Company NameDelsecurity Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number01378518
CategoryPrivate Limited Company
Incorporation Date13 July 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 January 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 3 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
Appointed12 March 1996(17 years, 8 months after company formation)
Appointment Duration28 years, 1 month
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(31 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 6 months after company formation)
Appointment Duration18 years (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinalgrouplimited.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

271 at £1Cardinal Securities LTD
99.63%
Ordinary
1 at £1Cardinal Securities LTD & R.g. Williams
0.37%
Ordinary

Financials

Year2014
Turnover£8,254
Gross Profit-£157
Net Worth£41,085
Cash£16,428
Current Liabilities£26,357

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

26 August 1998Delivered on: 3 September 1998
Satisfied on: 12 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cardinal estates limited to the chargee on any account whatsoever.
Particulars: 25, 25A and 25B high street and 8 lawrence sheriff street rugby warwickshire t/n WK350167.
Fully Satisfied
10 July 1987Delivered on: 15 July 1987
Satisfied on: 14 October 1988
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of confirmation of charge
Secured details: Sterling pounds 375,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 70,71,71A, 71B the mall uxbridge, road, in the london borough of ealing.
Fully Satisfied
27 June 1984Delivered on: 4 July 1984
Satisfied on: 14 October 1988
Persons entitled: Hambro Life Assurance PLC

Classification: Deed of further charge and variation
Secured details: Sterling pounds 165,000 & all other moneys due or to become due from the company to the chargee.
Particulars: 16 beauchamp pl.kensington london SW3.tn 437127 70/71/71A/71B the mall uxbridge rd ealing tn mx 99603.
Fully Satisfied
2 May 1980Delivered on: 8 May 1980
Satisfied on: 14 October 1988
Persons entitled: Hambro Life Assurance LTD

Classification: Legal charge
Secured details: For securing sterling pounds 120,000 and all monies due or to become due from the company to the chargee.
Particulars: 70,71,71A and 71B the mall, uxbridge rd, ealing title no mx 99603.
Fully Satisfied
9 January 1979Delivered on: 9 January 1979
Satisfied on: 1 March 1994
Persons entitled: Hambro Life Assurance Limited

Classification: Legal charge
Secured details: For securing sterling pounds 90,000.
Particulars: 16 beauchamp place london SW3 brampton road title no 437127.
Fully Satisfied
12 October 1993Delivered on: 25 October 1993
Persons entitled: Barclays 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: 1, 3/5 high street sidmouth devon t/n DN164383.
Outstanding
12 October 1993Delivered on: 25 October 1993
Persons entitled: Barclays 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: 53 new cavendish street l/b of city of westminster t/n NGL191451.
Outstanding

Filing History

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 (6 pages)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
24 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (18 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (18 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (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 272
(5 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 272
(5 pages)
4 January 2016Full accounts made up to 30 June 2015 (14 pages)
4 January 2016Full accounts made up to 30 June 2015 (14 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 272
(5 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 272
(5 pages)
3 January 2015Full accounts made up to 30 June 2014 (15 pages)
3 January 2015Full accounts made up to 30 June 2014 (15 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 272
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 272
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
23 December 2013Full accounts made up to 30 June 2013 (13 pages)
15 November 2013Statement by directors (1 page)
15 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 06/11/2013
(1 page)
15 November 2013Statement by directors (1 page)
15 November 2013Statement of capital on 15 November 2013
  • GBP 272
(4 pages)
15 November 2013Solvency statement dated 06/11/13 (1 page)
15 November 2013Solvency statement dated 06/11/13 (1 page)
15 November 2013Statement of capital on 15 November 2013
  • GBP 272
(4 pages)
15 November 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 06/11/2013
(1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 30 June 2011 (13 pages)
5 January 2012Full accounts made up to 30 June 2011 (13 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)
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)
8 February 2011Full accounts made up to 30 June 2010 (13 pages)
8 February 2011Full accounts made up to 30 June 2010 (13 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 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)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 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 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
22 July 2008Full accounts made up to 30 June 2007 (14 pages)
22 July 2008Full accounts made up to 30 June 2007 (14 pages)
19 February 2008Return made up to 12/01/08; no change of members (7 pages)
19 February 2008Return made up to 12/01/08; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
23 February 2007Return made up to 12/01/07; full list of members (7 pages)
23 February 2007Return made up to 12/01/07; full list of members (7 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 2006Full accounts made up to 30 June 2005 (11 pages)
29 March 2006Full accounts made up to 30 June 2005 (11 pages)
22 March 2006Return made up to 12/01/06; full list of members (7 pages)
22 March 2006Return made up to 12/01/06; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (11 pages)
6 May 2005Full accounts made up to 30 June 2004 (11 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 June 2002 (11 pages)
28 March 2003Full accounts made up to 30 June 2002 (11 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
7 February 2002Return made up to 12/01/02; full list of members (6 pages)
7 February 2002Return made up to 12/01/02; full list of members (6 pages)
22 March 2001Full accounts made up to 30 June 2000 (11 pages)
22 March 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
4 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 February 2000Return made up to 12/01/00; full list of members (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (10 pages)
5 March 1999Full accounts made up to 30 June 1998 (10 pages)
15 February 1999Return made up to 12/01/99; full list of members (8 pages)
15 February 1999Return made up to 12/01/99; full list of members (8 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
27 February 1997Return made up to 12/01/97; no change of members (6 pages)
27 February 1997Return made up to 12/01/97; no change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
21 February 1996Return made up to 12/01/96; full list of members (7 pages)
21 February 1996Return made up to 12/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
11 December 1992Memorandum and Articles of Association (14 pages)
11 December 1992Memorandum and Articles of Association (14 pages)