Leeds
LS1 5AB
Director Name | Vera Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 March 1997) |
Role | Director Secretary |
Correspondence Address | Tyddyn Uchaf Henllan Road Denbigh Denbighshire LL16 3AP Wales |
Director Name | Mrs Cynthia Thomas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Tan Y Graig High St Trelawnyd Rhyl Clwyd LL18 6DT Wales |
Director Name | Mr Edward John Thomas |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Tan Y Graig High St Trelawnyd Rhyl Clwyd LL18 6DT Wales |
Secretary Name | Vera Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Tyddyn Uchaf Henllan Road Denbigh Denbighshire LL16 3AP Wales |
Secretary Name | Mrs Cynthia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Tan Y Graig High St Trelawnyd Rhyl Clwyd LL18 6DT Wales |
Secretary Name | Mr Edward John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Tan Y Graig High St Trelawnyd Rhyl Clwyd LL18 6DT Wales |
Director Name | Mr Mark Ellis Thomas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 111 Meliden Road Prestatyn Clwyd LL19 8LU Wales |
Director Name | Craig Vaughan Thomas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2005) |
Role | Business Manager |
Correspondence Address | Cae Glas Marian, Trelawnyd Rhyl Clwyd LL18 6EB Wales |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2012) |
Role | Business Adviser |
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 | 18 January 2007(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(21 years, 2 months after company formation) |
Appointment Duration | 12 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(21 years, 2 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(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Part Ground Floor & First Floor Two Parklands, Gre Rubery, 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(22 years 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 Two Parklands, Gre Rubery, Rednal Birmingham B45 9PZ |
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor & First Floor Two Parklands, Gre Rubery, Rednal Birmingham B45 9PZ |
Website | europeanwellcare.co.uk |
---|
Registered Address | C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
67.2k at £1 | Embrace Limited 100.00% Ordinary |
---|
Latest Accounts | 29 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
21 November 1997 | Delivered on: 26 November 1997 Satisfied on: 17 January 2004 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canterbry house nursing home 77 dyserth road rhyl denbighshire t/n WA679542 prewylfa nursing home 20 russell road rhyl denbighshire t/n WA621510 sandy lodge nursing home 83 dyserth road rhyl denbighshire t/n WA410142 bryn cwybr nursing home rhyl road rhuddlan denbighshire t/n WA603429 the benefit of all licences,the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 23 July 2005 Persons entitled: Ucb Bank PLC Classification: Policy assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allied dunbar policies numbered 5090-765-das and 5809-765-das together with all rights to all monies that may become payable thereunder and all securities and other benefit which may accrue thereunder. Fully Satisfied |
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 17 January 2004 Persons entitled: Ucb 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: Preswylfa nursing home 20 russell road rhyl denbigshire t/n WA621510; sandy lodge nursing home 83 dyserth road rhyl denbigshire t/n WA410142; bryn cwybr nursing house rhyl road rhuddlan denbigshire t/n WA603429 assigns: the benefit of all licences, all compensation payable, the goodwill of the business, the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 17 January 2004 Persons entitled: Ucb 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 12 October 1996 Satisfied on: 10 April 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The poplars, 23 st margarets drive rhyl; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
1 July 1992 | Delivered on: 15 July 1992 Satisfied on: 11 October 1997 Persons entitled: Midland 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: F/H bryn cwybr nursing home rhyl road rhuddlan clwyd together with all fixtures and fittings and the benefits of rights licences and the goodwill of the business. Fully Satisfied |
16 June 1992 | Delivered on: 17 June 1992 Satisfied on: 11 October 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all bookdebts and other debts goodwill and uncalled capital trademarks patents floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
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: 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 |
18 January 2007 | Delivered on: 1 February 2007 Satisfied on: 31 March 2009 Persons entitled: Rp&C International Investments Llc Classification: Debenture Secured details: All monies due or to become due from the borrower 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 |
18 January 2007 | Delivered on: 26 January 2007 Satisfied on: 31 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver 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 |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 2 February 2007 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: 81A dyserth road rhyl denbighshire. 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. Fully Satisfied |
11 November 2004 | Delivered on: 26 November 2004 Satisfied on: 2 February 2007 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: Cartref y borth nursing home betws road llanrwst county borough of conwy. 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. Fully Satisfied |
26 July 2004 | Delivered on: 31 July 2004 Satisfied on: 2 February 2007 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: Cartrefle residential home betws road ll. 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. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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: Plas gwynfa care home plastirion park towyn abergele conwy. 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. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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. See the mortgage charge document for full details. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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: Sandy lodge nursing home 83 dyserth road rhyl denbighshire. 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. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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: Bryn cwybra rhyl road rhuddlan denbighshire. 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. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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: Bryn cwybra rhyl road rhuddlan denbighshire. 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. Fully Satisfied |
4 December 2003 | Delivered on: 13 December 2003 Satisfied on: 2 February 2007 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: Preswylfa 20 russell road rhyl denbighshire. 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. Fully Satisfied |
10 December 1998 | Delivered on: 7 February 2001 Satisfied on: 17 January 2004 Persons entitled: Ucb Healthcare Finance No.1 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a plas gwynfa nursing and residential care home, plastirion park towyn abergele. Fully Satisfied |
10 December 1998 | Delivered on: 7 February 2001 Satisfied on: 17 January 2004 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a plas gwynfa nursing and residential care home, plastirion park, towyn, abergele. Fully Satisfied |
30 June 2000 | Delivered on: 13 July 2000 Satisfied on: 17 January 2004 Persons entitled: Credit Suisse First Boston Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or an affliate. Particulars: F/H property k/a land and buildings as plas gwynfa nursing and residential care home plastirion abergele conwy - WA869363 together with all licences and the benefits of all agreements relating to such property or proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
10 December 1998 | Delivered on: 21 December 1998 Satisfied on: 17 January 2004 Persons entitled: Credit Suisse First Boston 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1997 | Delivered on: 26 November 1997 Satisfied on: 17 January 2004 Persons entitled: Ucb Healthcare Finance Number 1 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canterbury house nursing home 77 dyserth road rhyl denbighshire t/n WA679542 the benefit of all licences all compensation payable the goodwill of the business the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2017 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page) |
---|---|
28 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 29 June 2016 (7 pages) |
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 January 2016 | Accounts for a dormant company made up to 29 June 2015 (8 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 January 2015 | Accounts for a dormant company made up to 29 June 2014 (8 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) |
10 June 2014 | Satisfaction of charge 27 in full (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 29 June 2013 (8 pages) |
18 February 2014 | Termination of appointment of Katharine Kandelaki as a secretary (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Auditor resignation sec 519 (2 pages) |
24 September 2013 | Previous accounting period extended from 30 December 2012 to 29 June 2013 (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (23 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 27 (43 pages) |
29 May 2012 | Termination of appointment of David Perry as a director (1 page) |
21 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
21 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
21 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
21 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Appointment of a director (3 pages) |
2 June 2011 | Appointment of Mr David William Perry as a director (2 pages) |
2 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
26 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) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 26 (27 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 March 2011 | Resolutions
|
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
3 March 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (1 page) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Secretary's change of particulars / pritesh amlani / 18/01/2007 (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
14 March 2008 | Appointment terminated secretary edward thomas (1 page) |
14 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
17 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
8 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: sandy house 83 dyserth road rhyl denbighshire LL18 4DT (1 page) |
30 January 2007 | Director resigned (1 page) |
26 January 2007 | Particulars of mortgage/charge (8 pages) |
20 January 2007 | Secretary resigned (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | £ ic 134362/67180 15/03/06 £ sr 67182@1=67182 (1 page) |
9 May 2006 | Full accounts made up to 30 June 2005 (25 pages) |
23 March 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 18/02/06; full list of members (9 pages) |
14 February 2006 | Declaration of shares redemption:auditor's report (3 pages) |
14 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
23 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Return made up to 18/02/05; full list of members (9 pages) |
11 May 2005 | Director resigned (1 page) |
9 February 2005 | Full accounts made up to 30 June 2004 (21 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (4 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (20 pages) |
9 October 2003 | New director appointed (1 page) |
5 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
26 November 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
3 October 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 54 kinmel st. Rhyl denbighshire LL18 1AR (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members
|
7 February 2001 | Particulars of property mortgage/charge (5 pages) |
7 February 2001 | Particulars of property mortgage/charge (5 pages) |
13 July 2000 | Particulars of mortgage/charge (8 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members
|
19 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
26 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
27 January 1999 | Statement of affairs (4 pages) |
27 January 1999 | Ad 10/12/98--------- £ si 30714@1=30714 £ ic 103648/134362 (2 pages) |
22 December 1998 | £ nc 113648/144362 10/12/98 (1 page) |
22 December 1998 | Resolutions
|
21 December 1998 | Particulars of mortgage/charge (5 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 November 1998 | New director appointed (2 pages) |
30 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Ad 05/09/97--------- £ si 36648@1=36648 £ ic 67000/103648 (2 pages) |
14 November 1997 | Statement of affairs (12 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Nc inc already adjusted 05/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (5 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Conve 23/06/97 (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Memorandum and Articles of Association (15 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Conve 27/09/94 (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 06/03/97; no change of members
|
12 October 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | £ ic 70300/67000 09/04/96 £ sr 3300@1=3300 (1 page) |
9 April 1996 | Return made up to 06/03/96; full list of members
|
8 March 1996 | Declaration of shares redemption:auditor's report (3 pages) |
8 March 1996 | Resolutions
|
18 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 September 1995 | £ ic 100000/70300 07/07/95 £ sr 29700@1=29700 (1 page) |
5 June 1995 | Declaration of shares redemption:auditor's report (6 pages) |
5 June 1995 | Resolutions
|
18 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
29 March 1995 | Return made up to 06/03/95; full list of members
|
17 April 1994 | Accounts for a small company made up to 30 June 1993 (3 pages) |
18 November 1992 | Accounts for a small company made up to 30 June 1992 (3 pages) |
9 March 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
11 July 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1991 | Accounts for a small company made up to 30 June 1990 (1 page) |
6 March 1990 | Incorporation (12 pages) |