Manchester
M2 1AB
Director Name | Mr David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2012(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground & First Floor Two Parklands Great Par Rubery Rednal Birmingham B45 9PZ |
Director Name | Treon Anoup |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Director Name | Mrs Elaine Ann Farrall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Manton Lodge Clumber Park Worksop Nottinghamshire S80 3AX |
Director Name | Mr Stephen Murray Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norland Square London W11 4PX |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2006) |
Role | Accountant |
Correspondence Address | 6 Coopers Drive Dartford Kent DA2 7WS |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Miss Shamini Raj |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 July 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 26 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mr Pritesh Amlani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Mrs Katharine Amelia Christabel Kandelaki |
---|---|
Status | Resigned |
Appointed | 25 May 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor Two Parklands Buil Rubery Birmingham B45 9PZ |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Limerston Street London SW10 0BL |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Mill Lane Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | International Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2004) |
Correspondence Address | 1st Floor Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Website | embracegroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14.6m at £0.001 | European Care & Lifestyles Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,958,000 |
Gross Profit | £37,136,000 |
Net Worth | -£27,132,000 |
Cash | £1,326,000 |
Current Liabilities | £56,993,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
19 August 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
17 August 2020 | Termination of appointment of Colin Rutherford as a director on 16 April 2014 (1 page) |
---|---|
10 February 2016 | Restoration by order of the court (4 pages) |
10 February 2016 | Restoration by order of the court (4 pages) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Notice of move from Administration to Dissolution on 10 April 2015 (19 pages) |
23 April 2015 | Notice of move from Administration to Dissolution on 10 April 2015 (19 pages) |
12 November 2014 | Administrator's progress report to 15 October 2014 (17 pages) |
12 November 2014 | Administrator's progress report to 15 October 2014 (17 pages) |
9 June 2014 | Notice of deemed approval of proposals (1 page) |
9 June 2014 | Notice of deemed approval of proposals (1 page) |
28 May 2014 | Statement of affairs with form 2.14B (6 pages) |
28 May 2014 | Statement of affairs with form 2.14B (6 pages) |
22 May 2014 | Statement of administrator's proposal (40 pages) |
22 May 2014 | Statement of administrator's proposal (40 pages) |
28 April 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
24 April 2014 | Appointment of an administrator (1 page) |
24 March 2014 | Termination of appointment of Patrick Hall as a director (1 page) |
24 March 2014 | Termination of appointment of Patrick Hall as a director (1 page) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
24 September 2012 | Appointment of Stephen Paul Webster as a director (3 pages) |
24 September 2012 | Appointment of Stephen Paul Webster as a director (3 pages) |
18 September 2012 | Appointment of Mr Colin Rutherford as a director (3 pages) |
18 September 2012 | Appointment of Mr Colin Rutherford as a director (3 pages) |
11 September 2012 | Appointment of Mr Alan John Templer Pilgrim as a director (3 pages) |
11 September 2012 | Appointment of Mr Alan John Templer Pilgrim as a director (3 pages) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
30 August 2012 | Appointment of Mr Patrick Oliver Hall as a director (4 pages) |
30 August 2012 | Appointment of Mr Patrick Oliver Hall as a director (4 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (13 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (13 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 27 (43 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 27 (43 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Termination of appointment of Treon Anoup as a director (1 page) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Termination of appointment of Treon Anoup as a director (1 page) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
4 January 2012 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
4 January 2012 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Statement 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 2011 | Statement 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 2011 | Resolutions
|
28 June 2011 | Resolutions
|
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (3 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (3 pages) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
4 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Jaynee Treon as a director (2 pages) |
28 January 2011 | Termination of appointment of Jaynee Treon as a director (2 pages) |
28 January 2011 | Appointment of Mr David William Perry as a director (3 pages) |
28 January 2011 | Appointment of Mr Pritesh Amlani as a director (3 pages) |
28 January 2011 | Appointment of Mr Pritesh Amlani as a director (3 pages) |
28 January 2011 | Appointment of Mr David William Perry as a director (3 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
26 July 2010 | Termination of appointment of Shamini Raj as a director (1 page) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
24 July 2010 | Appointment of Miss Shamini Raj as a director (2 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
19 April 2010 | Duplicate mortgage certificatecharge no:24 (5 pages) |
19 April 2010 | Duplicate mortgage certificatecharge no:24 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 November 2009 | Director's details changed for Jaynee Treon on 8 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Jaynee Treon on 8 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Jaynee Treon on 8 October 2009 (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
14 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
14 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 February 2008 | Company name changed european care LTD\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed european care LTD\certificate issued on 11/02/08 (2 pages) |
25 January 2008 | Particulars of contract relating to shares (2 pages) |
25 January 2008 | Ad 01/01/08--------- £ si [email protected]=550 £ ic 1000/1550 (2 pages) |
25 January 2008 | Particulars of contract relating to shares (2 pages) |
25 January 2008 | Ad 01/01/08--------- £ si [email protected]=550 £ ic 1000/1550 (2 pages) |
4 January 2008 | Particulars of mortgage/charge (14 pages) |
4 January 2008 | Particulars of mortgage/charge (14 pages) |
27 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Return made up to 08/10/06; full list of members (2 pages) |
18 October 2007 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
23 December 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | Particulars of mortgage/charge (6 pages) |
3 October 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2005 | Particulars of mortgage/charge (7 pages) |
24 March 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: meridien house 42 upper berkeley street london W1H 5QJ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: meridien house 42 upper berkeley street london W1H 5QJ (1 page) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
23 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 April 2004 | Amended group of companies' accounts made up to 31 December 2002 (20 pages) |
23 April 2004 | Amended group of companies' accounts made up to 31 December 2001 (19 pages) |
23 April 2004 | Amended group of companies' accounts made up to 31 December 2001 (19 pages) |
23 April 2004 | Amended group of companies' accounts made up to 31 December 2002 (20 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 08/10/03; full list of members
|
7 October 2003 | Return made up to 08/10/03; full list of members
|
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
7 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Ad 31/12/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
2 March 2001 | Ad 31/12/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
9 February 2001 | Nc inc already adjusted 31/12/00 (1 page) |
9 February 2001 | Nc inc already adjusted 31/12/00 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 08/10/00; full list of members
|
28 December 2000 | Return made up to 08/10/00; full list of members
|
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
15 August 2000 | Registered office changed on 15/08/00 from: 13 hazel mead barnet hertfordshire EN5 3LP (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 13 hazel mead barnet hertfordshire EN5 3LP (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 55 park lane london W1Y 3DB (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 55 park lane london W1Y 3DB (1 page) |
4 May 2000 | Accounting reference date extended from 28/02/00 to 31/12/00 (1 page) |
4 May 2000 | Accounting reference date extended from 28/02/00 to 31/12/00 (1 page) |
29 October 1999 | Accounting reference date shortened from 31/10/00 to 28/02/00 (1 page) |
29 October 1999 | Accounting reference date shortened from 31/10/00 to 28/02/00 (1 page) |
26 October 1999 | Company name changed ronreed LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed ronreed LIMITED\certificate issued on 27/10/99 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 55 park lane london W1Y 3DB (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 55 park lane london W1Y 3DB (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (12 pages) |
8 October 1999 | Incorporation (12 pages) |