Company number 04644505
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD, WATFORD, ENGLAND, WD24 7UY
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 Confirmation statement made on 2 February 2017 with updates; Registered office address changed from Stocton Veterinary Centre Stocton Close Woodbridge Road Guildford Surrey GU1 1HR to 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY on 1 February 2017; Termination of appointment of Kiran Kumar Sehgal as a director on 1 January 2017. The most likely internet sites of KIRAN SEHGAL LIMITED are www.kiransehgal.co.uk, and www.kiran-sehgal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiran Sehgal Limited is a Private Limited Company.
The company registration number is 04644505. Kiran Sehgal Limited has been working since 22 January 2003.
The present status of the company is Active. The registered address of Kiran Sehgal Limited is 4 Mowat Industrial Estate Sandown Road Watford England Wd24 7uy. . LEVY, Arnold Stephen is a Secretary of the company. LEVY, Arnold Stephen is a Director of the company. MORRIS, Kevin Lance is a Director of the company. SMITHERS, John William Hampden is a Director of the company. Secretary SEHGAL, Michelle Andrea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SEHGAL, Kiran Kumar has been resigned. The company operates in "Veterinary activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003
Persons With Significant Control
Medivet Acquisitions Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
KIRAN SEHGAL LIMITED Events
14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
01 Feb 2017
Registered office address changed from Stocton Veterinary Centre Stocton Close Woodbridge Road Guildford Surrey GU1 1HR to 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY on 1 February 2017
01 Feb 2017
Termination of appointment of Kiran Kumar Sehgal as a director on 1 January 2017
01 Feb 2017
Termination of appointment of Michelle Andrea Sehgal as a secretary on 1 January 2017
01 Feb 2017
Appointment of Mr Kevin Lance Morris as a director on 1 January 2017
...
... and 50 more events
26 Jun 2003
Accounting reference date extended from 31/01/04 to 30/04/04
10 Jun 2003
Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100
14 May 2003
Particulars of mortgage/charge
22 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation
16 September 2016
Charge code 0464 4505 0008
Delivered: 19 September 2016
Status: Satisfied
on 1 February 2017
Persons entitled: Whitehall Trustees Limited
Kiran Sehgal
Description: N/A…
23 December 2011
Charge of deposit
Delivered: 6 January 2012
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Thornbury and lower thornbury 52 and 54 massetts road…
30 November 2005
Rent deposit deed
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Roderick William Reid
Description: £20,000.00 secured by way of a rent deposit deed.
30 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Stocton veterinary centre, stocton close, guildford…
21 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Charge of deposit
Delivered: 29 July 2003
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 09173978 with…
13 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied
on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Denbies view veterinary centre wescott road dorking surrey…