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 | 01 May 2019(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 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 | 01 May 2019(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2021) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 May 2019(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Elizabeth Marjorie Lorraine Gardner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Tanglewood 27a Daymer Gardens Pinner Middlesex HA5 2HW |
Director Name | Mr Jaimin Narendrabhai Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Secretary Name | Elizabeth Marjorie Lorraine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Tanglewood 27a Daymer Gardens Pinner Middlesex HA5 2HW |
Secretary Name | Mrs Nisha Jaimin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | Mrs Nisha Jaimin Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2019) |
Role | Special Needs Assistant |
Country of Residence | England |
Correspondence Address | 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.barnfieldvets.com |
---|
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 |
60 at £1 | Jaimin Narendrabhai Patel 60.00% Ordinary |
---|---|
40 at £1 | Nisha Jaimin Patel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,135 |
Cash | £92,154 |
Current Liabilities | £85,538 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 March 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 December 2014 | Secretary's details changed for Mrs Nisha Jaimin Patel on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Jaimin Narendrabhai Patel on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Jaimin Narendrabhai Patel on 10 December 2014 (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 January 2014 | Appointment of Mrs Nisha Jaimin Patel as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Jaimin Narendrabhai Patel on 2 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Jaimin Narendrabhai Patel on 2 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 405 pinner road north harrow middlesex HA1 4HN (1 page) |
19 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
19 May 2006 | Location of register of members (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 02/05/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 May 2004 | Location of register of members (1 page) |
24 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
25 July 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (16 pages) |