Watford
WD24 7UY
Director Name | Dr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 01 October 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 01 October 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Watford WD24 7UY |
Director Name | Mr David Anthony Clare |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2017) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Stanbridge Lodge Staplefield Lane Staplefield West Sussex RH17 6AS |
Director Name | Mrs Mary Margaret Clare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2017) |
Role | Secretary/Pa |
Country of Residence | United Kingdom |
Correspondence Address | Stanbridge Lodge Staplefield Lane Staplefield West Sussex RH17 6AS |
Secretary Name | Mr David Anthony Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2017) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Stanbridge Lodge Staplefield Lane Staplefield West Sussex RH17 6AS |
Director Name | Mr Michael John Clare |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Selsfield Road Crawley RH10 9PW |
Director Name | OSS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Ground Floor Tower House 26 The Strand Bideford Devon EX39 2ND |
Secretary Name | OSS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Ground Floor Tower House 26 The Strand Bideford Devon EX39 2ND |
Website | davidclarevet.co.uk |
---|---|
Telephone | 01293 531791 |
Telephone region | Crawley |
Registered Address | 4 Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£134,499 |
Cash | £11,727 |
Current Liabilities | £238,054 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 February 2003 | Delivered on: 11 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Termination of appointment of David Anthony Clare as a director on 1 October 2017 (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Termination of appointment of David Anthony Clare as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael John Clare as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Mary Margaret Clare as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael John Clare as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of David Anthony Clare as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of David Anthony Clare as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Mary Margaret Clare as a director on 1 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 51 Three Bridges Road Crawley West Sussex RH10 1JJ to 4 Sandown Road Watford WD24 7UY on 2 October 2017 (1 page) |
2 October 2017 | Notification of Medivet Group Limited as a person with significant control on 1 September 2017 (1 page) |
2 October 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 October 2017 (2 pages) |
2 October 2017 | Cessation of David Anthony Clare as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Cessation of Michael John Clare as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Notification of Medivet Group Limited as a person with significant control on 1 September 2017 (1 page) |
2 October 2017 | Registered office address changed from 51 Three Bridges Road Crawley West Sussex RH10 1JJ to 4 Sandown Road Watford WD24 7UY on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 October 2017 (2 pages) |
2 October 2017 | Cessation of Michael John Clare as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 October 2017 (2 pages) |
2 October 2017 | Cessation of David Anthony Clare as a person with significant control on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 October 2017 (2 pages) |
25 September 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
25 September 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
1 February 2017 | Director's details changed for Mr Michael John Clare on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Michael John Clare on 1 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Director's details changed for Mr Michael John Clare on 4 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Michael John Clare on 4 December 2015 (2 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Appointment of Mr Michael John Clare as a director (2 pages) |
11 November 2013 | Appointment of Mr Michael John Clare as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Mr David Anthony Clare on 22 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr David Anthony Clare on 22 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mary Margaret Clare on 22 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mary Margaret Clare on 22 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for David Anthony Clare on 22 January 2012 (1 page) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Secretary's details changed for David Anthony Clare on 22 January 2012 (1 page) |
12 October 2011 | Solvency statement dated 10/10/11 (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Solvency statement dated 10/10/11 (1 page) |
12 October 2011 | Resolutions
|
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
30 April 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Purchase of own shares. (3 pages) |
25 June 2009 | Statement of capital - processed 25/06/09 (1 page) |
25 June 2009 | Solvency statement dated 18/06/09 (1 page) |
25 June 2009 | Memorandum and Articles of Association (9 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Statement of capital - processed 25/06/09 (1 page) |
25 June 2009 | Solvency statement dated 18/06/09 (1 page) |
25 June 2009 | Memorandum and Articles of Association (9 pages) |
25 June 2009 | Resolutions
|
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 March 2009 | Return made up to 22/01/09; full list of members (6 pages) |
17 March 2009 | Return made up to 22/01/09; full list of members (6 pages) |
18 November 2008 | Gbp ic 165292/142704\20/10/08\gbp sr 22588@1=22588\ (1 page) |
18 November 2008 | Gbp ic 165292/142704\20/10/08\gbp sr 22588@1=22588\ (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
11 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
29 May 2008 | Gbp ic 215292/165292\01/04/08\gbp sr 50000@1=50000\ (1 page) |
29 May 2008 | Gbp ic 215292/165292\01/04/08\gbp sr 50000@1=50000\ (1 page) |
15 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
12 December 2007 | £ ic 246892/215292 15/10/07 £ sr 31600@1=31600 (2 pages) |
12 December 2007 | £ ic 246892/215292 15/10/07 £ sr 31600@1=31600 (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 May 2007 | £ ic 306892/246892 04/04/07 £ sr 60000@1=60000 (1 page) |
16 May 2007 | £ ic 306892/246892 04/04/07 £ sr 60000@1=60000 (1 page) |
19 February 2007 | £ sr 20000@1 05/01/07 (1 page) |
19 February 2007 | £ sr 20000@1 05/01/07 (1 page) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 May 2006 | £ ic 306892/286892 04/04/06 £ sr 20000@1=20000 (1 page) |
19 May 2006 | £ ic 306892/286892 04/04/06 £ sr 20000@1=20000 (1 page) |
24 March 2006 | £ sr 50000@1 05/01/06 (1 page) |
24 March 2006 | £ sr 50000@1 05/01/06 (1 page) |
1 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 May 2005 | £ ic 416892/356892 04/04/05 £ sr 60000@1=60000 (1 page) |
4 May 2005 | £ ic 416892/356892 04/04/05 £ sr 60000@1=60000 (1 page) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
14 August 2003 | Statement of affairs (7 pages) |
14 August 2003 | Statement of affairs (7 pages) |
14 August 2003 | Ad 07/02/03--------- £ si 416890@1=416890 £ ic 2/416892 (2 pages) |
14 August 2003 | Ad 07/02/03--------- £ si 416890@1=416890 £ ic 2/416892 (2 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: tower house 26 the strand bideford devon EX39 2ND (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: tower house 26 the strand bideford devon EX39 2ND (1 page) |
22 January 2003 | Incorporation (31 pages) |
22 January 2003 | Incorporation (31 pages) |