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(24 years, 7 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 | 16 December 1997(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr John Eric Gladstone |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Veterinary 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 | 16 December 1997(same day as company formation) |
Role | Veterinary 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 | 16 December 1997(same day as company formation) |
Role | Veterinary 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 | 16 December 1997(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 | 16 December 1997(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 John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 21 October 2021) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
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 | 01 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (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 Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 October 2021) |
Role | Company Director |
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 | 30 April 2020(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (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 | 05 November 2021(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Dr Ciara Ann McCormack |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2021(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.medivet.co.uk |
---|---|
Telephone | 01923 470000 |
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 |
22.6m at £1 | Medivet Partnership LLP 96.92% Preference |
---|---|
720k at £1 | Medivet Partnership LLP 3.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,197,935 |
Gross Profit | £22,637,723 |
Net Worth | -£13,622,234 |
Cash | £435,539 |
Current Liabilities | £7,531,503 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
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) |
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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 May 2022 | Delivered on: 16 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
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 |
18 December 2000 | Delivered on: 20 December 2000 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: £420,000.00 due to the chargee. Particulars: Lease of 1 green parade whitton street hounslow. Fully Satisfied |
18 December 2000 | Delivered on: 20 December 2000 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: £420,000.00 due to the chargee. Particulars: Lease of 148 heath road twickenham TW3. Fully Satisfied |
4 July 2000 | Delivered on: 8 July 2000 Satisfied on: 13 May 2009 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 4 july 2000. Particulars: £1,500 and all interest by the chargor to the chargee pursuant to the security deed in an account in the name of medivet group limited under reference 972/SC/1169/09. Fully Satisfied |
14 May 1999 | Delivered on: 28 May 1999 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 199 kenton road harrow middlesex by way of fixed charge the goodwill of any business from time to time by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1999 | Delivered on: 6 April 1999 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, richard mary leonard, john eric gladstone, asher teper and arnold stephen levy to the chargee on any account whatsoever. Particulars: 281 eastwoodbury lane southend on sea, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1999 | Delivered on: 6 April 1999 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, richard mary leonard, john eric gladstone, asher teper and arnold stephen levy to the chargee on any account whatsoever. Particulars: 106 lifstan way thorpe bay essex, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1998 | Delivered on: 23 July 1998 Satisfied on: 13 May 2009 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from richard mary leonard, john eric gladstone, asher teper, arnold stephen levy (t/a medivet veterinary group) and medivet group limited to the chargee on any account whatsoever. Particulars: Property k/a 671-673 hertford road enfield along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1998 | Delivered on: 21 May 1998 Satisfied on: 13 May 2009 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from asher teper, eric gladstone, richard mary leonard, arnold stephen levy and the company to the chargee under the terms of the lease of even date. Particulars: £1,500 and all interest pursuant to the security deed. Fully Satisfied |
9 November 2017 | Registration of charge 034817360012, created on 3 November 2017 (61 pages) |
---|---|
8 November 2017 | Satisfaction of charge 034817360011 in full (1 page) |
30 October 2017 | Satisfaction of charge 9 in full (1 page) |
30 October 2017 | Satisfaction of charge 034817360010 in full (1 page) |
6 March 2017 | Resolutions
|
17 February 2017 | Statement of capital on 30 April 2016
|
17 February 2017 | Statement of capital on 30 April 2015
|
16 February 2017 | Second filing of Confirmation Statement dated 16/12/2016 (6 pages) |
7 February 2017 | Registration of charge 034817360011, 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 | Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Kevin Lance Morris on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Guy 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 Guy Carter on 27 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (33 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates
|
4 December 2016 | Statement of capital on 30 April 2016
|
4 December 2016 | Statement of capital on 30 April 2015
|
25 February 2016 | Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
8 September 2015 | Registration of charge 034817360010, created on 28 August 2015 (12 pages) |
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) |
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) |
20 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
15 December 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
5 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (19 pages) |
24 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
28 February 2014 | Statement of capital on 30 April 2013
|
31 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
24 May 2013 | Statement of capital on 30 April 2011
|
24 May 2013 | Statement of capital on 30 April 2011
|
31 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
18 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
17 January 2013 | Termination of appointment of John Gladstone as a director (1 page) |
17 January 2013 | Termination of appointment of Richard Leonard as a director (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Registered office address changed from 5Th Floor Marble Arch Hsc 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 Hsc 66-68, Seymour Street, London, W1H 5AF on 25 May 2011 (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
5 February 2010 | Appointment of Mr Kevin Lance Morris as a director (2 pages) |
5 February 2010 | Director's details changed for Guy Carter on 16 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Appointment of Mr John Eric Gladstone as a director (2 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 1 May 2008
|
10 December 2009 | Statement of capital following an allotment of shares on 1 May 2008
|
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
6 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
28 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
23 January 2006 | Return made up to 16/12/05; full list of members (9 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members (14 pages) |
5 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (11 pages) |
6 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
21 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
17 January 2003 | Return made up to 16/12/02; full list of members (10 pages) |
3 May 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
21 February 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 16/12/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 January 2001 | Return made up to 16/12/00; full list of members
|
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | New director appointed (2 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
4 October 1999 | Return made up to 16/12/98; full list of members; amend (5 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Company name changed medivet enterprises LIMITED\certificate issued on 13/05/98 (2 pages) |
26 January 1998 | Ad 08/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
16 December 1997 | Incorporation (15 pages) |