London
W1S 1HT
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 27 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Director Name | Andrew Mark Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage 15 The Strand Attenborough Nottingham Nottinghamshire NG9 6AU |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 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 | 23 June 1991(2 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Richard Jessop |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 January 1993) |
Role | Development Director |
Correspondence Address | 39 Birchmead Avenue Pinner Middlesex HA5 2BQ |
Director Name | Jeffrey John Bearcroft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1994) |
Role | Finance Director |
Correspondence Address | 22 Hawkewood Road Sunbury On Thames Middlesex TW16 6HH |
Director Name | Nicola Marie Bustin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 06 January 2000) |
Role | Solicitor |
Correspondence Address | 62 Goldhurst Terrace London NW6 3HT |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10k at £0.1 | Cardinal Holdings LTD 99.90% Ordinary |
---|---|
1 at £0.5 | Mustardseed Estates LTD 0.05% Participating Preference |
1 at £0.5 | Rias Investments One LTD 0.05% Participating Preference |
Year | 2014 |
---|---|
Turnover | £440,589 |
Gross Profit | £370,915 |
Net Worth | £4,862,810 |
Cash | £445,074 |
Current Liabilities | £358,034 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 December 1999 | Delivered on: 29 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document (the secured obligations). Particulars: The properties as described in schedule 1 to the form 395 and all plant and machiinery, all moneys standing to the credit of any account all book and other debts the goodwill and benefit of all licences, uncalled capital and a floating charge over the assets. See the mortgage charge document for full details. Outstanding |
---|---|
20 February 1990 | Delivered on: 22 February 1990 Persons entitled: Eagle Star Property Developments Limited Classification: Mortgage Secured details: £3,000,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 4/9/89 and the charge. Particulars: L/H property k/a part of caxton house farringdon road, london borough of camden, title no. Ngl 11062 together with all fixtures and fittings plant and machinery thereon. By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 February 1990 | Delivered on: 22 February 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as caxton house, 2 farringdon road london EC1 title no: ngl 11062 tog. With all buildings and fixtures. Inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 March 2018 | Termination of appointment of Robert Nigel Harris as a director on 9 February 2018 (1 page) |
14 July 2017 | Notification of Cardinal Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Cardinal Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Cardinal Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Memorandum and Articles of Association (11 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (11 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (17 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) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 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) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 June 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) |
31 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (19 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 July 2009 | Full accounts made up to 30 June 2008 (19 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / roy williams / 01/01/2009 (2 pages) |
7 July 2009 | Secretary's change of particulars / alan topper / 01/01/2009 (2 pages) |
7 July 2009 | Director's change of particulars / roy williams / 01/01/2009 (2 pages) |
7 July 2009 | Secretary's change of particulars / alan topper / 01/01/2009 (2 pages) |
27 March 2009 | Ad 26/03/09\gbp si [email protected]=0.1\gbp ic 1000/1000.1\ (2 pages) |
27 March 2009 | Ad 26/03/09\gbp si [email protected]=0.1\gbp ic 1000/1000.1\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 02/03/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | S-div (1 page) |
10 March 2009 | Nc inc already adjusted 02/03/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | S-div (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
2 September 2008 | Return made up to 23/06/08; no change of members (8 pages) |
2 September 2008 | Return made up to 23/06/08; no change of members (8 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | S-div (1 page) |
2 April 2008 | S-div (1 page) |
2 April 2008 | Resolutions
|
12 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
12 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10,charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10,charterhouse square london EC1M 6LQ (1 page) |
17 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
23 August 2004 | Return made up to 23/06/04; full list of members
|
23 August 2004 | Return made up to 23/06/04; full list of members
|
21 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members
|
18 July 2003 | Return made up to 23/06/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 July 2001 | Return made up to 23/06/01; full list of members
|
20 July 2001 | Return made up to 23/06/01; full list of members
|
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) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
29 December 1999 | Particulars of mortgage/charge (13 pages) |
29 December 1999 | Particulars of mortgage/charge (13 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
10 August 1998 | Return made up to 23/06/98; full list of members
|
10 August 1998 | Return made up to 23/06/98; full list of members
|
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) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
1 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 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) |
20 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
20 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Resolutions
|
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (10 pages) |
28 September 1989 | Memorandum and Articles of Association (10 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | Resolutions
|
23 June 1989 | Incorporation (15 pages) |
23 June 1989 | Incorporation (15 pages) |