London
NW1 5AF
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 19 April 2022) |
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 | Closed |
Appointed | 29 January 2010(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Robert Ian Tankel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Flat 52 Berkeley House 15 Hay Hill London W1X 7LH |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 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(6 years, 2 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 300 other UK companies use this postal address |
159 at £1 | Lysander Group LTD 99.38% Ordinary |
---|---|
1 at £1 | Lysander Group LTD & R.g. Williams 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,251 |
Cash | £22,615 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 June 2016 | Delivered on: 8 June 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details. Outstanding |
12 April 1999 | Delivered on: 20 April 1999 Persons entitled: Halifax PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 October 1995 | Delivered on: 10 October 1995 Satisfied on: 17 April 1999 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or lysander developments limited to the chargee on any account whatsoever. Particulars: 97/99 west street,fareham,hants (H.M.L.R. title number HP210025);10 & 10A high street,market harborough,leicestershire (H.M.L.R. title number LT204106);5/6 high street,cardiff (H.M.L.R. title number WA336532)("the property") together with all buildings,structures and fixtures(including trade fixtures) and fixed plant and machinery.all moveable plant,machinery,implements,utensils,stock,furniture,equipment,vehicles and other chattels.benefit of goodwill and a floating charge over all other undertakings and assets. See the mortgage charge document for full details. Fully Satisfied |
19 May 1993 | Delivered on: 28 May 1993 Satisfied on: 17 April 1999 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: 5 ,5AAND 6 high street, cardiff, south glamorgan . title wa 336532. Fully Satisfied |
30 June 1988 | Delivered on: 7 July 1988 Satisfied on: 1 March 1994 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: 5, 5A and 6 high street cardiff, south glamorgan. Title no wa 336532. Fully Satisfied |
3 June 1987 | Delivered on: 12 June 1987 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: Telford house 26,28,32 and 34 old streetislington london title no ln 205964. Fully Satisfied |
13 May 1986 | Delivered on: 29 May 1986 Satisfied on: 1 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or burham estates limited to the chargee under the terms of a facility letter dated 1ST april 1986. Particulars: 5/6 high street, cardiff south glamorgan. Fully Satisfied |
28 February 1985 | Delivered on: 20 March 1985 Satisfied on: 1 March 1994 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: 52 berkeley house, hay hill, westminsterlondon title no ngl 316273. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (3 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) |
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 (5 pages) |
21 April 2021 | Satisfaction of charge 7 in full (1 page) |
21 April 2021 | Satisfaction of charge 8 in full (1 page) |
21 April 2021 | Satisfaction of charge 018551280009 in full (1 page) |
25 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 February 2021 | Cessation of Lysander Group Limited as a person with significant control on 11 September 2019 (1 page) |
23 February 2021 | Notification of Cardinal Group Limited as a person with significant control on 12 September 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 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) |
22 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) |
7 November 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
7 November 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 | Full accounts made up to 30 June 2016 (16 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (16 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) |
8 June 2016 | Registration of charge 018551280009, created on 2 June 2016 (22 pages) |
8 June 2016 | Registration of charge 018551280009, created on 2 June 2016 (22 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
|
3 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (12 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 (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 (12 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
20 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 (12 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (12 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) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 8 (11 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 (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 (12 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 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 (12 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (12 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) |
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 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 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 / roy williams / 01/09/2008 (2 pages) |
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 (12 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (12 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) |
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 (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 (10 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
30 January 2004 | Return made up to 12/01/04; full list of members
|
30 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) |
18 February 2003 | Return made up to 12/01/03; full list of members (8 pages) |
18 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) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 May 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
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
20 April 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (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
|
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 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) |
3 April 1996 | New director appointed (3 pages) |
3 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) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |