Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 31 January 2022(17 years, 2 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 Hendrik Liebenberg Lategan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Veterinarian |
Country of Residence | England |
Correspondence Address | Stella Maris Semaphore Road Birchington Kent CT7 9JP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | George Philippus Hauptfleisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Veterinarian |
Country of Residence | United Kingdom |
Correspondence Address | 67 Tothill Street Minster Kent CT12 4AJ |
Director Name | Mr George Philippus Hauptfleisch |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Chiemene Hauptfleisch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 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 | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 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 | 05 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 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 | 31 January 2022(17 years, 2 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 | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01843 825999 |
---|---|
Telephone region | Thanet |
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 |
100 at £1 | Hendrik Liebenberg Lategan 50.00% Redeemable Preference |
---|---|
50 at £1 | Eagle Vets Management LTD 25.00% Ordinary |
50 at £1 | Hendrik Liebenberg Lategan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,744 |
Cash | £39,672 |
Current Liabilities | £139,755 |
Latest Accounts | 30 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
21 March 2019 | Delivered on: 23 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Satisfaction of charge 052936930001 in full (1 page) |
---|---|
8 January 2021 | Appointment of Mr Arnold Stephen Levy as a director on 5 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of George Philippus Hauptfleisch as a director on 5 January 2021 (1 page) |
8 January 2021 | Appointment of Mr Arnold Stephen Levy as a secretary on 5 January 2021 (2 pages) |
8 January 2021 | Appointment of Mr John William Hampden Smithers as a director on 5 January 2021 (2 pages) |
8 January 2021 | Notification of Medivet Group Limited as a person with significant control on 5 January 2021 (2 pages) |
8 January 2021 | Cessation of George Philippus Hauptfleisch as a person with significant control on 5 January 2021 (1 page) |
8 January 2021 | Termination of appointment of George Philippus Hauptfleisch as a secretary on 5 January 2021 (1 page) |
8 January 2021 | Registered office address changed from 3 High Street St Lawrence Ramsgate Kent CT11 0QL to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 January 2021 (1 page) |
8 January 2021 | Appointment of Mr Kevin Lance Morris as a director on 5 January 2021 (2 pages) |
5 January 2021 | Statement of capital on 11 December 2020
|
18 December 2020 | Current accounting period extended from 30 September 2020 to 30 December 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
6 June 2019 | Cessation of Hendrik Liebenberg Lategan as a person with significant control on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Hendrik Liebenberg Lategan as a director on 31 May 2019 (1 page) |
29 May 2019 | Appointment of Mrs Chiemene Hauptfleisch as a director on 29 May 2019 (2 pages) |
23 March 2019 | Registration of charge 052936930001, created on 21 March 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mr George Philippus Hauptfleisch as a director on 5 November 2018 (2 pages) |
17 July 2018 | Director's details changed for Hendrik Liebenberg Lategan on 1 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Hendrik Liebenberg Lategan as a person with significant control on 1 July 2018 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Director's details changed for Hendrik Liebenberg Lategan on 15 December 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Hendrik Liebenberg Lategan on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 5 the green manston kent CT12 5AZ (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 5 the green manston kent CT12 5AZ (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
10 May 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
23 November 2004 | Incorporation (16 pages) |
23 November 2004 | Incorporation (16 pages) |