Company NameAnimals Are Us Ltd
DirectorsDavid Muge and David Mwangi
Company StatusActive
Company Number04452812
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr David Muge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPetwell House 319 Station Road
Hayes
UB3 4JF
Director NameMr David Mwangi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetwell House 319 Station Road
Hayes
Middlesex
UB3 4JF
Secretary NameJacqueline Muge
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2012)
RoleProbation Officer
Correspondence Address123 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameGibson Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address381 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AE

Contact

Websitewww.animalsareus.co.uk/
Telephone020 88481818
Telephone regionLondon

Location

Registered AddressPetwell House
319 Station Road
Hayes
UB3 4JF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Muge
100.00%
Ordinary

Financials

Year2014
Net Worth£68,618
Cash£39,092
Current Liabilities£376,631

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2007Delivered on: 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 319 station road hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2005Delivered on: 18 March 2005
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 November 2022 (10 pages)
8 December 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
19 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
12 April 2022Appointment of Mr David Mwangi as a director on 9 March 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
29 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 July 2020Change of details for Liberty May Limited as a person with significant control on 2 July 2020 (2 pages)
15 January 2020Registered office address changed from 123 Staines Road East Sunbury on Thames Middlesex TW16 5AD to Petwell House 319 Station Road Hayes UB3 4JF on 15 January 2020 (1 page)
15 January 2020Director's details changed for Dr David Muge on 15 January 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 July 2017Notification of Liberty May Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 July 2017Notification of Liberty May Limited as a person with significant control on 24 January 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
20 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
20 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
9 August 2012Termination of appointment of Jacqueline Muge as a secretary (1 page)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Jacqueline Muge as a secretary (1 page)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Dr David Muge on 31 May 2010 (2 pages)
19 August 2010Director's details changed for Dr David Muge on 31 May 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Return made up to 31/05/08; full list of members (3 pages)
16 September 2008Return made up to 31/05/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Return made up to 31/05/07; no change of members (6 pages)
3 August 2007Return made up to 31/05/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 November 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(6 pages)
7 November 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(6 pages)
7 September 2005Return made up to 31/05/05; full list of members (6 pages)
7 September 2005Return made up to 31/05/05; full list of members (6 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 February 2005Amended accounts made up to 30 November 2003 (6 pages)
7 February 2005Amended accounts made up to 30 November 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2004Return made up to 31/05/04; full list of members (6 pages)
24 September 2004Return made up to 31/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2004Accounting reference date shortened from 30/11/04 to 30/11/03 (1 page)
17 March 2004Accounting reference date shortened from 30/11/04 to 30/11/03 (1 page)
20 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
20 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
11 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
7 January 2003Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2003Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)
31 May 2002Incorporation (9 pages)