London
NW1 5AF
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
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(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 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 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 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 |
Director Name | Mr Jonathan David Harris |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 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(6 years, 7 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 | cardinalgrouplimited.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cardinal Estates LTD 50.00% Ordinary |
---|---|
1 at £1 | Cardinal Estates LTD & R.g. Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,405,323 |
Cash | £835,893 |
Current Liabilities | £796,636 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (7 months, 3 weeks from now) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
3 December 2021 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages) |
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) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
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 (10 pages) |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 March 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) |
11 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
11 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 (6 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 April 2017 | Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
21 March 2017 | Accounts for a small company 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
|
4 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
4 January 2016 | Full accounts made up to 30 June 2015 (16 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 (15 pages) |
30 December 2014 | 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 (15 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (15 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 (15 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 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) |
23 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (15 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) |
28 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (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) |
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) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Jonathan David Harris on 12 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Jonathan David Harris on 12 January 2010 (2 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) |
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 / richard harris / 01/09/2008 (1 page) |
26 January 2009 | Director's change of particulars / roy williams / 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 / richard harris / 01/09/2008 (1 page) |
26 January 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
26 January 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
14 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
19 July 2007 | Full accounts made up to 30 June 2006 (15 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 (13 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (13 pages) |
21 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
21 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 (12 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 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 (12 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 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 (12 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (12 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) |
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
|
24 January 2001 | Return made up to 12/01/01; full list of members
|
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 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 (12 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 February 1999 | Return made up to 12/01/99; full list of members (9 pages) |
12 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 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 February 1998 | Return made up to 12/01/98; no change of members
|
18 February 1998 | Return made up to 12/01/98; no change of members
|
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 (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 (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 (8 pages) |
20 February 1996 | Return made up to 12/01/96; full list of members (8 pages) |
14 March 1995 | Full group accounts made up to 30 June 1994 (31 pages) |
14 March 1995 | Full group accounts made up to 30 June 1994 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 October 1993 | Company name changed rubyhill LIMITED\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed rubyhill LIMITED\certificate issued on 11/10/93 (2 pages) |
17 May 1984 | Incorporation (16 pages) |
17 May 1984 | Incorporation (16 pages) |