Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 December 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 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 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 December 2019) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Director Name | Mr William Moray Newton Fall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexander Square London SW3 2AY |
Director Name | Mr Simon Timothy Meyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 December 2017) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 57 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Graham Richard Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Secretary Name | Kim Chillas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 94 Dawes Road London SW6 7EJ |
Secretary Name | Karen Lorraine Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 31 Rostrevor Road Fulham London SW6 5AX |
Secretary Name | Rebecca Jane Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 94 Dawes Road Fulham London SW6 7EJ |
Secretary Name | Lee Danks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2010) |
Role | Practice Manager |
Correspondence Address | 94 Dawes Road Fulham London SW6 7ES |
Secretary Name | Miss Becky Goodall |
---|---|
Status | Resigned |
Appointed | 23 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | pawsinc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73813939 |
Telephone region | London |
Registered Address | 4 Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1000 at £1 | Simon Timothy Meyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,809 |
Cash | £42,762 |
Current Liabilities | £117,525 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 April 2001 | Delivered on: 15 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 94 dawes rd,london SW6,hammersmith and fulham; bgl 8419. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 April 2001 | Delivered on: 15 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 122 glenthorne rd,london W6,hammersmith and fulham; bgl 8420. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
7 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
7 December 2017 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 4 Sandown Road Watford WD24 7UY on 7 December 2017 (1 page) |
7 December 2017 | Notification of Medivet Group Limited as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 December 2017 (2 pages) |
7 December 2017 | Satisfaction of charge 2 in full (2 pages) |
7 December 2017 | Notification of Medivet Group Limited as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 December 2017 (2 pages) |
7 December 2017 | Cessation of Simon Timothy Meyer as a person with significant control on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 December 2017 (2 pages) |
7 December 2017 | Cessation of Simon Timothy Meyer as a person with significant control on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 4 Sandown Road Watford WD24 7UY on 7 December 2017 (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (2 pages) |
7 December 2017 | Satisfaction of charge 1 in full (2 pages) |
7 December 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Simon Timothy Meyer as a director on 1 December 2017 (1 page) |
7 December 2017 | Satisfaction of charge 2 in full (2 pages) |
7 December 2017 | Termination of appointment of Simon Timothy Meyer as a director on 1 December 2017 (1 page) |
28 November 2017 | Termination of appointment of Becky Goodall as a secretary on 22 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Becky Goodall as a secretary on 22 November 2017 (1 page) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Registered office address changed from 94 Dawes Road London SW6 7EJ on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 94 Dawes Road London SW6 7EJ on 28 March 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Appointment of Miss Becky Goodall as a secretary (1 page) |
12 April 2011 | Termination of appointment of Lee Danks as a secretary (1 page) |
12 April 2011 | Appointment of Miss Becky Goodall as a secretary (1 page) |
12 April 2011 | Termination of appointment of Lee Danks as a secretary (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 August 2008 | Appointment terminate, secretary rebecca edwards logged form (1 page) |
20 August 2008 | Appointment terminate, secretary rebecca edwards logged form (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Company name changed simon meyer associates LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed simon meyer associates LIMITED\certificate issued on 05/07/05 (2 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members
|
24 March 2005 | Return made up to 17/03/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
25 March 2004 | New secretary appointed (2 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 17/03/03; full list of members
|
19 June 2003 | Return made up to 17/03/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 17/03/02; full list of members
|
8 April 2002 | Return made up to 17/03/02; full list of members
|
8 April 2002 | Secretary resigned (1 page) |
28 September 2001 | Amending 882R 20357 at £1 cancel (2 pages) |
28 September 2001 | Amending 882R 20357 at £1 cancel (2 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | New secretary appointed (2 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | New secretary appointed (4 pages) |
4 July 2000 | New secretary appointed (4 pages) |
27 June 2000 | Ad 03/06/00--------- £ si 20357@1=20357 £ ic 1000/21357 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 1000/21500 03/06/00 (1 page) |
27 June 2000 | Return made up to 17/03/00; full list of members
|
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Ad 03/06/00--------- £ si 20357@1=20357 £ ic 1000/21357 (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | £ nc 1000/21500 03/06/00 (1 page) |
27 June 2000 | Return made up to 17/03/00; full list of members
|
13 July 1999 | Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1999 | Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
2 July 1999 | Company name changed venuscrest LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed venuscrest LIMITED\certificate issued on 05/07/99 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (11 pages) |
17 March 1999 | Incorporation (11 pages) |