London
N12 9RT
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(12 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 March 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Mr Anthony Burgess |
---|---|
Status | Closed |
Appointed | 01 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 September 1996) |
Role | Corporate Finance |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1997) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Secretary Name | Andrew Stafford Deitsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 September 1996) |
Role | Corporate Finance |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | Michael Kevin Block |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1996(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Businessman |
Correspondence Address | 48 St Lukes Road London W11 1DH |
Director Name | Mr Anthony John Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Secretary Name | Mr Anthony John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | William Vass Graham Somerville |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 Lovat Road Hurlingham Sandton South Africa Foreign |
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 December 2002) |
Role | Corporate Finance |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | Hudson Findlay Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chapel Road Hothfield Ashford Kent TN25 4LN |
Secretary Name | Lionel Unterhalter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 41 Wentworth Road Golders Green London NW11 0RT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | ehguk.com |
---|---|
Telephone | 01895 454754 |
Telephone region | Uxbridge |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | European Healthcare Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,643 |
Net Worth | £1,512,034 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 May 2005 | Delivered on: 8 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the west side of ilford lane, barking also k/a ryedale court, nursing home, essex EGL321145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 May 2005 | Delivered on: 11 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2000 | Delivered on: 26 September 2000 Satisfied on: 22 September 2005 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 company to the chargee on any account whatsoever. Particulars: Ryedale court nursing home, victoria road, barking. T/no. EGL321145. 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 |
15 September 2000 | Delivered on: 21 September 2000 Satisfied on: 29 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 1996 | Delivered on: 12 June 1996 Satisfied on: 7 September 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of debenture Secured details: All monies obligations and liabilities due or to become due from the company and/or any other obligors to the chargee pursuant to the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
7 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Secretary's details changed for Mr Anthony Burgess on 11 April 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Anthony Burgess on 11 April 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 May 2014 | Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page) |
1 May 2014 | Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page) |
1 May 2014 | Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page) |
10 July 2013 | Accounts made up to 31 December 2012 (21 pages) |
10 July 2013 | Accounts made up to 31 December 2012 (21 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Mr Anthony Burgess as a secretary (2 pages) |
17 January 2011 | Appointment of Mr Anthony Burgess as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Lionel Unterhalter as a secretary (1 page) |
4 January 2011 | Termination of appointment of Lionel Unterhalter as a secretary (1 page) |
2 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
1 August 2009 | Accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Director appointed alexander jong luan chiang (2 pages) |
25 July 2008 | Director appointed alexander jong luan chiang (2 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page) |
7 July 2005 | Director resigned (1 page) |
5 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
28 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 30/04/03; full list of members
|
15 May 2003 | Return made up to 30/04/03; full list of members
|
15 May 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
1 August 2002 | Accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Accounts made up to 31 December 2001 (13 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members
|
30 May 2002 | Return made up to 30/04/02; full list of members
|
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
26 September 2000 | Particulars of mortgage/charge (5 pages) |
26 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
18 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
18 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 30/04/99; no change of members (9 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (9 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (14 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (14 pages) |
30 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page) |
3 December 1997 | Accounts made up to 31 December 1996 (15 pages) |
3 December 1997 | Accounts made up to 31 December 1996 (15 pages) |
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | New director appointed (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 30/04/97; full list of members
|
21 May 1997 | Return made up to 30/04/97; full list of members
|
26 November 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
26 November 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 41 park square north leeds LS1 2NS (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Particulars of mortgage/charge (17 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Particulars of mortgage/charge (17 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 41 park square north leeds LS1 2NS (1 page) |
12 June 1996 | New secretary appointed;new director appointed (1 page) |
12 June 1996 | New secretary appointed;new director appointed (1 page) |
17 May 1996 | Company name changed pinco 774 LIMITED\certificate issued on 17/05/96 (2 pages) |
17 May 1996 | Company name changed pinco 774 LIMITED\certificate issued on 17/05/96 (2 pages) |
30 April 1996 | Incorporation (14 pages) |
30 April 1996 | Incorporation (14 pages) |