Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DF
Director Name | Barbara Jane Cameron |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | General Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Grove Farm Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF |
Secretary Name | Barbara Jane Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(28 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | The Granary Grove Farm Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF |
Director Name | Mr Norman Alister Cameron |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Advertising Executive |
Correspondence Address | 1 Forefield St Albans Hertfordshire AL2 3DG |
Secretary Name | Mrs Doris Emma Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 Forefield St Albans Hertfordshire AL2 3DG |
Secretary Name | Mrs Christine Helen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2002) |
Role | Book Keeper |
Correspondence Address | 65a Blanche Lane South Mimms Potters Bar Hertfordshire EN6 3PA |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7k at £1 | Mr John Cameron 70.00% Ordinary |
---|---|
3k at £1 | Barbara Jane Cameron 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,789 |
Cash | £5,969 |
Current Liabilities | £78,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
11 July 2003 | Delivered on: 17 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 November 1984 | Delivered on: 26 November 1984 Satisfied on: 27 April 1994 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being part of nags head barn market place, castleton, derbyshirefloating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Change of details for Mr John Cameron as a person with significant control on 1 March 2017 (2 pages) |
21 December 2017 | Notification of Barbara Jane Cameron as a person with significant control on 1 March 2017 (2 pages) |
21 December 2017 | Notification of Barbara Jane Cameron as a person with significant control on 1 March 2017 (2 pages) |
21 December 2017 | Change of details for Mr John Cameron as a person with significant control on 1 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Barbara Jane Cameron on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Cameron on 1 January 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Barbara Jane Cameron on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Return made up to 13/06/00; full list of members
|
30 June 2000 | Return made up to 13/06/00; full list of members
|
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 June 1997 | Return made up to 13/06/97; no change of members
|
29 June 1997 | Return made up to 13/06/97; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harlow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harlow middlesex HA3 6PE (1 page) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
31 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
31 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page) |
26 September 1995 | Return made up to 13/06/95; no change of members
|
26 September 1995 | Return made up to 13/06/95; no change of members
|