Background WavePink WaveYellow Wave

ECLECTIC BARS (EMBARGO) LIMITED (04877138)

ECLECTIC BARS (EMBARGO) LIMITED (04877138) is an active UK company. incorporated on 26 August 2003. with registered office in New Malden. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. ECLECTIC BARS (EMBARGO) LIMITED has been registered for 22 years. Current directors include NIKOLIC, Marko, SOMERS, James Richard Alexander David, TOMOVIC, Aleksandar.

Company Number
04877138
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
80 Coombe Road, New Malden, KT3 4QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
NIKOLIC, Marko, SOMERS, James Richard Alexander David, TOMOVIC, Aleksandar
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLECTIC BARS (EMBARGO) LIMITED

ECLECTIC BARS (EMBARGO) LIMITED is an active company incorporated on 26 August 2003 with the registered office located in New Malden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. ECLECTIC BARS (EMBARGO) LIMITED was registered 22 years ago.(SIC: 56301)

Status

active

Active since 22 years ago

Company No

04877138

LTD Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

BARCLUB (EMBARGO) LIMITED
From: 13 July 2006To: 8 August 2017
BARVEST (EMBARGO) LIMITED
From: 26 August 2003To: 13 July 2006
Contact
Address

80 Coombe Road New Malden, KT3 4QS,

Previous Addresses

Brighton Palace Pier Madeira Drive Brighton BN2 1TW England
From: 21 July 2025To: 5 November 2025
36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 21 July 2025
Tetcott Road 533 Kings Road London SW10 0TZ
From: 26 August 2003To: 20 June 2014
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 12
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

NIKOLIC, Marko

Active
Coombe Road, New MaldenKT3 4QS
Born April 1978
Director
Appointed 31 Oct 2025

SOMERS, James Richard Alexander David

Active
Coombe Road, New MaldenKT3 4QS
Born September 1983
Director
Appointed 31 Oct 2025

TOMOVIC, Aleksandar

Active
Coombe Road, New MaldenKT3 4QS
Born May 1981
Director
Appointed 31 Oct 2025

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 14 Jul 2006
Resigned 27 Jun 2017

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025
Resigned 31 Oct 2025

PHELPS, David Simon

Resigned
3 Crondace Road, LondonSW6 4BA
Secretary
Appointed 26 Aug 2003
Resigned 28 Oct 2003

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 26 Aug 2003
Resigned 26 Aug 2003

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 30 Jun 2025

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 28 Oct 2003
Resigned 14 Jul 2006

ACKORD, Anne Elizabeth

Resigned
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 31 Oct 2025

CRAMER, Stephen John

Resigned
Honiton Torrington Close, ClaygateKT10 0SB
Born December 1965
Director
Appointed 21 Jan 2004
Resigned 28 Feb 2006

DYER, Roger Norman

Resigned
533 Kings Road, LondonSW10 0TZ
Born January 1961
Director
Appointed 14 Jul 2006
Resigned 16 May 2012

GARROD, Anna Blaise

Resigned
20a St Quintin Avenue, LondonW10 6NU
Born April 1970
Director
Appointed 04 Mar 2005
Resigned 08 Mar 2007

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025
Resigned 31 Oct 2025

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 14 Jul 2006
Resigned 27 Apr 2016

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2019

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 26 Aug 2003
Resigned 26 Aug 2003

PHELPS, David Simon

Resigned
3 Crondace Road, LondonSW6 4BA
Born June 1965
Director
Appointed 26 Aug 2003
Resigned 04 Mar 2005

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 30 Jun 2025

STURGESS, Jeremy Bruce

Resigned
1st Floor, LondonSW1X 7LY
Born June 1964
Director
Appointed 26 Aug 2003
Resigned 08 Sept 2005

Persons with significant control

1

Madeira Drive, BrightonBN2 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
190190
Legacy
14 September 2009
287Change of Registered Office
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
18 October 2007
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363aAnnual Return
Legacy
27 September 2004
288cChange of Particulars
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
353353
Legacy
23 September 2003
288aAppointment of Director or Secretary
Incorporation Company
26 August 2003
NEWINCIncorporation