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(7 years, 10 months after company formation) |
Appointment Duration | 28 years |
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(21 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 | Robert Ian Tankel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 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 | 17 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (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 | 17 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £251,545 |
Gross Profit | £224,033 |
Net Worth | £471,651 |
Cash | £126,854 |
Current Liabilities | £191,676 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the rent see image for full details. Outstanding |
---|---|
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the charged balance see image for full details. Outstanding |
31 May 2011 | Delivered on: 4 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2006 | Delivered on: 8 June 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
31 May 2006 | Delivered on: 8 June 2006 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: F/H 228-240 banbury road, summertown, oxfordshire. 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. See the mortgage charge document for full details. Outstanding |
26 July 1991 | Delivered on: 7 August 1991 Satisfied on: 21 January 2016 Persons entitled: The Prudential Assurance Company Limited. Classification: Legal charge Secured details: £1,295,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of this charge. Particulars: All that freehold land and buildings on the east side of banbury road, oxford, oxfordshire. Title no. On 24534. together with all other particularies as detalied (see doc 395 for full details). Fully Satisfied |
26 July 1991 | Delivered on: 7 August 1991 Satisfied on: 21 January 2016 Persons entitled: The Prudential Assurance Company Limited. Classification: Legal charge Secured details: £1,295,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of this charge. Particulars: All that freehold land and buildings on the east side of banbury road, oxford, oxfordshire. Title no. On 24534. together with all other particulars as detailed (see doc 395 for full details). Fully Satisfied |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 1 March 1994 Persons entitled: Allied Dunbar Assurance PLC (Allied) Classification: Legal charge and floating charge Secured details: £1,100,000 and all other monies due or to become due from the company and/or lch construction limited to the chargee under the terms of the charge or otherwise due to allied in respect to any joint borrowing by lysander developments limited and/or lch group PLC or any of their associated or subsidiary companies. Particulars: F/H property k/a 228/240 banbury road, summertown, oxford T.N. on 24534 floating charge over all the assets property undertaking whatsoever and wheresoever both present and future including all the goodwill and uncalled capital. Fully Satisfied |
7 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 17 November 2021 with updates (4 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) |
23 September 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 23 September 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 April 2021 | Satisfaction of charge 7 in full (1 page) |
12 April 2021 | Satisfaction of charge 6 in full (1 page) |
12 April 2021 | Satisfaction of charge 5 in full (1 page) |
12 April 2021 | Satisfaction of charge 4 in full (1 page) |
12 April 2021 | Satisfaction of charge 8 in full (1 page) |
21 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 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) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
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) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
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) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
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) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 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) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (16 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: 6 (16 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 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) |
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) |
17 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 November 2010 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) |
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 | 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) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 17 November 2009 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) |
9 December 2008 | Director's change of particulars / richard harris / 17/11/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / alan topper / 17/11/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / alan topper / 17/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / richard harris / 17/11/2008 (1 page) |
9 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / roy williams / 17/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / roy williams / 17/11/2008 (1 page) |
9 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
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) |
13 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
13 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
2 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD fl 10 charterhouse sq london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 3RD fl 10 charterhouse sq london EC1M 6LQ (1 page) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
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) |
29 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 17/11/05; full list of members (7 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) |
20 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
23 December 2003 | Return made up to 17/11/03; full list of members
|
23 December 2003 | Return made up to 17/11/03; full list of members
|
28 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 December 2001 | Return made up to 17/11/01; full list of members
|
31 December 2001 | Return made up to 17/11/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
1 December 1998 | Return made up to 17/11/98; full list of members (9 pages) |
1 December 1998 | Return made up to 17/11/98; 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) |
7 January 1998 | Return made up to 17/11/97; no change of members
|
7 January 1998 | Return made up to 17/11/97; no change of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 December 1996 | Return made up to 17/11/96; no change of members (7 pages) |
10 December 1996 | Return made up to 17/11/96; 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) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
13 December 1995 | Return made up to 17/11/95; full list of members (10 pages) |
13 December 1995 | Return made up to 17/11/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 August 1991 | Particulars of mortgage/charge (4 pages) |
7 August 1991 | Particulars of mortgage/charge (4 pages) |
13 November 1989 | Resolutions
|
13 November 1989 | Resolutions
|
23 May 1988 | Resolutions
|
23 May 1988 | Resolutions
|
4 May 1988 | Incorporation (15 pages) |
4 May 1988 | Incorporation (15 pages) |