Company NameThe Eclectic Lifestyle Company Limited
Company StatusActive
Company Number03622555
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Previous NamesBeauty Connection Limited and The Fragrance Lounge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Debra Jane Pattinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleBusiness Systems Manager
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Matthew Thomas William Pattinson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMs Rebecca Daniel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Edward Pattinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr John Leslie Pattinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMs Laura Pattinson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMs Laura Sim
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
Director NameMr Alistair Stuart Marley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle View, 7 Woodlan Court
Utkinton
Tarporley
Cheshire
CW6 0LD
Director NameMrs Louise Helen Marley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCastle View 7 Woodlan Court
Utkinton
Tarporley
Cheshire
CW6 0LD
Secretary NameMrs Louise Helen Marley
NationalityEnglish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCastle View 7 Woodlan Court
Utkinton
Tarporley
Cheshire
CW6 0LD
Director NameGeorge Demetriades
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 2006)
RoleCo Director
Correspondence AddressShortlands Cottage
Elmsett
Suffolk
IP7 6NX
Director NameMr Philip Andrew Chapman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waterside
Marple
Stockport
Cheshire
SK6 7LY
Director NameMr Stuart Philip Kitchen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill House
Unit 5 Tarporley Business Centre
Nantwich Road Tarporley
Cheshire
CW6 9UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethefragrancelounge.com
Email address[email protected]
Telephone01829 730028
Telephone regionTarporley

Location

Registered AddressUnit E Dee View Trade Park
Off Bumpers Lane
Chester
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2013
Net Worth£55,005
Cash£6,635
Current Liabilities£302,927

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

3 August 2021Delivered on: 18 August 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
27 September 2013Delivered on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2002Delivered on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 24 April 2003
Satisfied on: 23 September 2010
Persons entitled: James Andrew Gibson and Pauline Marina Gibson

