DNA VETCARE LTD
LONDON DANEVET LIMITED MARLOWES VETS LIMITED

Hellopages » Greater London » Greenwich » SE3 7LW

Company number 05185406
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address 105 HUMBER ROAD, BLACKHEATH, LONDON, SE3 7LW
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 051854060012, created on 22 August 2016; Confirmation statement made on 21 July 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of DNA VETCARE LTD are www.dnavetcare.co.uk, and www.dna-vetcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Dna Vetcare Ltd is a Private Limited Company. The company registration number is 05185406. Dna Vetcare Ltd has been working since 21 July 2004. The present status of the company is Active. The registered address of Dna Vetcare Ltd is 105 Humber Road Blackheath London Se3 7lw. . WALKER, Samuel Dane is a Secretary of the company. VAN HEERDEN, Alan Grant is a Director of the company. WALKER, Samuel Dane is a Director of the company. Secretary COMPTON, Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
WALKER, Samuel Dane
Appointed Date: 13 December 2005

Director
VAN HEERDEN, Alan Grant
Appointed Date: 13 December 2005
55 years old

Director
WALKER, Samuel Dane
Appointed Date: 21 July 2004
54 years old

Resigned Directors

Secretary
COMPTON, Anne
Resigned: 13 December 2005
Appointed Date: 21 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Persons With Significant Control

Mr Samuel Dane Walker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Grant Van Heerden
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DNA VETCARE LTD Events

03 Sep 2016
Registration of charge 051854060012, created on 22 August 2016
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
16 Apr 2016
Satisfaction of charge 6 in full
16 Apr 2016
Satisfaction of charge 5 in full
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 50 more events
22 Sep 2004
Particulars of mortgage/charge
11 Aug 2004
Memorandum and Articles of Association
11 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation

DNA VETCARE LTD Charges

22 August 2016
Charge code 0518 5406 0012
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H lakeview veterinary clinic 58 union road deal kent…
26 February 2016
Charge code 0518 5406 0011
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 manor road chatham kent…
9 November 2015
Charge code 0518 5406 0010
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mitcham veterinary clinic 4 upper green…
10 November 2014
Charge code 0518 5406 0008
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being 13-15 peters road broadstairs kent t/nos…
6 November 2014
Charge code 0518 5406 0009
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 1 stayton road sutton…
30 April 2012
Mortgage deed
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mayow road sydenham london together with…
14 April 2010
Legal charge
Delivered: 16 April 2010
Status: Satisfied on 16 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Apurba house 154A shooters hill road london t/no TGL297343;…
14 April 2010
Legal charge
Delivered: 16 April 2010
Status: Satisfied on 16 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 170 & 172 merton road wimbledon london; by way of fixed…
1 May 2007
Mortgage
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H streatham vetinary surgery, 101 sternhold avenue…
26 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2006
Mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H adderley veterinary surgeons 105 humber road blackheath…
20 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…