Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Stephen James Pullan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 103 High Street Oldland Common Bristol BS30 9TJ |
Secretary Name | Catherine Anne Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts The Green, Wick Bristol BS30 5RA |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Dr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Resigned |
Appointed | 09 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Deirdre Burns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Telephone | 0117 9323100 |
---|---|
Telephone region | Bristol |
Registered Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
501 at £1 | Stephen Pullan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616,857 |
Cash | £216,016 |
Current Liabilities | £131,535 |
Latest Accounts | 8 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 September |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
6 June 2013 | Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Catherine Pullan as a secretary (1 page) |
6 June 2013 | Termination of appointment of Catherine Pullan as a secretary (1 page) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Catherine Pullan as a secretary (1 page) |
6 June 2013 | Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Catherine Pullan as a secretary (1 page) |
6 June 2013 | Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Stephen James Pullan on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen James Pullan on 10 May 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
6 June 2005 | Director's particulars changed (1 page) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 43 willsbridge hill willsbridge bristol BS30 6EX (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 43 willsbridge hill willsbridge bristol BS30 6EX (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (19 pages) |
16 May 2003 | Incorporation (19 pages) |