London
NW1 5AF
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berkeley House 15 Hay Hill London W1J 8NS |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr Jonathan David Harris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 06 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Telegraph Hill Hampstead London NW3 7NU |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(19 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Nicola Marie Bustin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(26 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 January 2000) |
Role | Solicitor |
Correspondence Address | 62 Goldhurst Terrace London NW6 3HT |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Mr Alan Topper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Website | cardinalgrouplimited.com |
---|---|
Telephone | 020 74932843 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
40.8k at £1 | Jonathan David Harris 33.33% Ordinary |
---|---|
40.8k at £1 | Peaseblossom LTD 33.33% Ordinary |
40.8k at £1 | Rias Investments Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,630,756 |
Gross Profit | £4,256,349 |
Net Worth | £67,777,508 |
Cash | £5,763,515 |
Current Liabilities | £7,691,426 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 January 2014 | Delivered on: 14 January 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: By way of a first legal mortgage 100 ordinary shares of £0.01 each owned by cardinal group limited in cardinal cheapside limited, and also all other stocks, shares, debentures, bonds, warrants, coupons or other securities now or in the future owned by cardinal group limited in cardinal cheapside limited from time to time or any in which it has an interest. By way of first equitable mortgage, the distribution rights (all dividends, distributions, interest and other income paid or payable on any share, all shares or other property derived from any share (by way of conversion, consolidation, subdivision, substitution, redemption, bonus, preference, option or otherwise) and all other allotments, accretions, rights, benefits and advantages of all kinds accruing, offered or otherwise derived from or incidental to any share), from time to time accruing to or on such shares.. Notification of addition to or amendment of charge. Outstanding |
6 September 2000 | Delivered on: 19 September 2000 Satisfied on: 14 December 2013 Persons entitled: Credit Commercial De France S.A. Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 December 2019 | Cessation of Jonathan David Harris as a person with significant control on 6 April 2017 (1 page) |
9 July 2019 | Registration of charge 011177150003, created on 3 July 2019 (16 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
21 April 2017 | Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages) |
17 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
17 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 January 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
4 January 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
3 January 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 January 2014 | Registration of charge 011177150002 (26 pages) |
14 January 2014 | Registration of charge 011177150002 (26 pages) |
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (7 pages) |
22 November 2013 | Memorandum and Articles of Association (7 pages) |
7 February 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
7 February 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
8 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
25 February 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
25 February 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
28 April 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 May 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
4 May 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / richard harris / 01/09/2008 (1 page) |
2 February 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
2 February 2009 | Director's change of particulars / richard harris / 01/09/2008 (1 page) |
2 February 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
5 September 2008 | Appointment terminated director david walsh (1 page) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
14 February 2008 | Return made up to 12/01/08; no change of members (8 pages) |
14 February 2008 | Return made up to 12/01/08; no change of members (8 pages) |
19 July 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
19 July 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
29 March 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
29 March 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
21 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
21 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
6 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
6 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
16 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
30 March 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
30 March 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
28 January 2004 | Return made up to 12/01/04; full list of members
|
28 January 2004 | Return made up to 12/01/04; full list of members
|
26 July 2003 | Secretary's particulars changed (1 page) |
26 July 2003 | Director's particulars changed (1 page) |
26 July 2003 | Director's particulars changed (1 page) |
26 July 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
22 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
22 April 2003 | Ad 19/03/03--------- £ si 2250@1=2250 £ ic 120000/122250 (2 pages) |
22 April 2003 | Particulars of contract relating to shares (3 pages) |
22 April 2003 | Particulars of contract relating to shares (3 pages) |
22 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
22 April 2003 | Ad 19/03/03--------- £ si 2250@1=2250 £ ic 120000/122250 (2 pages) |
3 February 2003 | Return made up to 12/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 12/01/03; full list of members (8 pages) |
20 May 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
20 May 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
24 April 2002 | New director appointed (6 pages) |
24 April 2002 | New director appointed (6 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
22 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
22 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
24 January 2001 | Return made up to 12/01/01; full list of members
|
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 12/01/00; full list of members
|
4 February 2000 | Return made up to 12/01/00; full list of members
|
3 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (11 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (11 pages) |
18 August 1998 | New director appointed (6 pages) |
18 August 1998 | New director appointed (6 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
18 February 1998 | Return made up to 12/01/98; no change of members
|
18 February 1998 | Return made up to 12/01/98; no change of members
|
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
26 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
26 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
18 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
18 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
20 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
20 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 January 1993 | Memorandum and Articles of Association (10 pages) |
18 January 1993 | Memorandum and Articles of Association (10 pages) |
3 December 1992 | Company name changed J.D. harris LIMITED\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed J.D. harris LIMITED\certificate issued on 03/12/92 (2 pages) |
19 July 1973 | Company name changed\certificate issued on 19/07/73 (2 pages) |
11 June 1973 | Incorporation (13 pages) |
11 June 1973 | Incorporation (13 pages) |