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(14 years, 10 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(28 years, 9 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 | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 3 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 | 31 December 1990(9 years, 8 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 | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
120 at £1 | Cardinal Estates LTD 80.00% Ordinary |
---|---|
10 at £1 | Jonathan David Harris 6.67% Ordinary |
10 at £1 | Peaseblossom LTD 6.67% Ordinary |
10 at £1 | Rias Investments LTD 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £872,434 |
Gross Profit | £582,316 |
Net Worth | £10,870,928 |
Cash | £523,540 |
Current Liabilities | £358,544 |
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) |
25 January 2018 | Delivered on: 5 February 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The property known as land on the north east side of mansell way, horwich, bolton, BL6 6JL and registered at the land registry under title number MAN116733. The property known as land at mansell way, horwich, bolton and registered at the land registry under title number MAN128271. The property known as land lying to the south west of chorley new road, horwich parish and registered at the land registry under title number GM164578. For more details of the other land and property charged please refer to the instrument. Outstanding |
---|---|
20 December 2017 | Delivered on: 2 January 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as land at mansell way, horwich, bolton and registered at the land registry under title numbers GM536541, GM164578, GM848248, GM591991, MAN128271 and MAN116733. Outstanding |
12 April 2000 | Delivered on: 19 April 2000 Satisfied on: 2 January 2013 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
12 April 2000 | Delivered on: 19 April 2000 Satisfied on: 2 January 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north east side of mansell way bolton greater manchester t/n GM536541. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 January 1998 | Delivered on: 29 January 1998 Satisfied on: 9 June 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the north east side of mansell way bolton t/n GM536541 and land lying to the west of caerphilly road cardiff t/n WA86121 and all buildings fixtures fixed plant and machinery thereon the benefit of all guarantees indemnities rent deposits agreements undertakings etc and a floating charge the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets. Fully Satisfied |
28 January 1998 | Delivered on: 29 January 1998 Satisfied on: 9 June 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allright title benefit and interest in and to all rent licence fees or other sums received from any tenant or licencee of the property k/a land and buildings on the north east side of mansell way bolton t/n GM536541 and land lying to the west of caerphilly road cardiff t/n WA86121. Fully Satisfied |
1 March 1994 | Delivered on: 3 March 1994 Satisfied on: 9 June 2000 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fort sterling works mansell way horwich lancashire t/no GM536541 and units 1 and 2 phoenix trading estate caerphilly road cardiff south glamorgan t/no WA86121 with all buildings and fixtures thereon and fixed plant and machinery assigns the goodwill of the business to the society and full benefit of sll licencestogether with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1993 | Delivered on: 16 March 1993 Satisfied on: 9 June 2000 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fort sterling works mansell way horwich lancs t/no GM53641 with all buildings and structures fixed plant and machinery assigns the goodwill of the business all other undertakings assets of the company and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 (7 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 (8 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 Richard Michael Harris on 26 November 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (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) |
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) |
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) |
17 February 2020 | Satisfaction of charge 015580760007 in full (1 page) |
17 February 2020 | Satisfaction of charge 015580760008 in full (1 page) |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
11 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 (7 pages) |
5 February 2018 | Registration of charge 015580760008, created on 25 January 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
2 January 2018 | Registration of charge 015580760007, created on 20 December 2017 (8 pages) |
26 September 2017 | Director's details changed for Mr Richard Michael Harris on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Richard Michael Harris on 26 September 2017 (2 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (19 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
|
3 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
3 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
|
30 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (14 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
|
23 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (5 pages) |
22 November 2013 | Memorandum and Articles of Association (5 pages) |
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) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 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) |
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) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 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 (14 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 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 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 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 (14 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (14 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 / richard harris / 01/09/2008 (1 page) |
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) |
18 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
15 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
15 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 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 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 (12 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
22 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 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 (12 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (12 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) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 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 accounts made up to 30 June 2000 (12 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
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 (7 pages) |
4 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (8 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
|
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 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 (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 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 April 1996 | New director appointed (3 pages) |
4 April 1996 | New director appointed (3 pages) |
20 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
20 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 (36 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|
24 April 1981 | Certificate of incorporation (1 page) |
24 April 1981 | Certificate of incorporation (1 page) |
24 April 1981 | Incorporation (16 pages) |
24 April 1981 | Incorporation (16 pages) |