Watford
WD17 1HZ
Secretary Name | Mr Bart Frits Borms |
---|---|
Status | Current |
Appointed | 01 February 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
Director Name | Mr Jonathan Yeatts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 8 Newling Way Worthing West Sussex BN13 3DG |
Director Name | Mr Jeremy Kevin French |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 18 John Ireland Way Washington Pulborough West Sussex RH20 4EP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jeremy French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 18 John Ireland Way Washington Pulborough West Sussex RH20 4EP |
Director Name | Caroline Claire Yeatts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Newling Way Worthing West Sussex BN13 3DG |
Director Name | Tracy Brigitta Louise French |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | Franklands Green Cottage Ferring West Sussex BN12 6QT |
Director Name | Mrs Fiona French |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 18 John Ireland Way Washington Pulborough West Sussex RH20 4EP |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 11 months (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 | 02 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 11 months (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 | 02 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Resigned |
Appointed | 02 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 11 months (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, 7 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 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | heeneroadvets.co.uk |
---|
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 |
250 at £1 | Fiona Dale 50.00% Ordinary A |
---|---|
250 at £1 | Jeremy Kevin French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,480 |
Cash | £72,943 |
Current Liabilities | £67,388 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
6 July 2023 | Secretary's details changed for Mr Bart Borms on 6 July 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 February 2023 | Registered 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 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
25 March 2022 | Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page) |
1 February 2022 | Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
3 March 2021 | Termination of appointment of Fiona French as a director on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Jeremy Kevin French as a director on 2 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Arnold Stephen Levy as a director on 2 March 2021 (2 pages) |
3 March 2021 | Cessation of Fiona Dale as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Cessation of Jeremy Kevin French as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Appointment of Mr John William Hampden Smithers as a director on 2 March 2021 (2 pages) |
3 March 2021 | Registered 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 2021 | Appointment of Mr Kevin Lance Morris as a director on 2 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Jeremy French as a secretary on 2 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Arnold Stephen Levy as a secretary on 2 March 2021 (2 pages) |
3 March 2021 | Notification of Medivet Group Limited as a person with significant control on 2 March 2021 (2 pages) |
26 February 2021 | Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
10 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
2 December 2016 | Director's details changed for Mrs Fiona Dale on 24 October 2016 (2 pages) |
2 December 2016 | Director's details changed for Mrs Fiona French on 17 December 2015 (2 pages) |
2 December 2016 | Director's details changed for Mrs Fiona French on 17 December 2015 (2 pages) |
2 December 2016 | Director's details changed for Mrs Fiona Dale on 24 October 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Fiona Dale as a director on 17 December 2015 (2 pages) |
1 December 2016 | Appointment of Mrs Fiona Dale as a director on 17 December 2015 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 May 2015 | Secretary's details changed for Jeremy French on 18 May 2015 (1 page) |
19 May 2015 | Director's details changed for Jeremy French on 18 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Jeremy French on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Tracy Brigitta Louise French as a director on 27 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Tracy Brigitta Louise French as a director on 27 April 2015 (1 page) |
19 May 2015 | Director's details changed for Jeremy French on 18 May 2015 (2 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-09-19
|
15 July 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
16 July 2013 | Director's details changed for Jeremy French on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Jeremy French on 16 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Jeremy French on 3 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Jeremy French on 3 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Jeremy French on 3 July 2013 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 May 2009 | Gbp ic 1000/500\31/12/08\gbp sr 500@1=500\ (1 page) |
11 May 2009 | Gbp ic 1000/500\31/12/08\gbp sr 500@1=500\ (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Appointment terminated director jonathan yeatts (1 page) |
24 March 2009 | Appointment terminated director caroline yeatts (1 page) |
24 March 2009 | Appointment terminated director caroline yeatts (1 page) |
24 March 2009 | Appointment terminated director jonathan yeatts (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 20 old mill square storrington pullborough west sussex RH20 4NG (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 20 old mill square storrington pullborough west sussex RH20 4NG (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
10 May 2007 | Return made up to 08/07/06; full list of members; amend (7 pages) |
10 May 2007 | Return made up to 08/07/06; full list of members; amend (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 July 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 July 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
2 August 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2004 | Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |