ECO FURNITURE LTD
WEMBLEY

Hellopages » Greater London » Brent » HA9 7NA

Company number 06908699
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address UNIT 2, MAIN DRIVE, EAST LANE, WEMBLEY, ENGLAND, HA9 7NA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to Unit 2 Main Drive, East Lane Wembley HA9 7NA on 6 December 2016. The most likely internet sites of ECO FURNITURE LTD are www.ecofurniture.co.uk, and www.eco-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Eco Furniture Ltd is a Private Limited Company. The company registration number is 06908699. Eco Furniture Ltd has been working since 18 May 2009. The present status of the company is Active. The registered address of Eco Furniture Ltd is Unit 2 Main Drive East Lane Wembley England Ha9 7na. . AHMAD, Ghulam is a Director of the company. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
AHMAD, Ghulam
Appointed Date: 18 May 2009
67 years old

Persons With Significant Control

Mr Ghulam Ahmad
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO FURNITURE LTD Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to Unit 2 Main Drive, East Lane Wembley HA9 7NA on 6 December 2016
18 Aug 2016
Registration of charge 069086990005, created on 18 August 2016
12 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

...
... and 16 more events
08 Jun 2010
Annual return made up to 18 May 2010 with full list of shareholders
08 Jun 2010
Director's details changed for Mr Ghulam Ahmad on 5 October 2009
15 Mar 2010
Duplicate mortgage certificatecharge no:1
10 Mar 2010
Particulars of a mortgage or charge / charge no: 1
18 May 2009
Incorporation

ECO FURNITURE LTD Charges

18 August 2016
Charge code 0690 8699 0005
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 May 2014
Charge code 0690 8699 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Tzedokoh Vechesed Limited
Description: By way of fixed charge, the initial deposit of £2,000…
24 February 2011
Rent deposit deed
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Mitford Fulham LLP
Description: The initial deposit of £2,000.00 as deposited in the…
3 March 2010
Rent deposit deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Mitford Fulham LLP
Description: Initial deposit of £1,500 as deposited in the account/.