Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Christopher Manning |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Two Oaks 87 Southport Road Eccleston Lancashire PR7 6ET |
Director Name | Mrs Catriona Shaw |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Ardgaith Barn Lower House Fold Farm Trigg Lane, Heapey Chorley Lancashire PR6 9BZ |
Secretary Name | Mrs Catriona Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Ardgaith Barn Lower House Fold Farm Trigg Lane, Heapey Chorley Lancashire PR6 9BZ |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
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 | 19 August 2021(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2022) |
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 | 19 August 2021(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Resigned |
Appointed | 19 August 2021(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
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 | 01 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hillcrestanimalhospital.co.uk |
---|---|
Telephone | 01257 262448 |
Telephone region | Coppull |
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 |
1 at £1 | Mr Christopher Manning 50.00% Ordinary |
---|---|
1 at £1 | Mrs Catriona Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,941 |
Cash | £162,377 |
Current Liabilities | £304,706 |
Latest Accounts | 18 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 August |
1 November 2002 | Delivered on: 8 November 2002 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: L/H property k/a part of the royal british legion club water street chorley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 November 2002 | Delivered on: 6 November 2002 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. Outstanding |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Christopher Manning on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Catriona Shaw on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Manning on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Catriona Shaw on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Catriona Shaw on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Christopher Manning on 1 October 2009 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / christopher manning / 01/10/2008 (1 page) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / christopher manning / 01/10/2008 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 September 2004 | Return made up to 03/10/04; full list of members
|
29 September 2004 | Return made up to 03/10/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 November 2003 | Return made up to 03/10/03; full list of members
|
19 November 2003 | Return made up to 03/10/03; full list of members
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
29 October 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (18 pages) |
3 October 2002 | Incorporation (18 pages) |