London
W1S 1HT
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 20 October 2020) |
Role | Company Director |
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(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Alan Topper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cardinalgrouplimited.com |
---|
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 |
2 at £1 | Cardinal Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £245,847 |
Gross Profit | £84,088 |
Net Worth | £113,347 |
Cash | £264,374 |
Current Liabilities | £712,396 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 May 1998 | Delivered on: 29 May 1998 Satisfied on: 12 November 2010 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Assignment of account by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of the finance documents. Particulars: All the chargor's right title benefit and interest in the account and the deposit.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 May 1998 | Delivered on: 29 May 1998 Satisfied on: 12 November 2010 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of any of the finance documents. Particulars: Specific and floating charges over the undertaking and all property assets and rights whatsoever and wheresoever both present and future including the goodwill fixed plant machinery and equipment.. See the mortgage charge document for full details. Fully Satisfied |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
---|---|
11 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 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) |
16 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Richard Michael Harris on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Richard Michael Harris on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Roy Grainger Williams on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Roy Grainger Williams on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Richard Harris on 7 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Mr Richard Harris on 7 April 2011 (3 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 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) |
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) |
4 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 April 2009 | Director's change of particulars / richard harris / 10/04/2009 (1 page) |
28 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / roy williams / 10/04/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / alan topper / 10/04/2009 (1 page) |
13 October 2008 | Return made up to 10/04/08; no change of members (7 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
9 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
19 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members
|
22 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
10 August 1998 | Return made up to 10/04/98; full list of members
|
29 May 1998 | Particulars of mortgage/charge (19 pages) |
29 May 1998 | Particulars of mortgage/charge (7 pages) |
11 April 1998 | Resolutions
|
20 May 1997 | Registered office changed on 20/05/97 from: 54-62 regent street piccadilly london W1R 5PJ (1 page) |
20 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page) |
10 April 1997 | Incorporation (15 pages) |