Company NameEclipse Investment Partners Limited
Company StatusActive
Company Number02702701
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Brian Goldstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameMr Ronald Sidney Goldstein
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pavilion Court Mount Vernon
Frognal Rise
London
NW3 6PZ
Secretary NameMr Richard Brian Goldstein
NationalityBritish
StatusCurrent
Appointed24 May 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameMr Harold Gittelmon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsgate Avenue
London
N3 3DH
Director NameHoward Goldstein
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressCasablanca
4 Tangier Wood
Burgh Heath
Surrey
KT20 6AG
Director NameMr Peter David Goldstein
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressCastle Coombe
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HS
Secretary NameMr Bharat Chandaria
NationalityKenyan
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressFerndown 7 Prossers
Tadworth
Surrey
KT20 5TY
Secretary NameDavid Richard Wilson
NationalityBritish
StatusResigned
Appointed19 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPincott Cottage
Pincott Lane
West Horsley
Surrey
KT24 6JH
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 72994450
Telephone regionLondon

Location

Registered Address261 Goldhurst Terrace
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Mr Richard Brian Goldstein
100.00%
Ordinary

Financials

Year2014
Turnover£64,111
Net Worth£29,758
Cash£40,548
Current Liabilities£21,185

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

13 February 2008Delivered on: 15 February 2008
Persons entitled: F & C Commercial Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Six months rent plus vat, £20,562.50.
Outstanding

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 5 April 2023 (13 pages)
8 May 2023Registered office address changed from 53 Welbeck Street London W1G 9XR to 261 Goldhurst Terrace London NW6 3EP on 8 May 2023 (1 page)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
9 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(6 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(6 pages)
15 December 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(6 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(6 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(6 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
19 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 15,000
(6 pages)
19 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 15,000
(6 pages)
19 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 15,000
(6 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
31 January 2013Registered office address changed from 53 Welbeck Street London W1G 9XR United Kingdom on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 53 Welbeck Street London W1G 9XR United Kingdom on 31 January 2013 (2 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from 14 Gees Court London W1U 1JW on 23 January 2013 (1 page)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Registered office address changed from 14 Gees Court London W1U 1JW on 23 January 2013 (1 page)
14 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
19 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
19 July 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ronald Sidney Goldstein on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ronald Sidney Goldstein on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
14 August 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
14 August 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Director's change of particulars / harold gittelmon / 01/03/2008 (1 page)
6 January 2009Director's change of particulars / harold gittelmon / 01/03/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page)
10 March 2008Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (10 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (10 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (10 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
24 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Full accounts made up to 5 April 2003 (12 pages)
24 January 2004Full accounts made up to 5 April 2003 (12 pages)
24 January 2004Full accounts made up to 5 April 2003 (12 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 January 2003Return made up to 03/01/03; full list of members (7 pages)
24 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 December 2002Full accounts made up to 5 April 2002 (12 pages)
23 December 2002Full accounts made up to 5 April 2002 (12 pages)
23 December 2002Full accounts made up to 5 April 2002 (12 pages)
24 January 2002Return made up to 03/01/02; full list of members (7 pages)
24 January 2002Return made up to 03/01/02; full list of members (7 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
10 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
21 December 2000Full accounts made up to 5 April 2000 (11 pages)
21 December 2000Full accounts made up to 5 April 2000 (11 pages)
21 December 2000Full accounts made up to 5 April 2000 (11 pages)
7 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
18 January 1999Return made up to 03/01/99; no change of members (5 pages)
18 January 1999Return made up to 03/01/99; no change of members (5 pages)
2 November 1998Full accounts made up to 5 April 1998 (10 pages)
2 November 1998Full accounts made up to 5 April 1998 (10 pages)
2 November 1998Full accounts made up to 5 April 1998 (10 pages)
23 April 1998Registered office changed on 23/04/98 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
23 April 1998Registered office changed on 23/04/98 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
13 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 November 1997Full accounts made up to 5 April 1997 (9 pages)
6 November 1997Full accounts made up to 5 April 1997 (9 pages)
6 November 1997Full accounts made up to 5 April 1997 (9 pages)
1 September 1997Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page)
1 September 1997Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page)
16 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Full accounts made up to 5 April 1996 (9 pages)
27 September 1996Full accounts made up to 5 April 1996 (9 pages)
27 September 1996Full accounts made up to 5 April 1996 (9 pages)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1995Full accounts made up to 5 April 1995 (9 pages)
4 December 1995Full accounts made up to 5 April 1995 (9 pages)
4 December 1995Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 April 1992Incorporation (23 pages)
1 April 1992Incorporation (23 pages)