Ruislip
Middlesex
HA4 7DA
Secretary Name | Suresh Harilal Daya Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bridge End Walthamstow London E17 4ES |
Secretary Name | Lynn Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 3a Le Hall Place Manor Road, Adderbury Banbury Oxfordshire OX17 3EH |
Secretary Name | Stephanie Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2005) |
Role | Secretary |
Correspondence Address | 51 Coopersale Road London E9 6AU |
Secretary Name | Nazma Saffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 18 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.eclecticbreaks.com |
---|
Registered Address | 28 The Mall London N14 6LN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mohammad Fakher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£192,143 |
Current Liabilities | £3,166 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
23 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
19 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
10 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with updates (3 pages) |
30 July 2020 | Registered 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 2020 | Termination of appointment of Nazma Saffin as a secretary on 30 July 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Secretary's details changed for Nazma Saffin on 20 December 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Nazma Saffin on 20 December 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 September 2008 | Director's change of particulars / mohammad fakher / 01/10/2007 (1 page) |
29 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / mohammad fakher / 01/10/2007 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: top floor cross house cross lane london N8 7SA (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: top floor cross house cross lane london N8 7SA (1 page) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2005 | Return made up to 23/07/04; full list of members
|
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 23/07/04; full list of members
|
3 March 2005 | New secretary appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 September 2003 | Return made up to 23/07/03; full list of members
|
12 September 2003 | Return made up to 23/07/03; full list of members
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 4 quex road london NW6 4PJ (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 4 quex road london NW6 4PJ (1 page) |
5 November 2002 | New secretary appointed (3 pages) |
5 November 2002 | New secretary appointed (3 pages) |
4 November 2002 | Secretary resigned (2 pages) |
4 November 2002 | Secretary resigned (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 4 quex road london NW6 4PJ (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 4 quex road london NW6 4PJ (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (9 pages) |
23 July 2002 | Incorporation (9 pages) |