UKBizDB.co.uk

VILLAGE VET LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Village Vet London Limited. The company was founded 20 years ago and was given the registration number 05031830. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VILLAGE VET LONDON LIMITED
Company Number:05031830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
7 Asmara Road, London, NW2 3SS

Secretary02 February 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary02 February 2004Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director02 June 2017Active
5 Lyonsdown Avenue, New Barnet, EN5 1DU

Director02 February 2004Active
123, Heathcote Road, Whitnash, Leamington Spa, England, CV31 2LX

Director02 June 2017Active
11, Belsize Terrace, Hampstead, London, NW3 4AX

Director01 January 2011Active
7 Asmara Road, London, NW2 3SS

Director02 February 2004Active
11, Belsize Terrace, Hampstead, London, NW3 4AX

Director01 May 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director02 February 2004Active

People with Significant Control

Village Vet Holding Limited
Notified on:02 June 2017
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Jeremy Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Irish
Address:11, Belsize Terrace, London, NW3 4AX
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-11Other

Legacy.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with old address new address.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.