Company NameEuropean Care & Lifestyles (UK) Ltd
Company StatusDissolved
Company Number03856015
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)
Previous NamesRonreed Limited and European Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground & First Floor Two Parklands Great Par
Rubery
Rednal
Birmingham
B45 9PZ
Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMrs Elaine Ann Farrall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressManton Lodge
Clumber Park
Worksop
Nottinghamshire
S80 3AX
Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norland Square
London
W11 4PX
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NamePritesh Amlani
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2006)
RoleAccountant
Correspondence Address6 Coopers Drive
Dartford
Kent
DA2 7WS
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMiss Shamini Raj
Date of BirthOctober 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 2010(10 years, 9 months after company formation)
Appointment Duration4 days (resigned 26 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor Two Parklands Buil
Rubery
Birmingham
B45 9PZ
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Limerston Street
London
SW10 0BL
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House Mill Lane
Corston
Malmesbury
Wiltshire
SN16 0HH
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameInternational Corporate Finance Ltd (Corporation)
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2004)
Correspondence Address1st Floor Meridien House
42 Upper Berkeley Street
London
W1H 5QJ

Contact

Websiteembracegroup.co.uk
Email address[email protected]

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

14.6m at £0.001European Care & Lifestyles Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£123,958,000
Gross Profit£37,136,000
Net Worth-£27,132,000
Cash£1,326,000
Current Liabilities£56,993,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

19 August 2003Delivered on: 4 September 2003
Satisfied on: 1 August 2012
Persons entitled: Healthcare Properties Ldk Limited

Classification: Supplementary deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all stock shares warrants securities rights moneys or property accruing or acquired at any time. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 1 August 2003
Satisfied on: 1 August 2012
Persons entitled: Healthcare Properties UK Limited

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from european care (UK) limited to the chargee on any account whatsoever.
Particulars: The shares and all stock, shares, warrants, securities, rights, monies or property (including dividends, interest or income), the proceeds of any sale of the shares. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 1 August 2003
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Variation to assignment of keyman life policy and critical illness policy dated 10TH december 2002 and varied 23RD may 2003
Secured details: All monies due or to become due from healthcare properties (oxford) limited and/or healthcare properties ldk limited and/or healthcare properties UK limited and/or the manor house nursing home limited to the chargee on any account whatsoever.
Particulars: All the policies of insurance as set out in the assignment of keyman life policy and critical illness policy dated 10 december 2002 and varied on 23 may 2003.
Fully Satisfied
23 May 2003Delivered on: 6 June 2003
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Variation to assignment of keyman life policy and critical illness policy
Secured details: All monies due or to become due from healthcare properties (oxford) limited and/or healthcare properties ldk limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 6 June 2003
Satisfied on: 1 August 2012
Persons entitled: Healthcare Properties Ldk Limited

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from european care (sw) limited to the chargee on any account whatsoever.
Particulars: The shares and all stock shares warrants securities rights moneys or property accruing at any time. See the mortgage charge document for full details.
Fully Satisfied
10 December 2002Delivered on: 18 December 2002
Satisfied on: 1 August 2012
Persons entitled: Healthcare Properties (Oxford) Limited

Classification: Deed of charge security over shares
Secured details: All monies due or to become due frommanor house nursing home (merton) limited to the chargee on any account whatsoever.
Particulars: All shares and all stock shares warrants etc.including dividends and interest accruing or acquired. See the mortgage charge document for full details.
Fully Satisfied
25 March 2011Delivered on: 6 April 2011
Satisfied on: 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company or any other member of the group to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 March 2011Delivered on: 19 March 2011
Satisfied on: 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the lenders or any of them and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
1 March 2010Delivered on: 12 March 2010
Satisfied on: 1 August 2012
Persons entitled: Rp&C International Investments Llc

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends and other distributions see image for full details.
Fully Satisfied
20 May 2009Delivered on: 21 May 2009
Satisfied on: 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 September 2008Delivered on: 6 October 2008
Satisfied on: 3 August 2012
Persons entitled: Esquire Realty (A) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company and european care (central) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ecl as security for the payment and discharge of all the secured liabilities charges in favour of esquire by way of first fixed charge and with full title guarantee the shares the charge also contained negative pledge provisions including that ecl shall not (except pursuant to the charge) create or permit to subsist any mortgage charge pledge or other security interest on the shares of sell transfer or otherwise dispose of any shares or permit the same to occur see image for full details.
Fully Satisfied
20 December 2007Delivered on: 4 January 2008
Satisfied on: 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from each borrower and the company to the chargee on any account whatsoever.
Particulars: All right title and interest into the assets listed and all securities,property and related rights thereon. See the mortgage charge document for full details.
Fully Satisfied
9 August 2007Delivered on: 14 August 2007
Satisfied on: 1 August 2012
Persons entitled: Esquire Realty (Central) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company and the licensee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee the shares. See the mortgage charge document for full details.
Fully Satisfied
27 July 2007Delivered on: 2 August 2007
Satisfied on: 1 August 2012
Persons entitled: Esquire Reality (Midlands) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge the share meaning 1 ordinary share of £1.00 each in the capital of the european care (pirton) limited. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 19 December 2006
Satisfied on: 3 August 2012
Persons entitled: Esquire Realty (V) Limited and Esquire Realty Scotland (1) Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all stock shares warrants securities rights including the dividends. See the mortgage charge document for full details.
Fully Satisfied
27 November 2006Delivered on: 5 December 2006
Satisfied on: 1 August 2012
Persons entitled: Esquire Realty (Ne) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company and the licensee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share being 1 ordinary share of £1.00 each in the capital of the licensee. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 3 August 2012
Persons entitled: Esquire Realty (North) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company and the licensee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee the share,. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 3 October 2005
Satisfied on: 3 August 2012
Persons entitled: Esquire Realty (UK) Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage, the mortgage shares and all rights, dividends, distributions, interest and other property. See the mortgage charge document for full details.
Fully Satisfied
11 March 2005Delivered on: 24 March 2005
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of amendment and variation
Secured details: All monies due or to become due from the company or a chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property goodwill, plant machinery, rental sums, insurance floating charge plant machinery and goods,. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 20 November 2004
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: 28 welbeck street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 February 2004Delivered on: 9 March 2004
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy and terminal illness life policy
Secured details: All monies due or to become due from the company, healthcare properties (oxford) limited, healthcare properties ldk limited, healthcare properties UK limited and manor house nursing home limited to the chargee on any account whatsoever.
Particulars: All the policies of insurance as set out in the assignment of keyman and terminal illness life policy.
Fully Satisfied
27 July 2012Delivered on: 3 August 2012
Persons entitled: Zurich Assurance LTD

Classification: Deed of rent deposit
Secured details: £99,422.10 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit and the tenants interest in the account.
Outstanding
25 July 2012Delivered on: 3 August 2012
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 65 glad road gadlys aberdare t/no CYM365851. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 May 2005Delivered on: 18 May 2005
Persons entitled: Healthcare Properties (Oxford) Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys and the discharge of all obligations and liabilities, by way of a first fixed charge all of its interest in the secured property. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2020Termination of appointment of Colin Rutherford as a director on 16 April 2014 (1 page)
10 February 2016Restoration by order of the court (4 pages)
10 February 2016Restoration by order of the court (4 pages)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Notice of move from Administration to Dissolution on 10 April 2015 (19 pages)
23 April 2015Notice of move from Administration to Dissolution on 10 April 2015 (19 pages)
12 November 2014Administrator's progress report to 15 October 2014 (17 pages)
12 November 2014Administrator's progress report to 15 October 2014 (17 pages)
9 June 2014Notice of deemed approval of proposals (1 page)
9 June 2014Notice of deemed approval of proposals (1 page)
28 May 2014Statement of affairs with form 2.14B (6 pages)
28 May 2014Statement of affairs with form 2.14B (6 pages)
22 May 2014Statement of administrator's proposal (40 pages)
22 May 2014Statement of administrator's proposal (40 pages)
28 April 2014Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ on 28 April 2014 (2 pages)
24 April 2014Appointment of an administrator (1 page)
24 April 2014Appointment of an administrator (1 page)
24 March 2014Termination of appointment of Patrick Hall as a director (1 page)
24 March 2014Termination of appointment of Patrick Hall as a director (1 page)
17 December 2013Auditor resignation sec 519 (2 pages)
17 December 2013Auditor resignation sec 519 (2 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,550
(8 pages)
22 November 2013Termination of appointment of Katharine Kandelaki as a secretary (1 page)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,550
(8 pages)
22 November 2013Termination of appointment of Katharine Kandelaki as a secretary (1 page)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,550
(8 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
24 September 2012Appointment of Stephen Paul Webster as a director (3 pages)
24 September 2012Appointment of Stephen Paul Webster as a director (3 pages)
18 September 2012Appointment of Mr Colin Rutherford as a director (3 pages)
18 September 2012Appointment of Mr Colin Rutherford as a director (3 pages)
11 September 2012Appointment of Mr Alan John Templer Pilgrim as a director (3 pages)
11 September 2012Appointment of Mr Alan John Templer Pilgrim as a director (3 pages)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
30 August 2012Appointment of Mr Patrick Oliver Hall as a director (4 pages)
30 August 2012Appointment of Mr Patrick Oliver Hall as a director (4 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (13 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (13 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 27 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 27 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
28 May 2012Termination of appointment of David Perry as a director (1 page)
28 May 2012Termination of appointment of David Perry as a director (1 page)
19 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
19 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
19 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
19 March 2012Termination of appointment of Treon Anoup as a director (1 page)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
19 March 2012Termination of appointment of Treon Anoup as a director (1 page)
19 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
19 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (34 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (34 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 14,550
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 14,550
(3 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
28 June 2011Resolutions
  • RES13 ‐ Re: amendemt to agreement/company business 17/06/2011
(3 pages)
28 June 2011Resolutions
  • RES13 ‐ Re: amendemt to agreement/company business 17/06/2011
(3 pages)
2 June 2011Appointment of Mrs Jaynee Treon as a director (3 pages)
2 June 2011Appointment of Mrs Jaynee Treon as a director (3 pages)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
11 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 26 (15 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 26 (15 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
4 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Jaynee Treon as a director (2 pages)
28 January 2011Termination of appointment of Jaynee Treon as a director (2 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
26 July 2010Termination of appointment of Shamini Raj as a director (1 page)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
24 July 2010Appointment of Miss Shamini Raj as a director (2 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
19 April 2010Duplicate mortgage certificatecharge no:24 (5 pages)
19 April 2010Duplicate mortgage certificatecharge no:24 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 November 2009Director's details changed for Jaynee Treon on 8 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Jaynee Treon on 8 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Jaynee Treon on 8 October 2009 (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
14 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 February 2008Company name changed european care LTD\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed european care LTD\certificate issued on 11/02/08 (2 pages)
25 January 2008Particulars of contract relating to shares (2 pages)
25 January 2008Ad 01/01/08--------- £ si [email protected]=550 £ ic 1000/1550 (2 pages)
25 January 2008Particulars of contract relating to shares (2 pages)
25 January 2008Ad 01/01/08--------- £ si [email protected]=550 £ ic 1000/1550 (2 pages)
4 January 2008Particulars of mortgage/charge (14 pages)
4 January 2008Particulars of mortgage/charge (14 pages)
27 November 2007Return made up to 08/10/07; full list of members (2 pages)
27 November 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Return made up to 08/10/06; full list of members (2 pages)
18 October 2007Return made up to 08/10/06; full list of members (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
23 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 October 2005Particulars of mortgage/charge (6 pages)
3 October 2005Particulars of mortgage/charge (6 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
3 February 2005Registered office changed on 03/02/05 from: meridien house 42 upper berkeley street london W1H 5QJ (1 page)
3 February 2005Registered office changed on 03/02/05 from: meridien house 42 upper berkeley street london W1H 5QJ (1 page)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
28 October 2004Return made up to 08/10/04; full list of members (7 pages)
28 October 2004Return made up to 08/10/04; full list of members (7 pages)
23 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 April 2004Amended group of companies' accounts made up to 31 December 2002 (20 pages)
23 April 2004Amended group of companies' accounts made up to 31 December 2001 (19 pages)
23 April 2004Amended group of companies' accounts made up to 31 December 2001 (19 pages)
23 April 2004Amended group of companies' accounts made up to 31 December 2002 (20 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004Secretary resigned (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 08/10/02; full list of members (7 pages)
9 October 2002Return made up to 08/10/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
7 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 March 2001Ad 31/12/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
2 March 2001Ad 31/12/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
9 February 2001Nc inc already adjusted 31/12/00 (1 page)
9 February 2001Nc inc already adjusted 31/12/00 (1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
28 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Registered office changed on 15/08/00 from: 13 hazel mead barnet hertfordshire EN5 3LP (1 page)
15 August 2000Registered office changed on 15/08/00 from: 13 hazel mead barnet hertfordshire EN5 3LP (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 55 park lane london W1Y 3DB (1 page)
4 May 2000Registered office changed on 04/05/00 from: 55 park lane london W1Y 3DB (1 page)
4 May 2000Accounting reference date extended from 28/02/00 to 31/12/00 (1 page)
4 May 2000Accounting reference date extended from 28/02/00 to 31/12/00 (1 page)
29 October 1999Accounting reference date shortened from 31/10/00 to 28/02/00 (1 page)
29 October 1999Accounting reference date shortened from 31/10/00 to 28/02/00 (1 page)
26 October 1999Company name changed ronreed LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed ronreed LIMITED\certificate issued on 27/10/99 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 55 park lane london W1Y 3DB (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 55 park lane london W1Y 3DB (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 October 1999Registered office changed on 18/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)