Company NameE-Tek Developments (Tufnell  Park) Limited
DirectorGheorghe Sumanariu-Lupuleasa
Company StatusActive
Company Number05237485
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gheorghe Sumanariu-Lupuleasa
Date of BirthMay 1947 (Born 77 years ago)
NationalityRomanian
StatusCurrent
Appointed15 June 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107a Station Road
London
N3 2SP
Director NameEli Kalati
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fitzalan Road
Finchley
London
N3 3PE
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
Secretary NameEli Kalati
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Jean Emmanuel Raphael Guetta
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2010(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Watford Road
St. Albans
AL2 3HG
Director NameMr Barry Barry Dahan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Church Mount
Hampstead Garden Suburb
London
N2 0RW
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, 7 months (resigned 22 March 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address179 Watford Road
St. Albans
Hertfordshire
AL2 3HG

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

66 at £1Jean Emmanuel Raphael Guetta
66.67%
Ordinary
33 at £1Eusebiu Tudor
33.33%
Ordinary

Financials

Year2014
Net Worth£34,052
Cash£8,968
Current Liabilities£31,087

Accounts

Latest Accounts23 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

22 May 2008Delivered on: 24 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £135,400.00 due or to become due from the company to the chargee.
Particulars: Flat 5 180 tufnell park road london greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 May 2005Delivered on: 19 May 2005
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.
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
3 May 2005Delivered on: 19 May 2005
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.
Particulars: Property k/a first floor flat 4, 180 tufnell park road london. 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 May 2005Delivered on: 19 May 2005
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.
Particulars: Property k/a first floor flat 1, 180 tufnell park road london. 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 May 2005Delivered on: 19 May 2005
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.
Particulars: Property k/a first floor flat 2, 180 tufnell park road london. 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 May 2005Delivered on: 19 May 2005
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.
Particulars: Property k/a first floor flat 3, 180 tufnell park road london. 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

Filing History

12 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 23 September 2022 (2 pages)
29 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 November 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 December 2018Director's details changed for Mr Gheorghe Sumanariu-Lupuleasa on 20 October 2018 (2 pages)
8 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
12 July 2018Termination of appointment of Jean Emmanuel Raphael Guetta as a director on 15 June 2018 (1 page)
12 July 2018Appointment of Mr Gheorghe Sumanariu-Lupuleasa as a director on 15 June 2018 (2 pages)
12 July 2018Cessation of Jean Emmanuel Raphael Guetta as a person with significant control on 15 June 2018 (1 page)
12 July 2018Notification of Gheorghe Sumanariu-Lupuleasa as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 April 2018Termination of appointment of Eusebiu Tudor as a director on 22 March 2018 (2 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 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)
8 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
14 February 2017Director's details changed for Mr Jean Emmanuel Raphael Guetta on 14 October 2016 (2 pages)
14 February 2017Director's details changed for Mr Jean Emmanuel Raphael Guetta on 14 October 2016 (2 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Satisfaction of charge 5 in full (1 page)
29 September 2016Satisfaction of charge 5 in full (1 page)
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)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 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)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(4 pages)
13 October 2014Termination of appointment of Barry Barry Dahan as a director on 26 March 2014 (1 page)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(4 pages)
13 October 2014Termination of appointment of Barry Barry Dahan as a director on 26 March 2014 (1 page)
30 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 99
(5 pages)
4 October 2013Director's details changed for Mr Eusebiu Tudor on 10 June 2013 (2 pages)
4 October 2013Director's details changed for Mr Eusebiu Tudor on 10 June 2013 (2 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 99
(5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Eli Kalati as a secretary (1 page)
23 October 2012Appointment of Baruk Dahan as a director (3 pages)
23 October 2012Termination of appointment of Eli Kalati as a director (2 pages)
23 October 2012Termination of appointment of Eli Kalati as a secretary (1 page)
23 October 2012Appointment of Eusebiu Tudor as a director (3 pages)
23 October 2012Appointment of Mr. Baruk Dahan as a director (2 pages)
23 October 2012Appointment of Baruk Dahan as a director (3 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Eli Kalati as a director (2 pages)
23 October 2012Appointment of Mr. Baruk Dahan as a director (2 pages)
23 October 2012Appointment of Eusebiu Tudor as a director (3 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (5 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)
21 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 99
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 99
(4 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)
28 April 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 February 2009Return made up to 21/09/08; full list of members (3 pages)
6 February 2009Return made up to 21/09/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
17 July 2008Return made up to 21/09/07; full list of members (3 pages)
17 July 2008Return made up to 21/09/07; full list of members (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 March 2008Return made up to 21/09/06; full list of members (3 pages)
14 March 2008Return made up to 21/09/06; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from building a, 1ST floor 105 eade road london N4 1TJ (1 page)
26 February 2008Registered office changed on 26/02/2008 from building a, 1ST floor 105 eade road london N4 1TJ (1 page)
21 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
27 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
20 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
20 July 2006Delivery ext'd 3 mth 30/09/05 (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)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
21 September 2004Incorporation (19 pages)
21 September 2004Incorporation (19 pages)