Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mr Fernando Perez De Villar De Maria |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Antony John Piers Clements |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Duncan Bruce Moir |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Brian George Abbott |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Mr Antony Clements |
---|---|
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Ernst Paul Lentelink |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Registered Address | C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Brian Abbott 40.00% Ordinary A |
---|---|
20 at £1 | Brian Abbott 20.00% Ordinary B |
10 at £1 | Antony Clements 10.00% Ordinary A |
10 at £1 | Duncan Moir 10.00% Ordinary A |
10 at £1 | Fernando Perez De Villar 10.00% Ordinary A |
10 at £1 | John Mcveigh 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £160,035 |
Cash | £107,644 |
Current Liabilities | £130,351 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
19 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 March 2021 | Secretary's details changed for Mr Antony Clements on 22 February 2021 (1 page) |
---|---|
24 February 2021 | Registered 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 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 May 2019 | Registered 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 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
17 January 2018 | Change of details for Mr Brian George Abbott as a person with significant control on 6 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 May 2017 | Sub-division of shares on 6 April 2017 (4 pages) |
9 May 2017 | Sub-division of shares on 6 April 2017 (4 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
2 May 2017 | Appointment of Ernst Paul Lentelink as a director on 6 April 2017 (3 pages) |
2 May 2017 | Appointment of Ernst Paul Lentelink as a director on 6 April 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 March 2015 | Registration of charge 088448410001, created on 19 March 2015 (5 pages) |
24 March 2015 | Registration of charge 088448410001, created on 19 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
27 January 2014 | Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages) |
27 January 2014 | Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages) |
27 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|