Classification: Rent deposit deed
Secured details: £11,750 due or to become due from the company to the chargee.
Particulars: Rent deposit account no 10095333.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with updates (3 pages)
17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 March 2022Change of share class name or designation (2 pages)
26 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2022Appointment of Ms Rebecca Daniel as a director on 10 February 2022 (2 pages)
22 March 2022Appointment of Mr John Leslie Pattinson as a director on 10 February 2022 (2 pages)
22 March 2022Appointment of Mr Edward Pattinson as a director on 10 February 2022 (2 pages)
22 March 2022Appointment of Ms Laura Pattinson as a director on 10 February 2022 (2 pages)
22 March 2022Confirmation statement made on 15 March 2022 with updates (6 pages)
30 September 2021Confirmation statement made on 15 March 2021 with updates (6 pages)
30 September 2021Registered office address changed from Unit 7 Portal Business Park Eaton Road Tarporley Cheshire CW6 9DL England to Unit E Dee View Trade Park Off Bumpers Lane Chester CH1 4LT on 30 September 2021 (1 page)
18 August 2021Registration of charge 036225550004, created on 3 August 2021 (12 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 March 2021Particulars of variation of rights attached to shares (2 pages)
14 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2021Change of share class name or designation (2 pages)
8 March 2021Second filing of Confirmation Statement dated 27 August 2018 (4 pages)
8 March 2021Second filing of Confirmation Statement dated 27 August 2019 (4 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
25 October 2019Second filing of Confirmation Statement dated 27/08/2019 (9 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/10/2019
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
(4 pages)
28 August 2019Director's details changed for Mrs Debra Jane Pattinson on 6 August 2019 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/10/2019
(4 pages)
6 August 2019Registered office address changed from Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Unit 7 Portal Business Park Eaton Road Tarporley Cheshire CW6 9DL on 6 August 2019 (1 page)
31 August 2018Confirmation statement made on 27 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
(4 pages)
31 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
17 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
7 September 201627/08/16 Statement of Capital gbp 55200 (8 pages)
11 February 2016Previous accounting period shortened from 26 February 2016 to 31 January 2016 (1 page)
11 February 2016Previous accounting period shortened from 26 February 2016 to 31 January 2016 (1 page)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 55,200
(6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 55,200
(6 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2015Total exemption small company accounts made up to 26 February 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 26 February 2015 (8 pages)
27 November 2014Termination of appointment of Stuart Philip Kitchen as a director on 31 October 2014 (1 page)
27 November 2014Termination of appointment of Stuart Philip Kitchen as a director on 31 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 26 February 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 26 February 2014 (8 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 55,200
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 55,200
(6 pages)
2 October 2013Registration of charge 036225550003 (14 pages)
2 October 2013Registration of charge 036225550003 (14 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 55,200
(6 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 55,200
(6 pages)
9 August 2013Total exemption small company accounts made up to 26 February 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 26 February 2013 (8 pages)
21 November 2012Appointment of Mr Stuart Kitchen as a director (2 pages)
21 November 2012Appointment of Mr Stuart Kitchen as a director (2 pages)
20 November 2012Appointment of Mr Matthew Thomas William Pattinson as a director (2 pages)
20 November 2012Appointment of Mr Matthew Thomas William Pattinson as a director (2 pages)
9 October 2012Total exemption small company accounts made up to 26 February 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 26 February 2012 (7 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Change of name notice (2 pages)
5 September 2012Company name changed beauty connection LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
5 September 2012Company name changed beauty connection LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
5 September 2012Change of name notice (2 pages)
17 November 2011Total exemption small company accounts made up to 26 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 26 February 2011 (4 pages)
7 September 2011Termination of appointment of Louise Marley as a secretary (1 page)
7 September 2011Termination of appointment of Louise Marley as a secretary (1 page)
7 September 2011Termination of appointment of Louise Marley as a director (1 page)
7 September 2011Termination of appointment of Louise Marley as a director (1 page)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 26 February 2010 (7 pages)
22 April 2010Total exemption small company accounts made up to 26 February 2010 (7 pages)
22 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2010Termination of appointment of Alistair Marley as a director (1 page)
13 April 2010Termination of appointment of Alistair Marley as a director (1 page)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 200
(4 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 200
(4 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / debra pattison / 27/08/2009 (1 page)
9 September 2009Director's change of particulars / debra pattison / 27/08/2009 (1 page)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 26 February 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 26 February 2009 (6 pages)
13 August 2009Director appointed debra jane pattison (2 pages)
13 August 2009Director appointed debra jane pattison (2 pages)
16 September 2008Return made up to 27/08/08; full list of members (4 pages)
16 September 2008Return made up to 27/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 26 February 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 26 February 2008 (6 pages)
8 May 2008Appointment terminated director phillip chapman (1 page)
8 May 2008Appointment terminated director phillip chapman (1 page)
22 November 2007Total exemption small company accounts made up to 26 February 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 26 February 2007 (5 pages)
30 August 2007Return made up to 27/08/07; full list of members (3 pages)
30 August 2007Return made up to 27/08/07; full list of members (3 pages)
6 September 2006Return made up to 27/08/06; full list of members (3 pages)
6 September 2006Return made up to 27/08/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 26 February 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 26 February 2006 (4 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 26 February 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 26 February 2005 (4 pages)
8 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Accounts for a small company made up to 26 February 2004 (5 pages)
23 August 2004Accounts for a small company made up to 26 February 2004 (5 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 26 February 2003 (5 pages)
8 August 2003Accounts for a small company made up to 26 February 2003 (5 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
14 January 2003Registered office changed on 14/01/03 from: 1ST floor wright house 67 high street tarporley cheshire CW6 0DP (1 page)
14 January 2003Registered office changed on 14/01/03 from: 1ST floor wright house 67 high street tarporley cheshire CW6 0DP (1 page)
18 October 2002Return made up to 27/08/02; full list of members (8 pages)
18 October 2002Return made up to 27/08/02; full list of members (8 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
16 May 2002Total exemption small company accounts made up to 26 February 2002 (4 pages)
16 May 2002Total exemption small company accounts made up to 26 February 2002 (4 pages)
19 September 2001Return made up to 27/08/01; full list of members (6 pages)
19 September 2001Return made up to 27/08/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 26 February 2001 (4 pages)
24 May 2001Accounts for a small company made up to 26 February 2001 (4 pages)
4 May 2001Registered office changed on 04/05/01 from: 6 heatherways tarporley cheshire CW6 0HP (1 page)
4 May 2001Registered office changed on 04/05/01 from: 6 heatherways tarporley cheshire CW6 0HP (1 page)
31 August 2000Return made up to 27/08/00; full list of members (6 pages)
31 August 2000Return made up to 27/08/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 26 February 2000 (4 pages)
10 July 2000Accounts for a small company made up to 26 February 2000 (4 pages)
29 June 2000Accounting reference date extended from 31/08/99 to 26/02/00 (1 page)
29 June 2000Accounting reference date extended from 31/08/99 to 26/02/00 (1 page)
24 August 1999Return made up to 27/08/99; full list of members (6 pages)
24 August 1999Return made up to 27/08/99; full list of members (6 pages)
20 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (17 pages)
27 August 1998Incorporation (17 pages)