Company NameCMG (Enfield) Ltd
Company StatusDissolved
Company Number06060770
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesEuropean Lifestyles (C) Limited and Embrace Lifestyles (C) Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry Fitton
StatusClosed
Appointed18 July 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameEmma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr Andrew Louis Howard Needleman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Gardens
Edgware
Middlesex
HA8 8HA
Director NameSaroop Treon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2007)
RoleSolicitor
Correspondence Address135 Mill Way
Mill Hill
London
NW7 3JL
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor
2 Parklands Rednal
Birmingham
B45 9PZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Ground Floor & First Floor
2 Parklands Rednal
Birmingham
B45 9PZ
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiteembracegroup.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Embrace Support Limited
100.00%
Ordinary

Financials

Year2014
Turnover£791,000
Gross Profit£300,000
Net Worth£408,000
Current Liabilities£2,044,000

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

31 March 2015Delivered on: 4 April 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
25 July 2012Delivered on: 3 August 2012
Satisfied on: 10 June 2014
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 property k/a 100 pembroke avenue enfield middlesex t/no AGL168335, domiciliary care supported living service 145 pembroke avenue enfield t/no AGL168324, 98 pembroke avenue enfield middlesex t/no AGL168308 for details of further property charged please refer to form MG01 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
25 March 2011Delivered on: 6 April 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 on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge 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 and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 April 2007Delivered on: 7 April 2007
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: The property k/a 100 pembroke avenue, enfield t/no MX500148. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: The property k/a 98 pembroke avenue, enfield t/no NGL217725. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: The property k/a 145 pembroke avenue, enfield t/no NGL471187. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: The property k/a 264 willow road, enfield t/no MX61378. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2007Delivered on: 7 April 2007
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: 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

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 February 2020Appointment of Emma Louise Pearson as a director on 15 January 2020 (2 pages)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 October 2018Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 April 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
19 April 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
23 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 August 2016Auditor's resignation (1 page)
9 August 2016Auditor's resignation (1 page)
25 July 2016Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
25 July 2016Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
22 July 2016Appointment of Mr Peter Kinsey as a director on 18 July 2016 (2 pages)
22 July 2016Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Patricia Lesley Lee as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Patricia Lesley Lee as a director on 18 July 2016 (1 page)
22 July 2016Appointment of Mr Garry Fitton as a secretary on 18 July 2016 (2 pages)
22 July 2016Appointment of Mr Garry Fitton as a secretary on 18 July 2016 (2 pages)
22 July 2016Appointment of Mr Peter Kinsey as a director on 18 July 2016 (2 pages)
22 July 2016Appointment of Mr Garry John Fitton as a director on 18 July 2016 (2 pages)
22 July 2016Termination of appointment of David Lindsay Manson as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of David Lindsay Manson as a director on 18 July 2016 (1 page)
22 July 2016Appointment of Mr Garry John Fitton as a director on 18 July 2016 (2 pages)
22 July 2016Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 22 July 2016 (1 page)
19 July 2016Satisfaction of charge 060607700008 in full (1 page)
19 July 2016Satisfaction of charge 060607700008 in full (1 page)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
24 December 2015Full accounts made up to 30 June 2015 (14 pages)
24 December 2015Full accounts made up to 30 June 2015 (14 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
12 June 2015Company name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
12 June 2015Company name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
4 April 2015Registration of charge 060607700008, created on 31 March 2015 (74 pages)
4 April 2015Registration of charge 060607700008, created on 31 March 2015 (74 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(4 pages)
13 January 2015Full accounts made up to 30 June 2014 (15 pages)
13 January 2015Full accounts made up to 30 June 2014 (15 pages)
30 October 2014Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
30 October 2014Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
10 June 2014Satisfaction of charge 7 in full (4 pages)
10 June 2014Satisfaction of charge 7 in full (4 pages)
7 May 2014Full accounts made up to 30 June 2013 (15 pages)
7 May 2014Full accounts made up to 30 June 2013 (15 pages)
18 February 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
13 January 2014Section 519 (2 pages)
13 January 2014Section 519 (2 pages)
17 December 2013Auditor resignation sec 519 (2 pages)
17 December 2013Auditor resignation sec 519 (2 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (23 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (23 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (43 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (43 pages)
28 May 2012Termination of appointment of David Perry as a director (1 page)
28 May 2012Termination of appointment of David Perry as a director (1 page)
20 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
20 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
20 March 2012Termination of appointment of Anoup Treon as a director (1 page)
20 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
20 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
20 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
20 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
20 March 2012Termination of appointment of Anoup Treon as a director (1 page)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
1 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
1 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
25 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a director (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (27 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (27 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 January 2011Appointment of Mr David William Perry as a director (3 pages)
28 January 2011Appointment of Mr Pritesh Amlani as a director (3 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page)
13 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
13 January 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
22 January 2007Incorporation (12 pages)
22 January 2007Incorporation (12 pages)