About

Registered Number: 04877138
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 36 Drury Lane, London, WC2B 5RR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.