About

Registered Number: 02755516
Date of Incorporation: 14/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Eclipse Bookmakers Ltd was founded on 14 October 1992 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Callander, Simon James, Kelly-bisla, Balbir, Thomas, Luke Amos, Oakley, Peter Leslie Charles for Eclipse Bookmakers Ltd at Companies House. Currently we aren't aware of the number of employees at the Eclipse Bookmakers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Peter Leslie Charles 05 November 1999 25 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
AP03 - Appointment of secretary 26 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
AP03 - Appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 19 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 07 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 18 October 2016
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
353 - Register of members 15 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
225 - Change of Accounting Reference Date 21 August 2007
AA - Annual Accounts 14 August 2007
225 - Change of Accounting Reference Date 05 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
AUD - Auditor's letter of resignation 09 February 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 14 January 2003
363s - Annual Return 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 22 October 2001
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 20 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 17 November 1997
287 - Change in situation or address of Registered Office 14 August 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 24 November 1994
363s - Annual Return 08 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1993
287 - Change in situation or address of Registered Office 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.