Company NameEclipse Nominees Limited
DirectorsMark Wentworth Foster-Brown and Samuel Hugh John MacDonald
Company StatusActive
Company Number03418606
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)
Previous NameTyrolese (391) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Wentworth Foster-Brown
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressAshe Warren Barn Overton
Basingstoke
Hampshire
RG25 3AW
Director NameMr Samuel Hugh John MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameSir Marsom Henry Boyd-Carpenter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2002)
RoleSolicitor
Correspondence AddressGuardswell House Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameDonald Angus Cameron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 2007)
RoleMerchant Banker
Correspondence Address3 Pembroke Gardens Close
London
W8 6HR
Secretary NameSir Marsom Henry Boyd-Carpenter
NationalityBritish
StatusResigned
Appointed19 March 1998(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2002)
RoleSolicitor
Correspondence AddressGuardswell House Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameMr Robert George Clinton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Richmond Avenue
London
N1 Olx
Secretary NameMr Robert George Clinton
NationalityBritish
StatusResigned
Appointed18 November 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Richmond Avenue
London
N1 Olx
Director NameMr Richard William James Parry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(11 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameMr Richard William James Parry
NationalityBritish
StatusResigned
Appointed08 May 2009(11 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Wentworth Foster-brown
50.00%
Ordinary
1 at £1Richard William James Parry
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
19 December 2019Termination of appointment of Richard William James Parry as a secretary on 18 December 2019 (1 page)
19 December 2019Termination of appointment of Richard William James Parry as a director on 18 December 2019 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2019Appointment of Mr Samuel Hugh John Macdonald as a director on 18 December 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 September 2017Notification of Earl of Wessex as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Earl of Wessex as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Richard William James Parry on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Richard William James Parry on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mr Richard William James Parry on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Richard William James Parry on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Richard William James Parry on 1 October 2009 (1 page)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Mr Richard William James Parry on 1 October 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Return made up to 13/08/09; full list of members (4 pages)
22 September 2009Return made up to 13/08/09; full list of members (4 pages)
18 May 2009Director and secretary appointed richard william james parry (4 pages)
18 May 2009Appointment terminated director and secretary robert clinton (1 page)
18 May 2009Appointment terminated director and secretary robert clinton (1 page)
18 May 2009Director and secretary appointed richard william james parry (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
4 September 2007Return made up to 13/08/07; full list of members (3 pages)
4 September 2007Return made up to 13/08/07; full list of members (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 August 2005Return made up to 13/08/05; full list of members (7 pages)
31 August 2005Return made up to 13/08/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 September 2001Return made up to 13/08/01; full list of members (6 pages)
3 September 2001Return made up to 13/08/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 August 1999Return made up to 13/08/99; no change of members (4 pages)
12 August 1999Return made up to 13/08/99; no change of members (4 pages)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 September 1998Return made up to 13/08/98; full list of members (8 pages)
4 September 1998Return made up to 13/08/98; full list of members (8 pages)
23 June 1998New secretary appointed;new director appointed (3 pages)
23 June 1998New secretary appointed;new director appointed (3 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
19 March 1998Company name changed tyrolese (391) LIMITED\certificate issued on 19/03/98 (2 pages)
19 March 1998Company name changed tyrolese (391) LIMITED\certificate issued on 19/03/98 (2 pages)
13 August 1997Incorporation (17 pages)
13 August 1997Incorporation (17 pages)