EMBIGNELL LIMITED
CAVENDISH SQUARE MDY HEALTHCARE LIMITED MDY HEALTHCARE LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05871053
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 91,339 ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of EMBIGNELL LIMITED are www.embignell.co.uk, and www.embignell.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Embignell Limited is a Private Limited Company. The company registration number is 05871053. Embignell Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Embignell Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ECHALIER, Fiona is a Secretary of the company. CHAUDHURI, Saleheen is a Director of the company. HARRISON, Daniel Lee is a Director of the company. ISAACS, Robert Paul is a Director of the company. MOUNTFORD, Shona Anne is a Director of the company. SAWYER OF DARLINGTON, Tom, Lord is a Director of the company. Secretary GOLD, Andrew Paul has been resigned. Secretary SMETHURST, Ryan Melvyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEEMA, Anmol has been resigned. Director GOLD, Andrew Paul has been resigned. Director JACOBS, Sharon Claire has been resigned. Director NOIK, Darryl Sean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ECHALIER, Fiona
Appointed Date: 25 October 2013

Director
CHAUDHURI, Saleheen
Appointed Date: 18 March 2014
40 years old

Director
HARRISON, Daniel Lee
Appointed Date: 14 April 2010
52 years old

Director
ISAACS, Robert Paul
Appointed Date: 10 July 2006
58 years old

Director
MOUNTFORD, Shona Anne
Appointed Date: 14 April 2010
54 years old

Director
SAWYER OF DARLINGTON, Tom, Lord
Appointed Date: 26 May 2011
82 years old

Resigned Directors

Secretary
GOLD, Andrew Paul
Resigned: 12 August 2010
Appointed Date: 10 July 2006

Secretary
SMETHURST, Ryan Melvyn
Resigned: 25 October 2013
Appointed Date: 12 August 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
CHEEMA, Anmol
Resigned: 02 June 2015
Appointed Date: 14 April 2010
45 years old

Director
GOLD, Andrew Paul
Resigned: 22 April 2013
Appointed Date: 09 March 2007
47 years old

Director
JACOBS, Sharon Claire
Resigned: 18 December 2015
Appointed Date: 18 March 2014
59 years old

Director
NOIK, Darryl Sean
Resigned: 06 September 2013
Appointed Date: 30 June 2011
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

EMBIGNELL LIMITED Events

18 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 91,339

26 Jun 2016
Group of companies' accounts made up to 30 September 2015
12 Jan 2016
Termination of appointment of Sharon Claire Jacobs as a director on 18 December 2015
26 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 91,339

...
... and 68 more events
07 Feb 2007
Secretary resigned
07 Feb 2007
Director resigned
22 Aug 2006
Memorandum and Articles of Association
16 Aug 2006
Company name changed mdy healthcare LIMITED\certificate issued on 16/08/06
10 Jul 2006
Incorporation

EMBIGNELL LIMITED Charges

12 March 2007
Deed of assignment
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy held with halifax financial services number…
12 March 2007
Deed of assignment
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy held with halifax financial services number…
12 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 March 2007
Debenture
Delivered: 21 March 2007
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

EMBIBE LIMITED EMBIEN LIMITED EMBIL LIMITED EMBILLONES LTD EMBINOR LTD EMBIQ LTD EMBIRICOS SHIPBROKERS LIMITED