Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON VENTURES (CEDARS) LIMITED
Company Information for

CAMERON VENTURES (CEDARS) LIMITED

PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ,
Company Registration Number
04806696
Private Limited Company
Active

Company Overview

About Cameron Ventures (cedars) Ltd
CAMERON VENTURES (CEDARS) LIMITED was founded on 2003-06-20 and has its registered office in St Albans. The organisation's status is listed as "Active". Cameron Ventures (cedars) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMERON VENTURES (CEDARS) LIMITED
 
Legal Registered Office
PENDRAGON HOUSE
65 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1LJ
Other companies in IP14
 
Previous Names
CEDARS HOTEL LIMITED23/07/2020
Filing Information
Company Number 04806696
Company ID Number 04806696
Date formed 2003-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB427940633  
Last Datalog update: 2024-05-05 14:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON VENTURES (CEDARS) LIMITED
The accountancy firm based at this address is RRC SYSTEMS ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMERON VENTURES (CEDARS) LIMITED

Current Directors
Officer Role Date Appointed
KELLY RENEE KEANE
Company Secretary 2017-09-22
BRIAN ANTHONY KEANE
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LAWRENCE CARTER
Company Secretary 2003-06-21 2017-09-22
CLIVE BARLEY
Director 2003-06-20 2017-09-22
ANTHONY LAWRENCE CARTER
Director 2003-06-20 2017-09-22
JILL HEATHER CARTER
Director 2003-06-20 2017-09-22
CLIVE BARLEY
Company Secretary 2003-06-20 2003-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-20 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY KEANE DELKEANE AND KEANE LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
BRIAN ANTHONY KEANE CAMERON VENTURES HOTELS LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
BRIAN ANTHONY KEANE CAMERON VENTURES (IPSWICH) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
BRIAN ANTHONY KEANE WILLOW HOMES (EAST ANGLIA) LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BRIAN ANTHONY KEANE CAMERON VENTURES (PRIORY) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BRIAN ANTHONY KEANE KEANE PROPERTY HOLDING LIMITED Director 2014-04-07 CURRENT 1928-10-13 Active
BRIAN ANTHONY KEANE CAMERON VENTURES (BROME GRANGE) LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
BRIAN ANTHONY KEANE CAMERON VENTURES GROUP LIMITED Director 1999-03-29 CURRENT 1998-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048066960002
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-30CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-26Change of details for Cameron Ventures Hotels Limited as a person with significant control on 2023-06-20
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048066960004
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048066960003
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-23RES15CHANGE OF COMPANY NAME 23/07/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-27SH08Change of share class name or designation
2018-03-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AA01Previous accounting period extended from 30/06/17 TO 31/08/17
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048066960002
2017-09-26AP01DIRECTOR APPOINTED MR BRIAN ANTHONY KEANE
2017-09-26PSC02Notification of Cameron Ventures Hotels Limited as a person with significant control on 2017-09-22
2017-09-26PSC07CESSATION OF CLIVE BARLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JILL CARTER
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BARLEY
2017-09-26AP03Appointment of Mrs Kelly Renee Keane as company secretary on 2017-09-22
2017-09-26TM02Termination of appointment of Anthony Lawrence Carter on 2017-09-22
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM The Cedars Hotel, Needham Road Stowmarket Suffolk IP14 2AJ
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 672751
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CARTER / 05/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL HEATHER CARTER / 05/12/2016
2016-11-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 672751
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 672751
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23RES13Resolutions passed:<ul><li>Dispense with auth cap 02/12/2014<li>Resolution of varying share rights or name<li>Resolution of varying share rights or name</ul>
2014-12-23RES12Resolution of varying share rights or name
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 672751
2014-08-01AR0120/06/14 ANNUAL RETURN FULL LIST
2013-11-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-01AR0120/06/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARLEY / 13/06/2013
2012-11-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-20AR0120/06/12 FULL LIST
2011-10-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-23AR0120/06/11 FULL LIST
2010-10-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-03AR0120/06/10 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARLEY / 10/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL HEATHER CARTER / 10/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CARTER / 10/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CARTER / 10/11/2009
2009-11-17AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-16363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-29363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-09-0888(2)RAD 20/06/03--------- £ SI 3@1
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-08363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-0688(2)RAD 01/07/03--------- £ SI 672747@1=672747 £ IC 1/672748
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-05288aNEW SECRETARY APPOINTED
2003-07-05288bSECRETARY RESIGNED
2003-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02RES12VARYING SHARE RIGHTS AND NAMES
2003-07-02ELRESS366A DISP HOLDING AGM 20/06/03
2003-06-28ELRESS386 DISP APP AUDS 20/06/03
2003-06-28ELRESS366A DISP HOLDING AGM 20/06/03
2003-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CAMERON VENTURES (CEDARS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON VENTURES (CEDARS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON VENTURES (CEDARS) LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON VENTURES (CEDARS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON VENTURES (CEDARS) LIMITED
Trademarks
We have not found any records of CAMERON VENTURES (CEDARS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMERON VENTURES (CEDARS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-08-03 GBP £250 Room Hire
Suffolk County Council 2016-08-01 GBP £596 Room Hire
Suffolk County Council 2016-02-08 GBP £540 Bed & Breakfast Accommodation
Suffolk County Council 2016-01-29 GBP £473 Bed & Breakfast Accommodation
Suffolk County Council 2015-01-20 GBP £295 Room Hire
Suffolk County Council 2014-09-22 GBP £520 Room Hire
Suffolk County Council 2014-07-15 GBP £410 Room Hire
Suffolk County Council 2014-07-09 GBP £839 Room Hire
Suffolk County Council 2014-06-25 GBP £520 Room Hire
Suffolk County Council 2014-06-02 GBP £254 Room Hire
Suffolk County Council 2014-04-11 GBP £365 Room Hire
Suffolk County Council 2014-03-27 GBP £403 Room Hire
Suffolk County Council 2014-01-28 GBP £485 Catering Supplies & Services
Suffolk County Council 2014-01-28 GBP £485 Catering Supplies & Services
Suffolk County Council 2013-12-05 GBP £293 Room Hire
CHARNWOOD BOROUGH COUNCIL 2013-10-08 GBP £596 Bed & Breakfast Expenses
CHARNWOOD BOROUGH COUNCIL 2013-10-08 GBP £650 Bed & Breakfast Expenses
CHARNWOOD BOROUGH COUNCIL 2013-10-01 GBP £820 Bed & Breakfast Expenses
Suffolk County Council 2013-07-11 GBP £469 Room Hire
CHARNWOOD BOROUGH COUNCIL 2013-03-08 GBP £583 Bed & Breakfast Expenses
Suffolk County Council 2012-12-11 GBP £885 Room Hire
CHARNWOOD BOROUGH COUNCIL 2012-11-26 GBP £671 Bed & Breakfast Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON VENTURES (CEDARS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON VENTURES (CEDARS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON VENTURES (CEDARS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.