MEDIVET GROUP LIMITED
WATFORD MEDIVET ENTERPRISES LIMITED

Hellopages » Hertfordshire » Watford » WD24 7UY

Company number 03481736
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD, WATFORD, WD24 7UY
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital on 30 April 2016 GBP 16,241,475 ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016 ; Statement of capital on 30 April 2015 GBP 20,098,588 ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016 . The most likely internet sites of MEDIVET GROUP LIMITED are www.medivetgroup.co.uk, and www.medivet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten 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.Medivet Group Limited is a Private Limited Company. The company registration number is 03481736. Medivet Group Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Medivet Group Limited is 4 Mowat Industrial Estate Sandown Road Watford Wd24 7uy. . LEVY, Arnold Stephen is a Secretary of the company. CARTER, Guy Richard is a Director 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GLADSTONE, John Eric has been resigned. Director GLADSTONE, John Eric has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEONARD, Richard Mary has been resigned. Director TEPER, Asher has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
LEVY, Arnold Stephen
Appointed Date: 16 December 1997

Director
CARTER, Guy Richard
Appointed Date: 01 May 2001
61 years old

Director
LEVY, Arnold Stephen
Appointed Date: 16 December 1997
65 years old

Director
MORRIS, Kevin Lance
Appointed Date: 01 January 2010
51 years old

Director
SMITHERS, John William Hampden
Appointed Date: 01 May 2000
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
GLADSTONE, John Eric
Resigned: 31 October 2012
Appointed Date: 01 January 2010
78 years old

Director
GLADSTONE, John Eric
Resigned: 09 September 2005
Appointed Date: 16 December 1997
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
LEONARD, Richard Mary
Resigned: 17 January 2013
Appointed Date: 16 December 1997
67 years old

Director
TEPER, Asher
Resigned: 09 September 2005
Appointed Date: 16 December 1997
78 years old

Persons With Significant Control

Medivet Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIVET GROUP LIMITED Events

06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Statement of capital on 30 April 2016
  • GBP 16,241,475
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016

17 Feb 2017
Statement of capital on 30 April 2015
  • GBP 20,098,588
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016

16 Feb 2017
Second filing of Confirmation Statement dated 16/12/2016
07 Feb 2017
Registration of charge 034817360011, created on 30 January 2017
...
... and 65 more events
21 Feb 2003
Accounting reference date shortened from 31/05/02 to 30/04/02
17 Jan 2003
Return made up to 16/12/02; full list of members
03 May 2002
Accounts for a medium company made up to 31 May 2001
21 Feb 2002
New director appointed
28 Dec 2001
Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

MEDIVET GROUP LIMITED Charges

30 January 2017
Charge code 0348 1736 0011
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
28 August 2015
Charge code 0348 1736 0010
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 May 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: Lease of 1 green parade whitton street hounslow.
18 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: Lease of 148 heath road twickenham TW3.
4 July 2000
Security deed
Delivered: 8 July 2000
Status: Satisfied on 13 May 2009
Persons entitled: London Underground Limited
Description: £1,500 and all interest by the chargor to the chargee…
14 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a 199 kenton road harrow middlesex by way of…
29 March 1999
Legal charge
Delivered: 6 April 1999
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: 281 eastwoodbury lane southend on sea, fixed charge the…
29 March 1999
Legal charge
Delivered: 6 April 1999
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: 106 lifstan way thorpe bay essex, fixed charge the goodwill…
9 July 1998
Legal charge
Delivered: 23 July 1998
Status: Satisfied on 13 May 2009
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a 671-673 hertford road enfield along with the…
6 May 1998
Security deed
Delivered: 21 May 1998
Status: Satisfied on 13 May 2009
Persons entitled: London Underground Limited
Description: £1,500 and all interest pursuant to the security deed.