EKER FURS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00364523
Status Active
Incorporation Date 26 December 1940
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 2 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 25,000 . The most likely internet sites of EKER FURS LIMITED are www.ekerfurs.co.uk, and www.eker-furs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and ten months. Eker Furs Limited is a Private Limited Company. The company registration number is 00364523. Eker Furs Limited has been working since 26 December 1940. The present status of the company is Active. The registered address of Eker Furs Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . EKER, Richard Kenneth is a Secretary of the company. EKER, Michael Phillip is a Director of the company. EKER, Richard Kenneth is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director

Director

Persons With Significant Control

Mr Richard Kenneth Eker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Phillip Eker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EKER FURS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 2 October 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000

10 Nov 2015
Director's details changed for Mr Michael Phillip Eker on 18 September 2015
09 Nov 2015
Director's details changed for Richard Kenneth Eker on 18 September 2015
...
... and 98 more events
04 Mar 1987
Return made up to 31/12/86; full list of members

01 Aug 1986
Accounts for a medium company made up to 31 March 1985

22 Dec 1983
Accounts made up to 31 December 1982
26 Dec 1940
Memorandum and Articles of Association
26 Dec 1940
Certificate of incorporation

EKER FURS LIMITED Charges

2 September 2011
Lease
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: White Shadows Limited
Description: Charge of the rent deposit.
15 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: 19-39 redchurch street london E2 7DJ, 11-13 chance street…
5 July 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: 11,13 and 15 chance street, bethnal green, london borough…
9 June 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on the south side of old nichol street, bethnal green…
9 June 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: The property k/a 31-39 redchurch street, bethnal green…
26 June 1992
Guarantee and debenture
Delivered: 16 July 1992
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…

Similar Companies

EKENOLORETTA LIMITED EKEOLM LIMITED EKER LTD EKER PROPERTIES LIMITED EKEREN LIMITED EKERNOW LIMITED EKESON LIMITED