Background WavePink WaveYellow Wave

ECLECTIC BARS (BRIGHTON ARCHES) LIMITED (08423510)

ECLECTIC BARS (BRIGHTON ARCHES) LIMITED (08423510) is an active UK company. incorporated on 28 February 2013. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ECLECTIC BARS (BRIGHTON ARCHES) LIMITED has been registered for 13 years. Current directors include SALIBA, Abraham.

Company Number
08423510
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
211 Kings Road Arches, Brighton, BN1 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SALIBA, Abraham
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLECTIC BARS (BRIGHTON ARCHES) LIMITED

ECLECTIC BARS (BRIGHTON ARCHES) LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ECLECTIC BARS (BRIGHTON ARCHES) LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08423510

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

BARCLUB (PETER STREET) LIMITED
From: 28 February 2013To: 24 October 2017
Contact
Address

211 Kings Road Arches Brighton, BN1 1NB,

Previous Addresses

36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 14 March 2024
533 Kings Road London SW10 0TZ
From: 28 February 2013To: 20 June 2014
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Mar 14
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Loan Secured
Jun 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SALIBA, Abraham

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1977
Director
Appointed 01 Mar 2024

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 28 Feb 2013
Resigned 27 Jun 2017

SMITH, John Anthony

Resigned
Kings Road Arches, BrightonBN1 1NB
Secretary
Appointed 27 Jun 2017
Resigned 01 Mar 2024

ACKORD, Anne Elizabeth

Resigned
Kings Road Arches, BrightonBN1 1NB
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 01 Mar 2024

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 28 Feb 2013
Resigned 27 Apr 2016

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 29 Mar 2019

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 28 Feb 2013
Resigned 26 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Saliba

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
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 as firm
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Memorandum Articles
27 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
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
14 April 2021
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
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
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
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
3 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2013
NEWINCIncorporation