no p 129273. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 2007Delivered on: 12 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

5 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 October 2019Satisfaction of charge 2 in full (2 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
8 March 2018Appointment of Alina Tudor as a director on 1 January 2018 (2 pages)
19 February 2018Termination of appointment of Eusebiu Tudor as a director on 1 January 2018 (1 page)
11 December 2017Satisfaction of charge 4 in full (2 pages)
11 December 2017Satisfaction of charge 4 in full (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 February 2017Director's details changed for Mr Jean Emmanuel Raphael Guetta on 6 April 2016 (2 pages)
2 February 2017Director's details changed for Mr Jean Emmanuel Raphael Guetta on 6 April 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
(6 pages)
4 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
(6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 99
(6 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 99
(6 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 99
(6 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 99
(6 pages)
7 November 2013Director's details changed for Mr Eusebiu Tudor on 29 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Eusebiu Tudor on 29 October 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Eusebiu Tudor as a director (3 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Eusebiu Tudor as a director (3 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
16 November 2010Secretary's details changed for Eli Kalati on 21 September 2010 (2 pages)
16 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Eli Kalati on 21 September 2010 (2 pages)
16 November 2010Director's details changed for Eli Kalati on 21 September 2010 (2 pages)
16 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 November 2010Secretary's details changed for Eli Kalati on 21 September 2010 (2 pages)
1 October 2010Registered office address changed from 105 Eade Road Building a, 1St Floor London N4 1TJ on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 105 Eade Road Building a, 1St Floor London N4 1TJ on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from , 105 Eade Road, Building a, 1st Floor, London, N4 1TJ on 1 October 2010 (2 pages)
10 May 2010Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages)
10 May 2010Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages)
29 April 2010Termination of appointment of Eusebiu Tudor as a director (2 pages)
29 April 2010Termination of appointment of Eusebiu Tudor as a director (2 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 4 quex road london NW6 4PJ (1 page)
3 October 2008Registered office changed on 03/10/2008 from, 4 quex road, london, NW6 4PJ (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
31 December 2007Registered office changed on 31/12/07 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page)
30 October 2007Return made up to 21/09/07; full list of members (3 pages)
30 October 2007Return made up to 21/09/07; full list of members (3 pages)
1 October 2007Ad 22/03/07-22/03/07 £ si [email protected]=1 £ ic 3/4 (1 page)
1 October 2007Ad 22/03/07-22/03/07 £ si [email protected]=1 £ ic 3/4 (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (6 pages)
12 April 2007Particulars of mortgage/charge (6 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
23 March 2007Return made up to 21/09/06; full list of members (2 pages)
23 March 2007Return made up to 21/09/06; full list of members (2 pages)
8 March 2007Registered office changed on 08/03/07 from: building a, 1ST floor 105 eade road london N4 1TJ (1 page)
8 March 2007Registered office changed on 08/03/07 from: building a, 1ST floor, 105 eade road, london, N4 1TJ (1 page)
9 December 2005Return made up to 21/09/05; full list of members (2 pages)
9 December 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2004Incorporation (19 pages)
21 September 2004Incorporation (19 pages)