London
W1J 8NS
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2001(2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 05 April 2001(2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dorset House Gloucester Place London NW1 5AF |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(9 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 1 month 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cardinallysander.com |
---|---|
Telephone | 020 74932843 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
300 at £1 | Hugh Grainger Williams & Roy Grainger Williams 33.33% Ordinary C |
---|---|
300 at £1 | Mr Richard Michael Harris 33.33% Ordinary B |
300 at £1 | Mr Robert Nigel Harris 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | -£211,868 |
Net Worth | -£985,587 |
Cash | £243,401 |
Current Liabilities | £1,239,991 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months from now) |
17 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the company and the borrower to the chargee or the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 share of £1 in milecare limited and proceeds of sale and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 August 2006 | Delivered on: 17 August 2006 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities all dividends all accretions. See the mortgage charge document for full details. Fully Satisfied |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Composite share charge and guaranntee and indemnity Secured details: All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and their proceeds of sale all dividends interest and other distributions and all accretions rights ebenfits money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 20 August 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the borrower and the chargor to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 share of £1 each in tigerbay properties limited all securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the borrower and the chargor to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 share of £1 each in embersdale limited all securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
7 March 2005 | Delivered on: 22 March 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the company and sheldon court limited partnership to the lenders or any of them or the agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee as a first fixed charge, all securities being 1 share of £1 each in callshield limited and their proceeds of sale, all dividends, all accretions,. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 February 2019 | Confirmation statement made on 29 January 2019 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) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
19 April 2017 | Second filing of Confirmation Statement dated 29/01/2017 (25 pages) |
19 April 2017 | Second filing of Confirmation Statement dated 29/01/2017 (25 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
24 February 2017 | Confirmation statement made on 29 January 2017 with updates
|
24 February 2017 | Confirmation statement made on 29 January 2017 with updates
|
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
16 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2011 (17 pages) |
16 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2011 (17 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of company's objects (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Statement of company's objects (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
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) |
9 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders
|
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders
|
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) |
25 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (15 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 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 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) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2009 | Ad 26/03/09-26/03/09\gbp si [email protected]=0.001\gbp ic 3/3.001\ (2 pages) |
27 March 2009 | Ad 26/03/09-26/03/09\gbp si [email protected]=0.001\gbp ic 3/3.001\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | S-div (1 page) |
10 March 2009 | S-div (1 page) |
10 March 2009 | Resolutions
|
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
17 February 2009 | Director's change of particulars / robert harris / 01/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / robert harris / 01/09/2008 (1 page) |
17 February 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / roy williams / 01/09/2008 (2 pages) |
17 February 2009 | Secretary's change of particulars / alan topper / 01/09/2008 (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
8 May 2008 | Return made up to 29/01/08; no change of members (8 pages) |
8 May 2008 | Return made up to 29/01/08; no change of members (8 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | S-div (1 page) |
9 April 2008 | S-div (1 page) |
9 April 2008 | Resolutions
|
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) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (8 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 August 2006 | Particulars of mortgage/charge (8 pages) |
17 August 2006 | Particulars of mortgage/charge (8 pages) |
27 April 2006 | Particulars of mortgage/charge (8 pages) |
27 April 2006 | Particulars of mortgage/charge (8 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
20 August 2005 | Particulars of mortgage/charge (7 pages) |
20 August 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members
|
3 March 2005 | Return made up to 29/01/05; full list of members
|
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members
|
19 February 2004 | Return made up to 29/01/04; full list of members
|
7 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members
|
19 February 2003 | Return made up to 29/01/03; full list of members
|
4 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
26 February 2002 | Ad 31/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 February 2002 | Ad 31/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
12 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |