Company NameA. & H. (Rochester) Limited
Company StatusDissolved
Company Number04599025
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed02 January 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Andrea Susanna
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameMs Hilde Alma Vermeersch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAndrea Susanna
NationalityItalian
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY

Contact

Websiteahrochester.co.uk

Location

Registered Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrea Susanna
25.00%
Ordinary
1 at £1Mr Andrea Susanna
25.00%
Ordinary A
1 at £1Mrs Hilde Alma Vermeersch
25.00%
Ordinary
1 at £1Mrs Hilde Alma Vermeersch
25.00%
Ordinary B

Financials

Year2014
Net Worth£150,250
Cash£64,873
Current Liabilities£137,613

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 December 2010Delivered on: 24 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 bingham road, rochester, kent, t/no: K647157 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 October 2010Delivered on: 23 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Termination of appointment of Hilde Alma Vermeersch as a director on 2 January 2020 (1 page)
6 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 January 2020Registered office address changed from 29 Stanhope Road Rochester Kent ME2 3EJ to 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY on 6 January 2020 (1 page)
6 January 2020Cessation of Andrea Susanna as a person with significant control on 2 January 2020 (1 page)
6 January 2020Cessation of Hilde Alma Vermeersch as a person with significant control on 2 January 2020 (1 page)
6 January 2020Notification of Medivet Group Limited as a person with significant control on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr Arnold Stephen Levy as a director on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr Kevin Lance Morris as a director on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr John William Hampden Smithers as a director on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr Arnold Stephen Levy as a secretary on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Andrea Susanna as a secretary on 2 January 2020 (1 page)
6 January 2020Termination of appointment of Andrea Susanna as a director on 2 January 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
5 March 2019Satisfaction of charge 1 in full (1 page)
26 February 2019Satisfaction of charge 2 in full (2 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Andrea Susanna as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mr Andrea Susanna as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Hilde Alma Vermeersch as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Hilde Alma Vermeersch as a person with significant control on 28 November 2017 (2 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU (1 page)
23 March 2016Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page)
23 March 2016Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU (1 page)
23 March 2016Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(5 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
8 December 2014Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page)
8 December 2014Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page)
8 December 2014Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
8 December 2014Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Director's details changed for Andrea Susanna on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Andrea Susanna on 25 January 2013 (2 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 November 2010Director's details changed for Andrea Susanna on 21 November 2010 (2 pages)
26 November 2010Director's details changed for Hilde Alma Vermeersch on 21 November 2010 (2 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
26 November 2010Secretary's details changed for Andrea Susanna on 21 November 2010 (2 pages)
26 November 2010Secretary's details changed for Andrea Susanna on 21 November 2010 (2 pages)
26 November 2010Director's details changed for Andrea Susanna on 21 November 2010 (2 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Hilde Alma Vermeersch on 21 November 2010 (2 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2010Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Director's details changed for Andrea Susanna on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrea Susanna on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrea Susanna on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages)
8 December 2008Return made up to 22/11/08; full list of members (4 pages)
8 December 2008Return made up to 22/11/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 22/11/07; full list of members (3 pages)
23 January 2008Return made up to 22/11/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 22/11/06; full list of members (3 pages)
7 February 2007Return made up to 22/11/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 November 2005Return made up to 22/11/05; full list of members (5 pages)
18 November 2005Return made up to 22/11/05; full list of members (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 November 2004Return made up to 22/11/04; full list of members (5 pages)
26 November 2004Return made up to 22/11/04; full list of members (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 December 2003Return made up to 22/11/03; full list of members (7 pages)
11 December 2003Return made up to 22/11/03; full list of members (7 pages)
8 May 2003Ad 01/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2003Ad 01/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2002New secretary appointed;new director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Registered office changed on 30/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 November 2002New secretary appointed;new director appointed (2 pages)
30 November 2002Registered office changed on 30/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 November 2002Incorporation (18 pages)
22 November 2002Incorporation (18 pages)