Company NamePartial Eclipse Limited
DirectorAjay Chowdary
Company StatusVoluntary Arrangement
Company Number04019832
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ajay Chowdary
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr John Cuthbert Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn House
The Platt
Old Amersham
Bucks
HP7 0HX
Director NameHussein Refat Radwan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleManager
Correspondence Address27 Woodstock Gardens
Ilford
Essex
IG3 9SZ
Director NameMiss Gillian Macneil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Barn House
The Platt
Amersham
Buckinghamshire
HP7 0HX
Director NameRunita Rajnikant Kholia
Date of BirthJuly 1987 (Born 36 years ago)
NationalityKenyan
StatusResigned
Appointed29 June 2011(11 years after company formation)
Appointment DurationResigned same day (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albemarle Street
London
W1S 4HA
Director NameMiss Runita Kholia
Date of BirthJuly 1987 (Born 36 years ago)
NationalityKenyan
StatusResigned
Appointed29 June 2011(11 years after company formation)
Appointment Duration5 years (resigned 07 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameMr Paul Andrew Chalk
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2016(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,105,941
Cash£489,000
Current Liabilities£1,611,342

Accounts

Latest Accounts24 June 2011 (12 years, 10 months ago)
Next Accounts Due24 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End24 June

Returns

Latest Return18 June 2017 (6 years, 10 months ago)
Next Return Due2 July 2018 (overdue)

Filing History

1 September 2023Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2023 (21 pages)
25 August 2022Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2022 (23 pages)
12 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 12 July 2022 (2 pages)
31 August 2021Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2021 (21 pages)
9 October 2020Confirmation statement made on 18 June 2017 with updates (5 pages)
30 September 2020Appointment of Mr Ajay Chowdary as a director on 28 September 2020 (2 pages)
30 September 2020Termination of appointment of Paul Andrew Chalk as a director on 22 April 2018 (1 page)
9 September 2020Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2020 (21 pages)
31 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2019 (20 pages)
1 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2018 (20 pages)
5 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2017 (19 pages)
5 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2017 (19 pages)
6 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016 (18 pages)
6 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016 (18 pages)
11 August 2016Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016 (3 pages)
11 August 2016Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016 (3 pages)
26 July 2016Termination of appointment of Runita Kholia as a director on 7 July 2016 (2 pages)
26 July 2016Termination of appointment of Runita Kholia as a director on 7 July 2016 (2 pages)
28 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2015 (15 pages)
28 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2015 (15 pages)
5 June 2015Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page)
23 May 2015Company name changed the interchange organization LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed the interchange organization LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
28 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2014 (18 pages)
28 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2014 (18 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2013 (16 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2013 (16 pages)
19 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
18 July 2013Termination of appointment of Runita Kholia as a director (1 page)
18 July 2013Termination of appointment of Runita Kholia as a director (1 page)
7 June 2013Total exemption small company accounts made up to 24 June 2011 (5 pages)
7 June 2013Total exemption small company accounts made up to 24 June 2011 (5 pages)
13 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2012 (28 pages)
6 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2012 (28 pages)
11 November 2011Previous accounting period extended from 31 March 2011 to 24 June 2011 (1 page)
11 November 2011Previous accounting period extended from 31 March 2011 to 24 June 2011 (1 page)
11 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of John Harrison as a director (2 pages)
11 July 2011Termination of appointment of John Harrison as a director (2 pages)
8 July 2011Appointment of Runita Rajnikant Kholia as a director (3 pages)
8 July 2011Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages)
8 July 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 July 2011Appointment of Runita Rajnikant Kholia as a director (3 pages)
8 July 2011Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages)
8 July 2011Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 July 2011Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages)
6 July 2011Appointment of Miss Runita Kholia as a director (2 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Miss Runita Kholia as a director (2 pages)
6 July 2011Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
6 July 2011Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of John Harrison as a director (1 page)
4 May 2011Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page)
4 May 2011Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
4 May 2011Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page)
4 May 2011Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
22 March 2011Termination of appointment of Hussein Radwan as a director (2 pages)
22 March 2011Termination of appointment of Hussein Radwan as a director (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Amended accounts made up to 31 March 2009 (5 pages)
10 January 2011Amended accounts made up to 31 March 2009 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 August 2010Termination of appointment of Gillian Macneil as a director (2 pages)
25 August 2010Termination of appointment of Gillian Macneil as a director (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
25 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Particulars of variation of rights attached to shares (2 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Resolutions
  • RES13 ‐ Dir to excerise power under sect 175 19/03/2010
(16 pages)
25 March 2010Particulars of variation of rights attached to shares (2 pages)
25 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2010Resolutions
  • RES13 ‐ Dir to excerise power under sect 175 19/03/2010
(16 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
17 September 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
8 August 2007Return made up to 18/06/07; full list of members (3 pages)
8 August 2007Return made up to 18/06/07; full list of members (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
9 August 2006Return made up to 18/06/06; full list of members (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 18/06/06; full list of members (7 pages)
9 August 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 18/06/05; full list of members (7 pages)
23 August 2005Return made up to 18/06/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (8 pages)
23 June 2004Return made up to 18/06/04; full list of members (8 pages)
13 April 2004Accounting reference date extended from 31/07/03 to 31/03/04 (1 page)
13 April 2004Accounting reference date extended from 31/07/03 to 31/03/04 (1 page)
7 February 2004Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page)
7 February 2004Secretary's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page)
7 February 2004Secretary's particulars changed (1 page)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
14 October 2003Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
21 June 2003Return made up to 18/06/03; full list of members (8 pages)
21 June 2003Return made up to 18/06/03; full list of members (8 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(8 pages)
10 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(8 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 December 2001Company name changed first rate fx LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed first rate fx LIMITED\certificate issued on 24/12/01 (2 pages)
8 August 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 August 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
4 April 2001Company name changed the london cash exchange wholesa le LIMITED\certificate issued on 04/04/01 (3 pages)
4 April 2001Company name changed the london cash exchange wholesa le LIMITED\certificate issued on 04/04/01 (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
4 August 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 2000Registered office changed on 04/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
4 August 2000Director resigned (2 pages)
4 August 2000Director resigned (2 pages)
22 June 2000Incorporation (14 pages)
22 June 2000Incorporation (14 pages)