Sandown Road
Watford
WD24 7UY
Director Name | Mr Keith Martin Butt |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Veterianry Surgeon |
Country of Residence | England |
Correspondence Address | 55 Chislehurst Road Chislehurst BR7 5NP |
Director Name | Mr James Andrew Carmichael |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(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 | Dr Bruce Ralph Fogle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(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 Michael Allen Gordon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(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 Keith Martin Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Veterianry Surgeon |
Country of Residence | England |
Correspondence Address | 8 Kynance Mews London SW7 4QP |
Secretary Name | Fionah Mary Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 August 2022) |
Role | Company Director |
Correspondence Address | 55 Elizabeth Street London SW1W 9PP |
Director Name | Kenneth Gregory McGarrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2017) |
Role | Management |
Country of Residence | England |
Correspondence Address | 175-177 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | esvc.co.uk |
---|---|
Telephone | 020 77309102 |
Telephone region | London |
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 |
400 at £1 | K.m. Butt 78.43% Ordinary B |
---|---|
25 at £1 | B. Fogle 4.90% Ordinary A |
25 at £1 | J.a. Carmichael 4.90% Ordinary A |
25 at £1 | K.m. Butt 4.90% Ordinary A |
25 at £1 | M.a. Gordon 4.90% Ordinary A |
1 at £1 | Fionah Mary Wells 0.20% Ordinary D |
1 at £1 | Johanna Teresa Gilmore 0.20% Ordinary C |
1 at £1 | Keith Butt 0.20% Ordinary E |
1 at £1 | Keith Butt 0.20% Ordinary F |
1 at £1 | Keith Butt 0.20% Ordinary G |
1 at £1 | Keith Butt 0.20% Ordinary H |
1 at £1 | Keith Butt 0.20% Ordinary J |
1 at £1 | Keith Butt 0.20% Ordinary K |
1 at £1 | Keith Butt 0.20% Ordinary L |
1 at £1 | Keith Butt 0.20% Ordinary M |
Year | 2014 |
---|---|
Net Worth | £108,401 |
Cash | £90,983 |
Current Liabilities | £145,466 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 17 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 17 August |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
27 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY United Kingdom to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
25 August 2022 | Previous accounting period extended from 31 March 2022 to 17 August 2022 (1 page) |
24 August 2022 | Termination of appointment of James Andrew Carmichael as a director on 18 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Bart Frits Borms as a director on 19 August 2022 (2 pages) |
24 August 2022 | Cessation of Serena Butt as a person with significant control on 18 August 2022 (1 page) |
24 August 2022 | Notification of Medivet Group Limited as a person with significant control on 18 August 2022 (2 pages) |
24 August 2022 | Registered office address changed from 55 Elizabeth Street Belgravia London SW1W 9PP England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 24 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Fionah Mary Wells as a secretary on 18 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Bruce Ralph Fogle as a director on 18 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Michael Allen Gordon as a director on 18 August 2022 (1 page) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
19 August 2022 | Purchase of own shares. (3 pages) |
17 August 2022 | Resolutions
|
16 August 2022 | Cancellation of shares. Statement of capital on 9 August 2022
|
22 June 2022 | Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP England to 55 Elizabeth Street Belgravia London SW1W 9PP on 22 June 2022 (1 page) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Confirmation statement made on 14 December 2021 with updates (15 pages) |
22 March 2022 | Cessation of Michael Allen Gordon as a person with significant control on 6 May 2020 (1 page) |
22 March 2022 | Cessation of James Andrew Carmichael as a person with significant control on 6 May 2020 (1 page) |
22 March 2022 | Notification of Serena Butt as a person with significant control on 6 May 2020 (2 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Cessation of Bruce Fogle as a person with significant control on 6 May 2020 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 January 2021 | Confirmation statement made on 14 December 2020 with updates (13 pages) |
27 February 2020 | Confirmation statement made on 14 December 2019 with updates (13 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 August 2019 | Termination of appointment of Keith Martin Butt as a director on 4 April 2019 (1 page) |
1 August 2019 | Cessation of Keith Martin Butt as a person with significant control on 4 April 2019 (1 page) |
1 August 2019 | Registered office address changed from 175-177 Temple Chambers Temple Avenue London EC4Y 0HP to 55 Chislehurst Road Chislehurst BR7 5NP on 1 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 14 December 2018 with updates (11 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 January 2018 | Confirmation statement made on 14 December 2017 with updates (11 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Termination of appointment of Kenneth Gregory Mcgarrell as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Kenneth Gregory Mcgarrell as a director on 22 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (15 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (15 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 January 2014 | Memorandum and Articles of Association (16 pages) |
15 January 2014 | Memorandum and Articles of Association (16 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 January 2010 | Director's details changed for Mr Bruce Fogle on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Keith Martin Butt on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Bruce Fogle on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Kenneth Gregory Mcgarrell on 14 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Mr James Andrew Carmichael on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr James Andrew Carmichael on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Allen Gordon on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Allen Gordon on 14 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Kenneth Gregory Mcgarrell on 14 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Keith Martin Butt on 14 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 March 2008 | Return made up to 14/12/07; full list of members (5 pages) |
7 March 2008 | Return made up to 14/12/07; full list of members (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members (9 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members (9 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 14/12/04; full list of members (12 pages) |
21 March 2005 | Return made up to 14/12/04; full list of members (12 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 14/12/03; full list of members (13 pages) |
5 March 2004 | Return made up to 14/12/03; full list of members (13 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Return made up to 14/12/02; full list of members (13 pages) |
14 July 2003 | Return made up to 14/12/02; full list of members (13 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (12 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (12 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 80@1=80 £ ic 260/340 (2 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 160@1=160 £ ic 100/260 (2 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 170@1=170 £ ic 340/510 (2 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 170@1=170 £ ic 340/510 (2 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 160@1=160 £ ic 100/260 (2 pages) |
31 August 2001 | Ad 09/03/01--------- £ si 80@1=80 £ ic 260/340 (2 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
10 October 2000 | Memorandum and Articles of Association (10 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (10 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 December 1999 | Secretary resigned (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Secretary resigned (2 pages) |
16 December 1999 | Resolutions
|
14 December 1999 | Incorporation (27 pages) |
14 December 1999 | Incorporation (27 pages) |