Company NameBaker McVeigh And Abbott Limited
Company StatusActive
Company Number08844841
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameDr John McVeigh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceSouth Africa
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Fernando Perez De Villar De Maria
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Antony John Piers Clements
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Duncan Bruce Moir
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Brian George Abbott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Antony Clements
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameErnst Paul Lentelink
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2017(3 years, 2 months after company formation)
Appointment Duration7 years
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Brian Abbott
40.00%
Ordinary A
20 at £1Brian Abbott
20.00%
Ordinary B
10 at £1Antony Clements
10.00%
Ordinary A
10 at £1Duncan Moir
10.00%
Ordinary A
10 at £1Fernando Perez De Villar
10.00%
Ordinary A
10 at £1John Mcveigh
10.00%
Ordinary A

Financials

Year2014
Net Worth£160,035
Cash£107,644
Current Liabilities£130,351

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Charges

19 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Secretary's details changed for Mr Antony Clements on 22 February 2021 (1 page)
24 February 2021Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 May 2019Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 January 2018Change of details for Mr Brian George Abbott as a person with significant control on 6 April 2017 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 May 2017Sub-division of shares on 6 April 2017 (4 pages)
9 May 2017Sub-division of shares on 6 April 2017 (4 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
4 May 2017Resolutions
  • RES13 ‐ That the a ordinary shares of £1 each in the capital of the company in issue be sub-divided into 800 a ordinary shares at 10P each and the 20 b ordinary shares of £1 each in the capital of the company in issue to be redesigated and sub-divided into 200A ordinary shares of 10P each. 06/04/2017
(1 page)
4 May 2017Resolutions
  • RES13 ‐ That the a ordinary shares of £1 each in the capital of the company in issue be sub-divided into 800 a ordinary shares at 10P each and the 20 b ordinary shares of £1 each in the capital of the company in issue to be redesigated and sub-divided into 200A ordinary shares of 10P each. 06/04/2017
(1 page)
2 May 2017Appointment of Ernst Paul Lentelink as a director on 6 April 2017 (3 pages)
2 May 2017Appointment of Ernst Paul Lentelink as a director on 6 April 2017 (3 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 March 2015Registration of charge 088448410001, created on 19 March 2015 (5 pages)
24 March 2015Registration of charge 088448410001, created on 19 March 2015 (5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
27 January 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages)
27 January 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages)
27 January 2014Particulars of variation of rights attached to shares (2 pages)
27 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(26 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(26 pages)