Leatherhead
KT22 7TW
Secretary Name | Mr Garry Fitton |
---|---|
Status | Closed |
Appointed | 18 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mr Andrew Louis Howard Needleman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillside Gardens Edgware Middlesex HA8 8HA |
Director Name | Saroop Treon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 April 2007) |
Role | Solicitor |
Correspondence Address | 135 Mill Way Mill Hill London NW7 3JL |
Director Name | Mr Pritesh Amlani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 10 months 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(3 years, 10 months 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 |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Mrs Katharine Amelia Christabel Kandelaki |
---|---|
Status | Resigned |
Appointed | 25 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ |
Director Name | Mr David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | embracegroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Embrace Support Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £791,000 |
Gross Profit | £300,000 |
Net Worth | £408,000 |
Current Liabilities | £2,044,000 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
31 March 2015 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
5 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
3 February 2020 | Appointment of Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
24 July 2019 | Registered 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 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 October 2018 | Registered 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 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 April 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
19 April 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
9 August 2016 | Auditor's resignation (1 page) |
9 August 2016 | Auditor's resignation (1 page) |
25 July 2016 | Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
|
25 July 2016 | Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
|
22 July 2016 | Appointment of Mr Peter Kinsey as a director on 18 July 2016 (2 pages) |
22 July 2016 | Registered 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 2016 | Termination of appointment of Patricia Lesley Lee as a director on 18 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Patricia Lesley Lee as a director on 18 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Garry Fitton as a secretary on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Garry Fitton as a secretary on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Peter Kinsey as a director on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Garry John Fitton as a director on 18 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David Lindsay Manson as a director on 18 July 2016 (1 page) |
22 July 2016 | Termination of appointment of David Lindsay Manson as a director on 18 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Garry John Fitton as a director on 18 July 2016 (2 pages) |
22 July 2016 | Registered 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 2016 | Satisfaction of charge 060607700008 in full (1 page) |
19 July 2016 | Satisfaction of charge 060607700008 in full (1 page) |
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
24 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages) |
12 June 2015 | Company name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed european lifestyles (c) LIMITED\certificate issued on 12/06/15
|
4 April 2015 | Registration of charge 060607700008, created on 31 March 2015 (74 pages) |
4 April 2015 | Registration of charge 060607700008, created on 31 March 2015 (74 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page) |
10 June 2014 | Satisfaction of charge 7 in full (4 pages) |
10 June 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
18 February 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
13 January 2014 | Section 519 (2 pages) |
13 January 2014 | Section 519 (2 pages) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
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) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 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) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (23 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (23 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (43 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (43 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) |
20 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
20 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
20 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
20 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
20 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
20 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
20 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
20 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 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) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
12 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 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 David William Perry as a director (3 pages) |
28 January 2011 | Appointment of Mr Pritesh Amlani as a director (3 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (12 pages) |
22 January 2007 | Incorporation (12 pages) |