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, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Asher Teper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8NX |
Director Name | Mr Stephen Michael Alford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Giles Way Copmanthorpe York YO2 3XT |
Director Name | Mr John Edmund Daniell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 35 Isham Road Pytchley Kettering Northamptonshire NN14 1EW |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Richard Mary Leonard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2013) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gills Hill Radlett Hertfordshire WD7 8DA |
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 | 8 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 | 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Dr William Maurice Allen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 8 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 | 8 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, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | labservices.uk.com |
---|---|
Telephone | 01923 252800 |
Telephone region | Watford |
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 |
100 at £1 | Medivet Group LTD 33.33% Ordinary |
---|---|
100 at £1 | William Maurice Allen 33.33% Ordinary |
50 at £1 | John Edmund Daniell 16.67% Ordinary |
50 at £1 | Stephen Michael Alford 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,169,867 |
Gross Profit | £759,169 |
Net Worth | £181,293 |
Cash | £85,692 |
Current Liabilities | £187,564 |
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 |
1 June 2004 | Delivered on: 4 June 2004 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 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 |
18 December 2017 | Resolutions
|
---|---|
9 November 2017 | Registration of charge 031713750002, created on 3 November 2017 (61 pages) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
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 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 | Director's details changed for Guy Richard Carter on 27 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of John Edmund Daniell as a director on 1 January 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
4 January 2017 | Termination of appointment of Stephen Michael Alford as a director on 1 January 2017 (1 page) |
15 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages) |
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
17 April 2015 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 50 Seymour Street London W1H 7JG England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG 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 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
18 January 2013 | Termination of appointment of Richard Leonard as a director (1 page) |
18 January 2013 | Appointment of Dr William Maurice Allen as a director (2 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
25 May 2011 | Registered office address changed from 5Th Floor Marle Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (10 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 June 2004 | Particulars of contract relating to shares (3 pages) |
11 June 2004 | Ad 21/05/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 December 2002 | Return made up to 12/03/02; full list of members (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 February 2002 | Return made up to 12/03/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 October 1999 | Return made up to 12/03/99; full list of members; amend (5 pages) |
30 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 June 1997 | Return made up to 12/03/97; full list of members (5 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Ad 12/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (1 page) |
22 March 1996 | Accounting reference date notified as 30/04 (1 page) |
22 March 1996 | Director resigned (2 pages) |
12 March 1996 | Incorporation (15 pages) |