Sandown Road
Watford
WD24 7UY
Director Name | Christiaan Cools |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 July 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John Eric Gladstone |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Richard Mary Leonard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Vetinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gills Hill Radlett Hertfordshire WD7 8DA |
Director Name | Asher Teper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Vetinary Surgeon |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8NX |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Guy Richard Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 October 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 October 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Jason Pournara |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Watford Way London NW4 4RS |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 June 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Deirdre Burns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cvcgroup.co.uk |
---|
Registered Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Medivet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,385,531 |
Gross Profit | £532,207 |
Net Worth | £365,211 |
Cash | £104,692 |
Current Liabilities | £177,465 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
16 September 2021 | Delivered on: 17 September 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
20 June 2019 | Delivered on: 25 June 2019 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 7 February 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 8 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 May 2009 | Delivered on: 12 May 2009 Persons entitled: Hsbc 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 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. Outstanding |
27 July 1998 | Delivered on: 1 August 1998 Persons entitled: Midland 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. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 30 April 2019 (22 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Registration of charge 031686520006, created on 20 June 2019 (63 pages) |
21 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (17 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Memorandum and Articles of Association (11 pages) |
14 November 2017 | Memorandum and Articles of Association (11 pages) |
9 November 2017 | Registration of charge 031686520005, created on 3 November 2017 (61 pages) |
9 November 2017 | Registration of charge 031686520005, created on 3 November 2017 (61 pages) |
8 November 2017 | Satisfaction of charge 031686520004 in full (1 page) |
8 November 2017 | Satisfaction of charge 031686520004 in full (1 page) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 2 in full (1 page) |
30 October 2017 | Satisfaction of charge 031686520003 in full (1 page) |
30 October 2017 | Satisfaction of charge 031686520003 in full (1 page) |
7 February 2017 | Registration of charge 031686520004, created on 30 January 2017 (47 pages) |
7 February 2017 | Registration of charge 031686520004, created on 30 January 2017 (47 pages) |
27 January 2017 | Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 February 2016 | Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
18 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
18 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
8 September 2015 | Registration of charge 031686520003, created on 28 August 2015 (12 pages) |
8 September 2015 | Registration of charge 031686520003, created on 28 August 2015 (12 pages) |
8 April 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 9 February 2015 (1 page) |
31 December 2014 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit 4 Mowat Industrial Estate Sandown Road Watford Herts WD24 7UY on 31 December 2014 (2 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (12 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (12 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
2 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Appointment of Mr Kevin Lance Morris as a director (2 pages) |
23 January 2013 | Termination of appointment of Richard Leonard as a director (1 page) |
23 January 2013 | Appointment of Mr Kevin Lance Morris as a director (2 pages) |
23 January 2013 | Termination of appointment of Richard Leonard as a director (1 page) |
23 January 2013 | Termination of appointment of Jason Pournara as a director (1 page) |
23 January 2013 | Termination of appointment of Jason Pournara as a director (1 page) |
9 May 2012 | Full accounts made up to 30 April 2011 (11 pages) |
9 May 2012 | Full accounts made up to 30 April 2011 (11 pages) |
8 March 2012 | Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages) |
8 March 2012 | Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Director's details changed for Guy Richard Carter on 1 March 2011 (3 pages) |
25 May 2011 | Registered office address changed from 5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
15 April 2010 | Appointment of Mr Jason Pournara as a director (2 pages) |
15 April 2010 | Appointment of Mr Jason Pournara as a director (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 May 2009
|
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members
|
8 March 2002 | Return made up to 28/02/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 October 1999 | Return made up to 28/02/99; full list of members; amend
|
4 October 1999 | Return made up to 28/02/99; full list of members; amend
|
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members
|
13 March 1998 | Return made up to 28/02/98; no change of members
|
10 June 1997 | Return made up to 28/02/97; full list of members (5 pages) |
10 June 1997 | Return made up to 28/02/97; full list of members (5 pages) |
9 April 1996 | Ad 08/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1996 | Ad 08/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
29 February 1996 | Incorporation (15 pages) |
29 February 1996 | Incorporation (15 pages) |