Company NameEagle Vets (Birchington) Limited
Company StatusDissolved
Company Number05293693
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed31 January 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed31 January 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Hendrik Liebenberg Lategan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleVeterinarian
Country of ResidenceEngland
Correspondence AddressStella Maris Semaphore Road
Birchington
Kent
CT7 9JP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGeorge Philippus Hauptfleisch
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence Address67 Tothill Street
Minster
Kent
CT12 4AJ
Director NameMr George Philippus Hauptfleisch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Chiemene Hauptfleisch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed05 January 2021(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 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
Appointed31 January 2022(17 years, 2 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 NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01843 825999
Telephone regionThanet

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

100 at £1Hendrik Liebenberg Lategan
50.00%
Redeemable Preference
50 at £1Eagle Vets Management LTD
25.00%
Ordinary
50 at £1Hendrik Liebenberg Lategan
25.00%
Ordinary

Financials

Year2014
Net Worth-£54,744
Cash£39,672
Current Liabilities£139,755

Accounts

Latest Accounts30 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

21 March 2019Delivered on: 23 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Satisfaction of charge 052936930001 in full (1 page)
8 January 2021Appointment of Mr Arnold Stephen Levy as a director on 5 January 2021 (2 pages)
8 January 2021Termination of appointment of George Philippus Hauptfleisch as a director on 5 January 2021 (1 page)
8 January 2021Appointment of Mr Arnold Stephen Levy as a secretary on 5 January 2021 (2 pages)
8 January 2021Appointment of Mr John William Hampden Smithers as a director on 5 January 2021 (2 pages)
8 January 2021Notification of Medivet Group Limited as a person with significant control on 5 January 2021 (2 pages)
8 January 2021Cessation of George Philippus Hauptfleisch as a person with significant control on 5 January 2021 (1 page)
8 January 2021Termination of appointment of George Philippus Hauptfleisch as a secretary on 5 January 2021 (1 page)
8 January 2021Registered 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 2021Appointment of Mr Kevin Lance Morris as a director on 5 January 2021 (2 pages)
5 January 2021Statement of capital on 11 December 2020
  • GBP 100
(4 pages)
18 December 2020Current accounting period extended from 30 September 2020 to 30 December 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
6 June 2019Cessation of Hendrik Liebenberg Lategan as a person with significant control on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Hendrik Liebenberg Lategan as a director on 31 May 2019 (1 page)
29 May 2019Appointment of Mrs Chiemene Hauptfleisch as a director on 29 May 2019 (2 pages)
23 March 2019Registration of charge 052936930001, created on 21 March 2019 (9 pages)
14 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
5 November 2018Appointment of Mr George Philippus Hauptfleisch as a director on 5 November 2018 (2 pages)
17 July 2018Director's details changed for Hendrik Liebenberg Lategan on 1 July 2018 (2 pages)
17 July 2018Change of details for Mr Hendrik Liebenberg Lategan as a person with significant control on 1 July 2018 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(6 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(6 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(6 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
11 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
(3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Director's details changed for Hendrik Liebenberg Lategan on 15 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Hendrik Liebenberg Lategan on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 December 2008Return made up to 23/11/08; full list of members (3 pages)
3 December 2008Return made up to 23/11/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Return made up to 23/11/07; full list of members (2 pages)
6 December 2007Return made up to 23/11/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 5 the green manston kent CT12 5AZ (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 5 the green manston kent CT12 5AZ (1 page)
25 October 2006Secretary's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
10 May 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
10 May 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
16 December 2004Registered office changed on 16/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
23 November 2004Incorporation (16 pages)
23 November 2004Incorporation (16 pages)