London
E4 9HU
Director Name | Mr John William Leveridge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(55 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross EN8 9BH |
Secretary Name | Ms Lee June Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(55 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 61 Coolgardie Avenue London E4 9HU |
Director Name | Mr David William Leveridge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 12 May 2020) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 29 College Gardens Chingford London E4 7LN |
Director Name | Mrs Marie Elizabeth Leveridge |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 33 years (resigned 09 March 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 College Gardens Chingford London E4 7LN |
Secretary Name | Mrs Marie Elizabeth Leveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 College Gardens Chingford London E4 7LN |
Website | aimer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88048282 |
Telephone region | London |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
225 at £1 | Lee Rowland 5.77% Preference |
---|---|
202 at £1 | David Leveridge 5.18% Preference |
1.5k at £1 | John Leveridge 38.46% Ordinary |
750 at £1 | Lee Rowland 19.23% Ordinary |
675 at £1 | David Leveridge 17.31% Ordinary |
450 at £1 | John Leveridge 11.54% Preference |
75 at £1 | Marie Leveridge 1.92% Ordinary |
23 at £1 | Marie Leveridge 0.59% Preference |
Year | 2014 |
---|---|
Net Worth | £21,421 |
Cash | £19,337 |
Current Liabilities | £227,452 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 September |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 7 plaza business centre stockingswater lane brimsdown enfield t/no.EGL242544. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 1988 | Delivered on: 6 December 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 plaza business centre, stockingswater, enfield middlesex and the building and fixtures thereon and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1985 | Delivered on: 22 January 1985 Satisfied on: 25 November 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 56/58 rochester place, camden town london NW1. Fully Satisfied |
14 March 2024 | Termination of appointment of Marie Elizabeth Leveridge as a director on 9 March 2024 (1 page) |
---|---|
31 July 2023 | Director's details changed for Mr John William Leveridge on 31 July 2023 (2 pages) |
27 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
31 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
14 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
24 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
25 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
6 May 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
4 February 2021 | Termination of appointment of David William Leveridge as a director on 12 May 2020 (1 page) |
17 November 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
28 June 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
21 May 2020 | Change of details for Mr John William Leveridge as a person with significant control on 19 May 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 December 2013 | Registration of charge 004218670004 (40 pages) |
21 December 2013 | Registration of charge 004218670004 (40 pages) |
18 December 2013 | Registration of charge 004218670003 (44 pages) |
18 December 2013 | Registration of charge 004218670003 (44 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 April 2010 | Director's details changed for Mrs Marie Elizabeth Leveridge on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Marie Elizabeth Leveridge on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr David William Leveridge on 15 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Mr David William Leveridge on 15 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 May 2005 | Return made up to 15/03/05; full list of members (9 pages) |
18 May 2005 | Return made up to 15/03/05; full list of members (9 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 June 2004 | Return made up to 15/03/04; full list of members
|
10 June 2004 | Return made up to 15/03/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 July 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 July 2003 | Return made up to 15/03/03; full list of members (7 pages) |
14 November 2002 | Return made up to 15/03/02; change of members
|
14 November 2002 | Return made up to 15/03/02; change of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members
|
2 May 2001 | Return made up to 15/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Return made up to 15/03/99; no change of members (4 pages) |
3 August 1999 | Return made up to 15/03/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |