Company NameEclectica Jewellery Limited
DirectorElizabeth Davinia Wilson
Company StatusActive
Company Number04566165
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Elizabeth Davinia Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCostume Jeweller
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameWellington Mariuba
NationalityBritish
StatusCurrent
Appointed03 April 2007(4 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address314 Regents Park Road
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteeclectica.biz

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Claire Margaret Neal
33.33%
Ordinary B
100 at £1Elizabeth Davinia Wilson
33.33%
Ordinary
100 at £1Wellington Mariuba
33.33%
Ordinary A

Financials

Year2014
Net Worth£411
Current Liabilities£118,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
3 October 2022Change of details for Mr Wellington Mariuba as a person with significant control on 21 December 2021 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 April 2020Director's details changed for Elizabeth Davinia Wilson on 29 April 2020 (2 pages)
29 April 2020Change of details for Miss Elizabeth Davinia Wilson as a person with significant control on 29 April 2020 (2 pages)
5 November 2019Cessation of Claire Margaret Neal as a person with significant control on 1 January 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (9 pages)
24 October 2016Director's details changed for Elizabeth Davinia Wilson on 15 October 2016 (2 pages)
24 October 2016Director's details changed for Elizabeth Davinia Wilson on 15 October 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(5 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 300
(5 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 300
(5 pages)
4 July 2014Micro company accounts made up to 31 December 2013 (5 pages)
4 July 2014Micro company accounts made up to 31 December 2013 (5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Elizabeth Davinia Wilson on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Elizabeth Davinia Wilson on 17 October 2011 (2 pages)
14 December 2011Secretary's details changed for Wellington Mariuba on 17 October 2011 (2 pages)
14 December 2011Director's details changed for Elizabeth Davinia Wilson on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Wellington Mariuba on 17 October 2011 (2 pages)
14 December 2011Director's details changed for Elizabeth Davinia Wilson on 17 October 2011 (2 pages)
14 December 2011Director's details changed for Elizabeth Davinia Wilson on 9 December 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 300
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 300
(3 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 July 2011Statement of company's objects (2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 July 2011Statement of company's objects (2 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 May 2009Ad 11/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 May 2009Ad 11/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from 3RD floor 314 regents park road london N3 2LT (1 page)
7 November 2008Registered office changed on 07/11/2008 from 3RD floor 314 regents park road london N3 2LT (1 page)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 17/10/07; full list of members (6 pages)
23 October 2007Return made up to 17/10/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Return made up to 17/10/05; full list of members (6 pages)
27 October 2005Return made up to 17/10/05; full list of members (6 pages)
27 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2003Return made up to 17/10/03; full list of members (6 pages)
18 October 2003Return made up to 17/10/03; full list of members (6 pages)
20 December 2002Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 December 2002Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (19 pages)
17 October 2002Incorporation (19 pages)