London
N12 9RT
Secretary Name | Andrew Leon Myers |
---|---|
Status | Current |
Appointed | 19 May 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 12 Haslemere Gardens ,Finchley London N3 3EA |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 22 July 1997) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 September 1996) |
Role | Corporate Finance |
Correspondence Address | 30 Adam And Eve Mews London W8 |
Director Name | William Vass Graham Somerville |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Lovat Road Hurlingham Sandton South Africa Foreign |
Secretary Name | Michael Kevin Block |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 September 1996) |
Role | Businessman |
Correspondence Address | 58 Pembridge Villas London W11 3ET |
Director Name | Peter Adrian Owen George |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Development Director |
Correspondence Address | Wysteria Cottage 20 High Town Road Maidenhead Berkshire SL6 1PB |
Director Name | Mr Anthony John Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks 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 | Michael Kevin Block |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 1996) |
Role | Businessman |
Correspondence Address | 58 Pembridge Villas London W11 3ET |
Secretary Name | Mr Anthony John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(3 months, 3 weeks 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, 2 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, 2 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 | 06 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Nirsing Homes |
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 | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Mr Anthony Burgess |
---|---|
Status | Resigned |
Appointed | 01 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 | £199,723 |
Gross Profit | £180,826 |
Net Worth | £382,419 |
Cash | £159,703 |
Current Liabilities | £43,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
3 May 2007 | Delivered on: 9 May 2007 Persons entitled: David Frost and Paul Sexton Classification: Rent deposit agreement 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: First fixed charge £5,468.00 plus vat ("the deposit"). See the mortgage charge document for full details. 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 |
8 April 1997 | Delivered on: 8 April 1997 Persons entitled: National Westminster Bank PLC Classification: Deed of debenture Secured details: All obligations and liabilities now due or to become due from the company and/or any of the 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. Outstanding |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 10 June 1997 Persons entitled: Doulton Estates Limited Classification: Mortgage Secured details: £100,000.00 due from the company to the chargee. Particulars: F/H land at overndale road downed bristol t/n-AV59974 together with the adjoining triangle of land which property was transferred to the mortgagor on the 13/1/97. Fully Satisfied |
23 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 October 2022 | All of the property or undertaking has been released from charge 4 (1 page) |
12 October 2022 | Satisfaction of charge 3 in full (1 page) |
11 October 2022 | Satisfaction of charge 2 in full (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
20 May 2022 | Appointment of Andrew Leon Myers as a secretary on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Anthony Burgess as a secretary on 19 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
20 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Alexander Jong-Luan Chiang as a director on 1 January 2020 (1 page) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (9 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 (10 pages) |
8 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 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 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 4 April 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Anthony Burgess on 4 April 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 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
|
10 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (24 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) |
1 May 2013 | Secretary's details changed for Mr Anthony Burgess on 15 April 2013 (1 page) |
1 May 2013 | Secretary's details changed for Mr Anthony Burgess on 15 April 2013 (1 page) |
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) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 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 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 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 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 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 | Full accounts made up to 31 December 2008 (15 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 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 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 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) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 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) |
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 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (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 | Secretary resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | Full 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) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 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 | Full accounts made up to 31 December 2002 (14 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
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 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Full 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 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Resolutions
|
18 May 2001 | Return made up to 30/04/01; full list of members
|
18 May 2001 | Return made up to 30/04/01; full list of members
|
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 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) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (12 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 | Full accounts made up to 31 December 1997 (13 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 09/05/98; no change of members (11 pages) |
30 May 1998 | Return made up to 09/05/98; no change of members (11 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) |
25 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 September 1997 | New director appointed (4 pages) |
24 September 1997 | New director appointed (4 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
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) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 09/05/97; full list of members
|
21 May 1997 | Return made up to 09/05/97; full list of members
|
21 May 1997 | New director appointed (2 pages) |
8 April 1997 | Particulars of mortgage/charge (18 pages) |
8 April 1997 | Particulars of mortgage/charge (18 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
20 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
12 September 1996 | Company name changed oval (1086) LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed oval (1086) LIMITED\certificate issued on 13/09/96 (2 pages) |
9 May 1996 | Incorporation (18 pages) |
9 May 1996 | Incorporation (18 pages) |