Company NameCardinal Group Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number01117715
CategoryPrivate Limited Company
Incorporation Date11 June 1973(50 years, 11 months ago)
Previous NameJ.D. Harris Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 November 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(36 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Jonathan David Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(19 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 06 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Telegraph Hill
Hampstead
London
NW3 7NU
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed12 January 1993(19 years, 7 months after company formation)
Appointment Duration17 years (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameNicola Marie Bustin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(26 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 06 January 2000)
RoleSolicitor
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameMr Alan Topper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(31 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 November 2004)
RoleSecretary
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinalgrouplimited.com
Telephone020 74932843
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40.8k at £1Jonathan David Harris
33.33%
Ordinary
40.8k at £1Peaseblossom LTD
33.33%
Ordinary
40.8k at £1Rias Investments Limited
33.33%
Ordinary

Financials

Year2014
Turnover£8,630,756
Gross Profit£4,256,349
Net Worth£67,777,508
Cash£5,763,515
Current Liabilities£7,691,426

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

3 July 2019Delivered on: 9 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 January 2014Delivered 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 2000Delivered 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

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
1 June 2021Registered 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 2021Registered 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 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Cessation of Jonathan David Harris as a person with significant control on 6 April 2017 (1 page)
9 July 2019Registration of charge 011177150003, created on 3 July 2019 (16 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
10 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
26 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
21 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
21 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
17 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
17 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 122,250
(6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 122,250
(6 pages)
4 January 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
4 January 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 122,250
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 122,250
(6 pages)
3 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
3 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 122,250
(6 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 122,250
(6 pages)
14 January 2014Registration of charge 011177150002 (26 pages)
14 January 2014Registration of charge 011177150002 (26 pages)
23 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
23 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2013Memorandum and Articles of Association (7 pages)
22 November 2013Memorandum and Articles of Association (7 pages)
7 February 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
7 February 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
8 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
8 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
25 February 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
25 February 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
28 April 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
28 April 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
4 May 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
2 February 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
2 February 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
2 February 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
5 September 2008Appointment terminated director david walsh (1 page)
5 September 2008Appointment terminated director david walsh (1 page)
2 May 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2008Return made up to 12/01/08; no change of members (8 pages)
14 February 2008Return made up to 12/01/08; no change of members (8 pages)
19 July 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
19 July 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
29 March 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
29 March 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
21 March 2006Return made up to 12/01/06; full list of members (8 pages)
21 March 2006Return made up to 12/01/06; full list of members (8 pages)
6 May 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
6 May 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
16 February 2005Return made up to 12/01/05; full list of members (8 pages)
16 February 2005Return made up to 12/01/05; full list of members (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
30 March 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
30 March 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2003Secretary's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
26 July 2003Secretary's particulars changed (1 page)
1 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
22 April 2003Nc inc already adjusted 19/03/03 (1 page)
22 April 2003Ad 19/03/03--------- £ si 2250@1=2250 £ ic 120000/122250 (2 pages)
22 April 2003Particulars of contract relating to shares (3 pages)
22 April 2003Particulars of contract relating to shares (3 pages)
22 April 2003Nc inc already adjusted 19/03/03 (1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Ad 19/03/03--------- £ si 2250@1=2250 £ ic 120000/122250 (2 pages)
3 February 2003Return made up to 12/01/03; full list of members (8 pages)
3 February 2003Return made up to 12/01/03; full list of members (8 pages)
20 May 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
20 May 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
24 April 2002New director appointed (6 pages)
24 April 2002New director appointed (6 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
22 March 2001Full group accounts made up to 30 June 2000 (21 pages)
22 March 2001Full group accounts made up to 30 June 2000 (21 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
4 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full group accounts made up to 30 June 1999 (21 pages)
3 February 2000Full group accounts made up to 30 June 1999 (21 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
5 March 1999Full group accounts made up to 30 June 1998 (21 pages)
5 March 1999Full group accounts made up to 30 June 1998 (21 pages)
12 February 1999Return made up to 12/01/99; full list of members (11 pages)
12 February 1999Return made up to 12/01/99; full list of members (11 pages)
18 August 1998New director appointed (6 pages)
18 August 1998New director appointed (6 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
18 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
26 February 1997Return made up to 12/01/97; no change of members (7 pages)
26 February 1997Return made up to 12/01/97; no change of members (7 pages)
18 April 1996Full group accounts made up to 30 June 1995 (19 pages)
18 April 1996Full group accounts made up to 30 June 1995 (19 pages)
20 February 1996Return made up to 12/01/96; full list of members (9 pages)
20 February 1996Return made up to 12/01/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 January 1993Memorandum and Articles of Association (10 pages)
18 January 1993Memorandum and Articles of Association (10 pages)
3 December 1992Company name changed J.D. harris LIMITED\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed J.D. harris LIMITED\certificate issued on 03/12/92 (2 pages)
19 July 1973Company name changed\certificate issued on 19/07/73 (2 pages)
11 June 1973Incorporation (13 pages)
11 June 1973Incorporation (13 pages)