Having been setup in 2003, Eclectic Bars (Embargo) Ltd have registered office in London, it's status is listed as "Active". This business has 2 directors listed. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STURGESS, Jeremy Bruce | 26 August 2003 | 08 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, John Anthony | 27 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
RESOLUTIONS - N/A | 22 August 2020 | |
RESOLUTIONS - N/A | 06 July 2020 | |
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 27 August 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 29 August 2017 | |
RESOLUTIONS - N/A | 08 August 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 04 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 31 August 2016 | |
MR01 - N/A | 11 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 30 August 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 08 March 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
363a - Annual Return | 14 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
363a - Annual Return | 26 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
CERTNM - Change of name certificate | 13 July 2006 | |
AA - Annual Accounts | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2005 | |
363a - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
363a - Annual Return | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
225 - Change of Accounting Reference Date | 24 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
225 - Change of Accounting Reference Date | 23 September 2003 | |
353 - Register of members | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2016 | Outstanding |
N/A |
Guarantee & debenture | 17 July 2006 | Outstanding |
N/A |
Variation agreement | 07 June 2004 | Outstanding |
N/A |
Composite guarantee and debenture | 26 April 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 09 December 2003 | Outstanding |
N/A |