Company NameEclectic Breaks Limited
DirectorMohammad Fakher
Company StatusActive
Company Number04492493
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mohammad Fakher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingsend
Ruislip
Middlesex
HA4 7DA
Secretary NameSuresh Harilal Daya Kara
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Bridge End
Walthamstow
London
E17 4ES
Secretary NameLynn Chappell
NationalityBritish
StatusResigned
Appointed29 October 2002(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address3a Le Hall Place
Manor Road, Adderbury
Banbury
Oxfordshire
OX17 3EH
Secretary NameStephanie Barrow
NationalityBritish
StatusResigned
Appointed27 February 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2005)
RoleSecretary
Correspondence Address51 Coopersale Road
London
E9 6AU
Secretary NameNazma Saffin
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address18 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.eclecticbreaks.com

Location

Registered Address28 The Mall
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohammad Fakher
100.00%
Ordinary

Financials

Year2014
Net Worth-£192,143
Current Liabilities£3,166

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
19 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
10 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Confirmation statement made on 23 July 2020 with updates (3 pages)
30 July 2020Registered office address changed from 46 Princes Street Dunstable LU6 3AX United Kingdom to 28 the Mall London N14 6LN on 30 July 2020 (1 page)
30 July 2020Termination of appointment of Nazma Saffin as a secretary on 30 July 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 August 2017Registered office address changed from 18 Kingsend Ruislip Middlesex HA4 7DA to 46 Princes Street Dunstable LU6 3AX on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 18 Kingsend Ruislip Middlesex HA4 7DA to 46 Princes Street Dunstable LU6 3AX on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
20 August 2013Secretary's details changed for Nazma Saffin on 20 December 2012 (2 pages)
20 August 2013Secretary's details changed for Nazma Saffin on 20 December 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
29 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 September 2008Director's change of particulars / mohammad fakher / 01/10/2007 (1 page)
29 September 2008Return made up to 23/07/08; full list of members (3 pages)
29 September 2008Return made up to 23/07/08; full list of members (3 pages)
29 September 2008Director's change of particulars / mohammad fakher / 01/10/2007 (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: top floor cross house cross lane london N8 7SA (1 page)
20 November 2007Registered office changed on 20/11/07 from: top floor cross house cross lane london N8 7SA (1 page)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 September 2006Return made up to 23/07/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 23/07/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 23/07/05; full list of members (6 pages)
14 July 2005Return made up to 23/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2005Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 2005New secretary appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
15 November 2002Registered office changed on 15/11/02 from: 4 quex road london NW6 4PJ (1 page)
15 November 2002Registered office changed on 15/11/02 from: 4 quex road london NW6 4PJ (1 page)
5 November 2002New secretary appointed (3 pages)
5 November 2002New secretary appointed (3 pages)
4 November 2002Secretary resigned (2 pages)
4 November 2002Secretary resigned (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 4 quex road london NW6 4PJ (1 page)
5 September 2002Registered office changed on 05/09/02 from: 4 quex road london NW6 4PJ (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
23 July 2002Incorporation (9 pages)
23 July 2002Incorporation (9 pages)