Company NameHeene Road Veterinary Practice Limited
DirectorBart Frits Borms
Company StatusActive - Proposal to Strike off
Company Number04824838
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Hyde 38 Clarendon Road
Watford
WD17 1HZ
Secretary NameMr Bart Frits Borms
StatusCurrent
Appointed01 February 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor, Hyde 38 Clarendon Road
Watford
WD17 1HZ
Director NameMr Jonathan Yeatts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Newling Way
Worthing
West Sussex
BN13 3DG
Director NameMr Jeremy Kevin French
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address18 John Ireland Way Washington
Pulborough
West Sussex
RH20 4EP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJeremy French
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address18 John Ireland Way Washington
Pulborough
West Sussex
RH20 4EP
Director NameCaroline Claire Yeatts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Newling Way
Worthing
West Sussex
BN13 3DG
Director NameTracy Brigitta Louise French
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Correspondence AddressFranklands
Green Cottage
Ferring
West Sussex
BN12 6QT
Director NameMrs Fiona French
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address18 John Ireland Way Washington
Pulborough
West Sussex
RH20 4EP
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 March 2021(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed02 March 2021(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2022(18 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteheeneroadvets.co.uk

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Fiona Dale
50.00%
Ordinary A
250 at £1Jeremy Kevin French
50.00%
Ordinary

Financials

Year2014
Net Worth£40,480
Cash£72,943
Current Liabilities£67,388

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

12 March 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
13 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
6 July 2023Secretary's details changed for Mr Bart Borms on 6 July 2023 (1 page)
14 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
22 February 2023Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 (1 page)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
25 March 2022Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page)
1 February 2022Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page)
1 February 2022Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page)
10 December 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
3 March 2021Termination of appointment of Fiona French as a director on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Jeremy Kevin French as a director on 2 March 2021 (1 page)
3 March 2021Appointment of Mr Arnold Stephen Levy as a director on 2 March 2021 (2 pages)
3 March 2021Cessation of Fiona Dale as a person with significant control on 2 March 2021 (1 page)
3 March 2021Cessation of Jeremy Kevin French as a person with significant control on 2 March 2021 (1 page)
3 March 2021Appointment of Mr John William Hampden Smithers as a director on 2 March 2021 (2 pages)
3 March 2021Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 3 March 2021 (1 page)
3 March 2021Appointment of Mr Kevin Lance Morris as a director on 2 March 2021 (2 pages)
3 March 2021Termination of appointment of Jeremy French as a secretary on 2 March 2021 (1 page)
3 March 2021Appointment of Mr Arnold Stephen Levy as a secretary on 2 March 2021 (2 pages)
3 March 2021Notification of Medivet Group Limited as a person with significant control on 2 March 2021 (2 pages)
26 February 2021Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
10 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
2 December 2016Director's details changed for Mrs Fiona Dale on 24 October 2016 (2 pages)
2 December 2016Director's details changed for Mrs Fiona French on 17 December 2015 (2 pages)
2 December 2016Director's details changed for Mrs Fiona French on 17 December 2015 (2 pages)
2 December 2016Director's details changed for Mrs Fiona Dale on 24 October 2016 (2 pages)
1 December 2016Appointment of Mrs Fiona Dale as a director on 17 December 2015 (2 pages)
1 December 2016Appointment of Mrs Fiona Dale as a director on 17 December 2015 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(5 pages)
19 May 2015Secretary's details changed for Jeremy French on 18 May 2015 (1 page)
19 May 2015Director's details changed for Jeremy French on 18 May 2015 (2 pages)
19 May 2015Secretary's details changed for Jeremy French on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Tracy Brigitta Louise French as a director on 27 April 2015 (1 page)
19 May 2015Termination of appointment of Tracy Brigitta Louise French as a director on 27 April 2015 (1 page)
19 May 2015Director's details changed for Jeremy French on 18 May 2015 (2 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Annual return made up to 8 July 2014
Statement of capital on 2014-09-19
  • GBP 500
(5 pages)
19 September 2014Annual return made up to 8 July 2014
Statement of capital on 2014-09-19
  • GBP 500
(5 pages)
19 September 2014Annual return made up to 8 July 2014
Statement of capital on 2014-09-19
  • GBP 500
(5 pages)
15 July 2014Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 303 Goring Road Worthing West Sussex BN12 4NX on 15 July 2014 (1 page)
15 July 2014Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 303 Goring Road Worthing West Sussex BN12 4NX on 15 July 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(6 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(6 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(6 pages)
16 July 2013Director's details changed for Jeremy French on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Jeremy French on 16 July 2013 (2 pages)
15 July 2013Secretary's details changed for Jeremy French on 3 July 2013 (2 pages)
15 July 2013Secretary's details changed for Jeremy French on 3 July 2013 (2 pages)
15 July 2013Secretary's details changed for Jeremy French on 3 July 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
11 May 2009Gbp ic 1000/500\31/12/08\gbp sr 500@1=500\ (1 page)
11 May 2009Gbp ic 1000/500\31/12/08\gbp sr 500@1=500\ (1 page)
11 May 2009Resolutions
  • RES13 ‐ 250 ord @ £1, 250 a shares @ £1 31/12/2008
(1 page)
11 May 2009Resolutions
  • RES13 ‐ 250 ord @ £1, 250 a shares @ £1 31/12/2008
(1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Appointment terminated director jonathan yeatts (1 page)
24 March 2009Appointment terminated director caroline yeatts (1 page)
24 March 2009Appointment terminated director caroline yeatts (1 page)
24 March 2009Appointment terminated director jonathan yeatts (1 page)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (6 pages)
14 July 2008Return made up to 08/07/08; full list of members (6 pages)
29 January 2008Registered office changed on 29/01/08 from: 20 old mill square storrington pullborough west sussex RH20 4NG (1 page)
29 January 2008Registered office changed on 29/01/08 from: 20 old mill square storrington pullborough west sussex RH20 4NG (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Return made up to 08/07/07; full list of members (4 pages)
25 July 2007Return made up to 08/07/07; full list of members (4 pages)
10 May 2007Return made up to 08/07/06; full list of members; amend (7 pages)
10 May 2007Return made up to 08/07/06; full list of members; amend (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 08/07/06; full list of members (4 pages)
24 July 2006Return made up to 08/07/06; full list of members (4 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
29 July 2005Return made up to 08/07/05; full list of members (7 pages)
29 July 2005Return made up to 08/07/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 July 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 July 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 August 2004Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2004Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 September 2003Registered office changed on 03/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)