Company NameEccentric Clothes Limited
Company StatusLiquidation
Company Number01722509
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NameLitemite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Bernard Jacques David
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMr Colin Michael David
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMs Helen Ruth David
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameOliver Louis David
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(29 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Secretary NameColin Michael David
StatusCurrent
Appointed16 August 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMrs Georgina Mary David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(38 years after company formation)
Appointment Duration2 years, 11 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMs Holly Louise David
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(38 years after company formation)
Appointment Duration2 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMr James Alexander David
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(38 years after company formation)
Appointment Duration2 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameJudith Adele Purbeck
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Priory Gardens
London
N6 5QS
Secretary NameColin Michael David
NationalityBritish
StatusResigned
Appointed06 December 1990(7 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address30 Leighton Road
Kentish Town
London
NW5 2QE
Secretary NameAlan James Wilkin
NationalityBritish
StatusResigned
Appointed28 July 2010(27 years, 2 months after company formation)
Appointment Duration8 years (resigned 16 August 2018)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websiteenglisheccentrics.com

Location

Registered AddressGriffins
Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

53.9k at £1Colin Michael David & Bernard Jacques David & Payne Hicks Beach Trustees
49.00%
Ordinary
28.6k at £1Ridgemount Trust Corp LTD
26.00%
Ordinary
27.5k at £1Helen Ruth David
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,166,283
Cash£26,668
Current Liabilities£1,233,802

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

8 July 1985Delivered on: 29 July 1985
Satisfied on: 12 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 October 2018Appointment of Colin Michael David as a secretary on 16 August 2018 (2 pages)
1 October 2018Termination of appointment of Alan James Wilkin as a secretary on 16 August 2018 (1 page)
14 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
22 December 2017Secretary's details changed for Alan James Wilkin on 18 December 2017 (1 page)
22 December 2017Director's details changed for Mr Colin Michael David on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Oliver Louis David on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Helen Ruth David on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Bernard Jacques David on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 110,000
(8 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 110,000
(8 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110,000
(8 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110,000
(8 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 110,000
(8 pages)
6 October 2014Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages)
6 October 2014Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110,000
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110,000
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110,000
(7 pages)
1 October 2013Director's details changed for Oliver Louis David on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Helen Ruth David on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Helen Ruth David on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Oliver Louis David on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Colin Michael David on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Colin Michael David on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Bernard Jacques David on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Bernard Jacques David on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013Satisfaction of charge 1 in full (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
11 January 2013Director's details changed for Colin Michael David on 1 January 2013 (2 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
11 January 2013Director's details changed for Helen Ruth David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Helen Ruth David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Colin Michael David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Bernard Jacques David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Helen Ruth David on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Colin Michael David on 1 January 2013 (2 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
20 December 2012Appointment of Oliver Louis David as a director (2 pages)
20 December 2012Appointment of Oliver Louis David as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 August 2010Appointment of Alan James Wilkin as a secretary (3 pages)
3 August 2010Appointment of Alan James Wilkin as a secretary (3 pages)
3 August 2010Termination of appointment of Colin David as a secretary (2 pages)
3 August 2010Termination of appointment of Colin David as a secretary (2 pages)
29 June 2010Registered office address changed from 30 Leighton Road Kentish Town London NW5 2QE on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 30 Leighton Road Kentish Town London NW5 2QE on 29 June 2010 (1 page)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2009Return made up to 04/01/09; full list of members (4 pages)
9 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2007Return made up to 04/01/07; full list of members (3 pages)
5 March 2007Return made up to 04/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2006Return made up to 04/01/06; full list of members (3 pages)
14 February 2006Return made up to 04/01/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
10 February 2005Location of register of members (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
16 February 2004Return made up to 04/01/04; full list of members (7 pages)
16 February 2004Return made up to 04/01/03; full list of members (7 pages)
16 February 2004Return made up to 04/01/04; full list of members (7 pages)
16 February 2004Return made up to 04/01/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
30 July 2003Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 June 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 June 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 January 2003Return made up to 04/01/03; full list of members (9 pages)
20 January 2003Return made up to 04/01/03; full list of members (9 pages)
30 September 2002Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey (1 page)
30 September 2002Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey (1 page)
5 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 January 2002Return made up to 04/01/02; full list of members (8 pages)
21 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 January 2001Return made up to 04/01/01; full list of members (8 pages)
11 January 2001Return made up to 04/01/01; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Return made up to 04/01/98; full list of members (5 pages)
29 January 1998Return made up to 04/01/98; full list of members (5 pages)
12 January 1998Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
12 January 1998Nc inc already adjusted 29/12/97 (1 page)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1998Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1998Nc inc already adjusted 29/12/97 (1 page)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 January 1996Return made up to 04/01/96; full list of members (6 pages)
19 January 1996Return made up to 04/01/96; full list of members (6 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
25 January 1995 (5 pages)
22 January 1995Return made up to 04/01/95; no change of members (4 pages)
22 January 1995Return made up to 04/01/95; no change of members (4 pages)
14 February 1994Return made up to 05/01/94; no change of members (4 pages)
14 February 1994Return made up to 05/01/94; no change of members (4 pages)
4 February 1994 (5 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
9 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
9 February 1993 (5 pages)
27 January 1993Return made up to 04/01/93; full list of members (6 pages)
27 January 1993Return made up to 04/01/93; full list of members (6 pages)
30 January 1992Return made up to 03/01/92; no change of members (4 pages)
30 January 1992 (5 pages)
30 January 1992Return made up to 03/01/92; no change of members (4 pages)
30 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
19 March 1991Return made up to 06/12/90; no change of members (6 pages)
19 March 1991Return made up to 06/12/90; no change of members (6 pages)
19 March 1991 (4 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
17 October 1990New director appointed (2 pages)
17 October 1990New director appointed (2 pages)
6 December 1988New director appointed (1 page)
6 December 1988New director appointed (1 page)
4 March 1988Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1988Director's particulars changed (2 pages)
4 March 1988Director's particulars changed (2 pages)
4 March 1988Secretary's particulars changed;director's particulars changed (2 pages)
4 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1986Return made up to 15/09/86; full list of members (4 pages)
29 November 1986Return made up to 15/09/86; full list of members (4 pages)
26 October 1983Dir / sec appoint / resign (3 pages)
26 October 1983Dir / sec appoint / resign (3 pages)
11 May 1983Incorporation (11 pages)
11 May 1983Certificate of incorporation (1 page)
11 May 1983Certificate of incorporation (1 page)
11 May 1983Incorporation (11 pages)