London
W1S 1HT
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 13 October 2020) |
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 | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 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 | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Website | cardinallysander.com |
---|---|
Telephone | 020 74932843 |
Telephone region | London |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
98 at £1 | Lysander Group LTD 98.99% Ordinary |
---|---|
1 at £1 | Lysander Group LTD & R.g. Williams 1.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £168,000 |
Gross Profit | £6,752 |
Net Worth | £21,548 |
Cash | £23,340 |
Current Liabilities | £67,645 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 May 1983 | Delivered on: 17 May 1983 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: F/Hold 124 hoe street, walthamstow. Fully Satisfied |
---|---|
28 April 1983 | Delivered on: 13 May 1983 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: F/Hold property 4 freeman street, grimsby, humberside. Fully Satisfied |
18 April 1983 | Delivered on: 6 May 1983 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: F/Hold. 196, high street, rochester, kent. Fully Satisfied |
18 April 1983 | Delivered on: 6 May 1983 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: F/Hold. 88/90 nottingham road, eastwood. Nottingham. Fully Satisfied |
18 April 1983 | Delivered on: 6 May 1983 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/Hold 103, the broadway, cricklewood, london NW2. Fully Satisfied |
18 April 1983 | Delivered on: 6 May 1983 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: F/Hold. 92,94 & 96 fortis green road, hornsey, london borough of haringey. Fully Satisfied |
18 April 1983 | Delivered on: 6 May 1983 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: F/Hold. 13/13A, market row, great yarmouth, norfolk. Fully Satisfied |
24 September 1987 | Delivered on: 29 September 1987 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: F/H-57 and 59 london road sevenoaks kent. Fully Satisfied |
26 March 1984 | Delivered on: 30 March 1984 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 57/59 london road, sevenoaks, title no. K 551169. l/hold 103 the broadway, cricklewood, title no. Mx 11277.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1983 | Delivered on: 7 December 1983 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit of land certificate w/i Secured details: All monies due or to become due from the company to the chargee. Particulars: 57 & 59 london rd. - sevenoaks. Kent tn k 551169. Fully Satisfied |
14 August 1981 | Delivered on: 18 August 1981 Persons entitled: European Ferries Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The interest of the co. In nos:- 126-134, shaftesbury avenue. Westminster london. W1. Fully Satisfied |
24 June 1982 | Delivered on: 30 June 1982 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 43, berkeley house, hay hill, london W1. Title no:- ngl 318941. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2020 | Application to strike the company off the register (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 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 Roy Grainger Williams on 19 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 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) |
20 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 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 | Full accounts made up to 30 June 2015 (13 pages) |
4 January 2016 | Full accounts made up to 30 June 2015 (13 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
|
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (13 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) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (13 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) |
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) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 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) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 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 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (13 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) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
26 January 2009 | Director's change of particulars / richard harris / 01/09/2008 (1 page) |
26 January 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (2 pages) |
26 January 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (2 pages) |
26 January 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
26 January 2009 | Director's change of particulars / richard harris / 01/09/2008 (1 page) |
22 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 May 2008 | Return made up to 12/01/08; full list of members (7 pages) |
9 May 2008 | Return made up to 12/01/08; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 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 | Full accounts made up to 30 June 2005 (10 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
14 February 2004 | Return made up to 12/01/04; full list of members
|
14 February 2004 | Return made up to 12/01/04; full list of members
|
28 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 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) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 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
|
16 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
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
|
15 February 1999 | Return made up to 12/01/99; full list of members (9 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 February 1998 | Return made up to 12/01/98; no change of members
|
19 February 1998 | Return made up to 12/01/98; no change of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
27 February 1997 | Return made up to 12/01/97; no change of members (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 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 (34 pages) |
24 June 1976 | Certificate of incorporation (1 page) |
24 June 1976 | Certificate of incorporation (1 page) |