Mowat Industrial Estate
Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 02 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Andrea Susanna |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Ms Hilde Alma Vermeersch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Andrea Susanna |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Website | ahrochester.co.uk |
---|
Registered Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1 at £1 | Mr Andrea Susanna 25.00% Ordinary |
---|---|
1 at £1 | Mr Andrea Susanna 25.00% Ordinary A |
1 at £1 | Mrs Hilde Alma Vermeersch 25.00% Ordinary |
1 at £1 | Mrs Hilde Alma Vermeersch 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,250 |
Cash | £64,873 |
Current Liabilities | £137,613 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 December 2010 | Delivered 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 2010 | Delivered 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 |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 January 2020 | Termination of appointment of Hilde Alma Vermeersch as a director on 2 January 2020 (1 page) |
6 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 January 2020 | Registered 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 2020 | Cessation of Andrea Susanna as a person with significant control on 2 January 2020 (1 page) |
6 January 2020 | Cessation of Hilde Alma Vermeersch as a person with significant control on 2 January 2020 (1 page) |
6 January 2020 | Notification of Medivet Group Limited as a person with significant control on 2 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Arnold Stephen Levy as a director on 2 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Kevin Lance Morris as a director on 2 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr John William Hampden Smithers as a director on 2 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Arnold Stephen Levy as a secretary on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Andrea Susanna as a secretary on 2 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Andrea Susanna as a director on 2 January 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
5 March 2019 | Satisfaction of charge 1 in full (1 page) |
26 February 2019 | Satisfaction of charge 2 in full (2 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Andrea Susanna as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Andrea Susanna as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Hilde Alma Vermeersch as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Hilde Alma Vermeersch as a person with significant control on 28 November 2017 (2 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
23 March 2016 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
23 March 2016 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
23 March 2016 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU (1 page) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page) |
8 December 2014 | Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages) |
8 December 2014 | Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page) |
8 December 2014 | Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Hilde Alma Vermeersch on 8 December 2014 (2 pages) |
8 December 2014 | Secretary's details changed for Andrea Susanna on 8 December 2014 (1 page) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Director's details changed for Andrea Susanna on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Andrea Susanna on 25 January 2013 (2 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 November 2010 | Director's details changed for Andrea Susanna on 21 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Hilde Alma Vermeersch on 21 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Secretary's details changed for Andrea Susanna on 21 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Andrea Susanna on 21 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Andrea Susanna on 21 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Hilde Alma Vermeersch on 21 November 2010 (2 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2010 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 September 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Director's details changed for Andrea Susanna on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrea Susanna on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrea Susanna on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Hilde Alma Vermeersch on 1 October 2009 (2 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 22/11/06; full list of members (3 pages) |
7 February 2007 | Return made up to 22/11/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 November 2005 | Return made up to 22/11/05; full list of members (5 pages) |
18 November 2005 | Return made up to 22/11/05; full list of members (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 November 2004 | Return made up to 22/11/04; full list of members (5 pages) |
26 November 2004 | Return made up to 22/11/04; full list of members (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 March 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
8 May 2003 | Ad 01/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 01/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 May 2003 | Resolutions
|
30 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 November 2002 | Incorporation (18 pages) |
22 November 2002 | Incorporation (18 pages) |