Background WavePink WaveYellow Wave

ECLECTIC BARS TRADING LIMITED (05858842)

ECLECTIC BARS TRADING LIMITED (05858842) is an active UK company. incorporated on 27 June 2006. with registered office in New Malden. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. ECLECTIC BARS TRADING LIMITED has been registered for 19 years. Current directors include NIKOLIC, Marko, SOMERS, James Richard Alexander David, TOMOVIC, Aleksandar.

Company Number
05858842
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 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 TRADING LIMITED

ECLECTIC BARS TRADING LIMITED is an active company incorporated on 27 June 2006 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 TRADING LIMITED was registered 19 years ago.(SIC: 56301)

Status

active

Active since 19 years ago

Company No

05858842

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 14 November 2025 (4 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BARCLUB TRADING LIMITED
From: 27 June 2006To: 8 August 2017
Contact
Address

80 Coombe Road New Malden, KT3 4QS,

Previous Addresses

80 80 Coombe Road New Malden KT3 4QS England
From: 5 November 2025To: 5 November 2025
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 Offices 533 King's Road Chelsea London SW10 0TZ
From: 27 June 2006To: 20 June 2014
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Left
May 12
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Nov 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 20
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Oct 25
Owner Exit
Nov 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
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 27 Jun 2006
Resigned 27 Jun 2017

GHOLAM, Robert Elie

Resigned
Coombe Road, New MaldenKT3 4QS
Secretary
Appointed 30 Jun 2025
Resigned 31 Oct 2025

SMITH, John Anthony

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

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

ACKORD, Anne Elizabeth

Resigned
Coombe Road, New MaldenKT3 4QS
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 31 Oct 2025

DYER, Roger Norman

Resigned
533 King's Road, LondonSW10 0TZ
Born January 1961
Director
Appointed 27 Jun 2006
Resigned 16 May 2012

FALLON, James, Mr.

Resigned
Drury Lane, LondonWC2B 5RR
Born March 1966
Director
Appointed 01 Feb 2010
Resigned 04 Mar 2020

GHOLAM, Robert Elie

Resigned
Coombe Road, New MaldenKT3 4QS
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 27 Jun 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

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 27 Jun 2006
Resigned 30 Jun 2025

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 27 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Coombe Road, New MaldenKT3 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Dec 2022
Ceased 31 Oct 2025
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination 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
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 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 Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
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 Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Resolution
1 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Auditors Resignation Company
16 June 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
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 Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
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 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
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Legacy
28 July 2009
353353
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Legacy
14 July 2007
353a353a
Legacy
19 July 2006
88(2)R88(2)R
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation