London
NW1 5AF
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(17 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
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(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Website | cardinalgrouplimited.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
271 at £1 | Cardinal Securities LTD 99.63% Ordinary |
---|---|
1 at £1 | Cardinal Securities LTD & R.g. Williams 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,254 |
Gross Profit | -£157 |
Net Worth | £41,085 |
Cash | £16,428 |
Current Liabilities | £26,357 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
26 August 1998 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
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 (6 pages) |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 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) |
25 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 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 (14 pages) |
4 January 2016 | Full accounts made up to 30 June 2015 (14 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 | Full accounts made up to 30 June 2014 (15 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (15 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) |
15 November 2013 | Statement by directors (1 page) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement by directors (1 page) |
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Solvency statement dated 06/11/13 (1 page) |
15 November 2013 | Solvency statement dated 06/11/13 (1 page) |
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Resolutions
|
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 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 (5 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
5 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) |
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) |
8 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 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) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 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 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 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) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 January 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (2 pages) |
24 January 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
24 January 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (2 pages) |
24 January 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
24 January 2009 | Director's change of particulars / richard harris / 01/09/2008 (1 page) |
24 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 (14 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
19 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
19 February 2008 | Return made up to 12/01/08; no change 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 (7 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (7 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 (11 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (11 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 (11 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (11 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) |
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
|
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) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 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 (6 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 March 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
|
30 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 March 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 (6 pages) |
4 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 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
|
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 February 1997 | Return made up to 12/01/97; no change of members (6 pages) |
27 February 1997 | Return made up to 12/01/97; no change of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 April 1996 | New director appointed (3 pages) |
4 April 1996 | New director appointed (3 pages) |
21 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
21 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
11 December 1992 | Memorandum and Articles of Association (14 pages) |
11 December 1992 | Memorandum and Articles of Association (14 pages) |