Sandown Road
Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 27 December 2016) |
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 | Closed |
Appointed | 01 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 27 December 2016) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Roderick William Henney |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2016) |
Role | Veterinary Surgeon |
Correspondence Address | 33 Florence House Royal Herbert Pavilions Gilbert Close London SE18 4PP |
Secretary Name | Catriona MacDonald Henney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 September 2015) |
Role | Secretary |
Correspondence Address | 33 Florence House Royal Herbert Pavilion Gilbert Close London SE18 4PP |
Director Name | Catriona MacDonald Henney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Suzanne Henney |
---|---|
Status | Resigned |
Appointed | 09 September 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | rodhenneyvets.co.uk |
---|---|
Telephone | 020 88559977 |
Telephone region | London |
Registered Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
40 at £1 | Catriona Macdonald Henney 40.00% Ordinary |
---|---|
40 at £1 | Roderick William Henney 40.00% Ordinary |
20 at £1 | Suzanne Henney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,960 |
Cash | £17,219 |
Current Liabilities | £202,694 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2014 | Delivered on: 15 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 171 powis street london SE18 6JL. Outstanding |
---|---|
9 July 2014 | Delivered on: 14 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
14 December 1999 | Delivered on: 22 December 1999 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 |
14 April 2008 | Delivered on: 26 April 2008 Satisfied on: 24 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 171 powis street london t/no TGL44105 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
26 January 2001 | Delivered on: 8 February 2001 Satisfied on: 24 November 2015 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 171 powis street greenwich london. T/no. Tgl 44105. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (4 pages) |
4 October 2016 | Application to strike the company off the register (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 February 2016 | Appointment of Mr Arnold Stephen Levy as a director on 1 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 9 February 2016 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr John William Hampden Smithers as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Arnold Stephen Levy as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Kevin Lance Morris as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Roderick William Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Roderick William Henney as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Kevin Lance Morris as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr John William Hampden Smithers as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 November 2015 | Satisfaction of charge 2 in full (3 pages) |
24 November 2015 | Satisfaction of charge 3 in full (4 pages) |
24 November 2015 | Satisfaction of charge 3 in full (4 pages) |
24 November 2015 | Satisfaction of charge 2 in full (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 October 2015 | Appointment of Catriona Macdonald Henney as a director on 9 September 2015 (4 pages) |
7 October 2015 | Appointment of Catriona Macdonald Henney as a director on 9 September 2015 (4 pages) |
28 September 2015 | Termination of appointment of Catriona Macdonald Henney as a secretary on 9 September 2015 (2 pages) |
28 September 2015 | Appointment of Suzanne Henney as a secretary on 9 September 2015 (2 pages) |
28 September 2015 | Appointment of Suzanne Henney as a secretary on 9 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Catriona Macdonald Henney as a secretary on 9 September 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Registration of charge 036920690005, created on 9 July 2014 (3 pages) |
15 July 2014 | Registration of charge 036920690005, created on 9 July 2014 (3 pages) |
15 July 2014 | Registration of charge 036920690005, created on 9 July 2014 (3 pages) |
14 July 2014 | Registration of charge 036920690004, created on 9 July 2014 (16 pages) |
14 July 2014 | Registration of charge 036920690004, created on 9 July 2014 (16 pages) |
14 July 2014 | Registration of charge 036920690004, created on 9 July 2014 (16 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
26 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Return made up to 05/01/00; full list of members (6 pages) |
28 September 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
7 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 March 1999 | Company name changed pericross LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed pericross LIMITED\certificate issued on 01/04/99 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
5 January 1999 | Incorporation (18 pages) |
5 January 1999 | Incorporation (18 pages) |