Company NameBarnfield House Veterinary Centre Ltd.
Company StatusDissolved
Company Number04752484
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)
Dissolution Date20 April 2021 (3 years 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
Appointed01 May 2019(16 years after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2021)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
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
Appointed01 May 2019(16 years after company formation)
Appointment Duration1 year, 11 months (closed 20 April 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
Appointed01 May 2019(16 years after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2021)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 May 2019(16 years after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameElizabeth Marjorie Lorraine Gardner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressTanglewood
27a Daymer Gardens
Pinner
Middlesex
HA5 2HW
Director NameMr Jaimin Narendrabhai Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Secretary NameElizabeth Marjorie Lorraine Gardner
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressTanglewood
27a Daymer Gardens
Pinner
Middlesex
HA5 2HW
Secretary NameMrs Nisha Jaimin Patel
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameMrs Nisha Jaimin Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2019)
RoleSpecial Needs Assistant
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.barnfieldvets.com

Location

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

Shareholders

60 at £1Jaimin Narendrabhai Patel
60.00%
Ordinary
40 at £1Nisha Jaimin Patel
40.00%
Ordinary

Financials

Year2014
Net Worth£78,135
Cash£92,154
Current Liabilities£85,538

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
18 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Secretary's details changed for Mrs Nisha Jaimin Patel on 10 December 2014 (1 page)
10 December 2014Director's details changed for Jaimin Narendrabhai Patel on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Jaimin Narendrabhai Patel on 10 December 2014 (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
19 January 2014Appointment of Mrs Nisha Jaimin Patel as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Jaimin Narendrabhai Patel on 2 May 2010 (2 pages)
29 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Jaimin Narendrabhai Patel on 2 May 2010 (2 pages)
29 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 May 2006Registered office changed on 19/05/06 from: 405 pinner road north harrow middlesex HA1 4HN (1 page)
19 May 2006Return made up to 02/05/06; full list of members (2 pages)
19 May 2006Location of register of members (1 page)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
5 September 2005Return made up to 02/05/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Location of register of members (1 page)
24 May 2004Return made up to 02/05/04; full list of members (5 pages)
25 July 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (16 pages)