London
NW1 5AF
Director Name | Mrs Lucy Gabrielle Marks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(24 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hampstead Way London NW11 7DP |
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 19 December 2023(24 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berkeley House 15 Hay Hill London W1J 8NS |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Nicola Marie Bustin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 month 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 | Neil Birnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2002) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Fir Grange Cottage Fir Grange Avenue Weybridge Surrey KT13 9AR |
Director Name | Nigel Kenneth Elsley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2002) |
Role | Investment Director |
Correspondence Address | 78 Carshalton Park Road Carshalton Beeches Surrey SM5 3SW |
Director Name | Mr Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 December 2023) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Cardinal Holdings LTD 100.00% Ordinary Capital |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 02 July |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 21-31 ballards lane, finchley, london t/no NGL575813. Outstanding |
---|---|
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 October 2002 | Delivered on: 9 November 2002 Satisfied on: 16 November 2012 Persons entitled: Norwich Union Mortgages (Life) Limited (Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of all that freehold land known as 21 to 31 ballards lane and flats 1 to 12 lambourne house ballards lane finchley t/n NGL575813. Fully Satisfied |
24 October 2002 | Delivered on: 9 November 2002 Satisfied on: 16 November 2012 Persons entitled: Norwich Union Mortgages (Life) LTD (Trustee) Classification: Deed of legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land known as 21 to 31 ballards lane and flats 1 to 12 lambourne house ballards lane finchley t/n NGL575813 together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Fully Satisfied |
21 December 1999 | Delivered on: 29 December 1999 Satisfied on: 16 November 2012 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 machinery, 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. Fully Satisfied |
30 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
14 April 2023 | Notification of Rias Investments One Limited as a person with significant control on 29 March 2023 (2 pages) |
14 April 2023 | Notification of Mustardseed Estates Limited as a person with significant control on 29 March 2023 (2 pages) |
11 April 2023 | Cessation of Cardinal Holdings Limited as a person with significant control on 28 March 2023 (1 page) |
13 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 30 June 2021 (4 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) |
22 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 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) |
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
18 March 2020 | Satisfaction of charge 038760180005 in full (4 pages) |
18 March 2020 | Satisfaction of charge 038760180004 in full (4 pages) |
4 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
22 November 2018 | Confirmation statement made on 12 November 2018 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) |
31 August 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
4 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
4 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
28 January 2015 | Registration of charge 038760180005, created on 23 January 2015 (9 pages) |
28 January 2015 | Registration of charge 038760180004, created on 23 January 2015 (11 pages) |
28 January 2015 | Registration of charge 038760180005, created on 23 January 2015 (9 pages) |
28 January 2015 | Registration of charge 038760180004, created on 23 January 2015 (11 pages) |
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 12 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) |
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) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (12 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) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 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) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
14 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 12 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 / roy williams / 12/11/2008 (1 page) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / roy williams / 12/11/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
13 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
13 December 2007 | Return made up to 12/11/07; no change of members (7 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (27 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (27 pages) |
15 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 12/11/06; full list of members (7 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) |
24 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
18 January 2004 | Full accounts made up to 2 July 2003 (10 pages) |
18 January 2004 | Full accounts made up to 2 July 2003 (10 pages) |
23 December 2003 | Return made up to 12/11/03; full list of members
|
23 December 2003 | Return made up to 12/11/03; full list of members
|
8 May 2003 | Full accounts made up to 2 July 2002 (14 pages) |
8 May 2003 | Full accounts made up to 2 July 2002 (14 pages) |
8 May 2003 | Full accounts made up to 2 July 2002 (14 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
16 July 2002 | Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Accounting reference date shortened from 31/12/02 to 02/07/02 (1 page) |
31 December 2001 | Return made up to 12/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 12/11/01; full list of members (8 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
5 March 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 March 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 December 2000 | Ad 12/11/99--------- £ si 99@1 (2 pages) |
28 December 2000 | Return made up to 12/11/00; full list of members
|
28 December 2000 | Return made up to 12/11/00; full list of members
|
28 December 2000 | Ad 12/11/99--------- £ si 99@1 (2 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
29 December 1999 | Particulars of mortgage/charge (14 pages) |
29 December 1999 | Particulars of mortgage/charge (14 pages) |
20 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
20 December 1999 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (3 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
12 November 1999 | Incorporation (15 pages) |
12 November 1999 | Incorporation (15 pages) |