Essex
CM4 9DW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Umesh Kanjibhai Savaliya |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haseldine Meadows Hatfield Hertfordshire AL10 8HE |
Director Name | Sony Cherian |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Symbio Place Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Director Name | Mr Meganand Mapsekar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Website | eurobayhomecare.co.uk/en/home |
---|---|
Email address | [email protected] |
Telephone | 01707 818536 |
Telephone region | Welwyn Garden City |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Eurobay Homecare (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,194,965 |
Gross Profit | £399,100 |
Net Worth | £459,230 |
Cash | £99,785 |
Current Liabilities | £44,894,504 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2019 (overdue) |
16 January 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Notification of Trupti Sivadas as a person with significant control on 1 December 2017 (2 pages) |
21 March 2018 | Director's details changed for Mrs Trupti Sivadas on 1 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
15 February 2018 | Termination of appointment of Meganand Mapsekar as a director on 30 December 2017 (1 page) |
9 November 2017 | Appointment of Mrs Trupti Sivadas as a director on 1 May 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Trupti Sivadas as a director on 1 May 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (21 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 June 2016 | Termination of appointment of Sony Cherian as a director on 1 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Sony Cherian as a director on 1 June 2016 (1 page) |
4 March 2016 | Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016 (2 pages) |
4 March 2016 | Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016 (2 pages) |
10 December 2015 | Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015 (1 page) |
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
4 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 November 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
22 November 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
27 September 2013 | Director's details changed for Sony Cherian on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Sony Cherian on 24 September 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Sony Cherian on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Sony Cherian on 21 June 2013 (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Appointment of Sony Cherian as a director (3 pages) |
20 June 2012 | Termination of appointment of Umesh Savaliya as a director (2 pages) |
20 June 2012 | Appointment of Sony Cherian as a director (3 pages) |
20 June 2012 | Termination of appointment of Umesh Savaliya as a director (2 pages) |
16 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
16 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 December 2010 | Company name changed eurobay associates LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed eurobay associates LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Change of name notice (2 pages) |
13 September 2010 | Registered office address changed from 27 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 27 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB on 13 September 2010 (1 page) |
12 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Mr Umesh Kanjibhai Savaliya as a director (2 pages) |
24 March 2010 | Appointment of Mr Umesh Kanjibhai Savaliya as a director (2 pages) |
11 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |