Company NamePraedia Three Limited
DirectorsRobert Nigel Harris and Richard Michael Harris
Company StatusActive
Company Number04662162
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleAccountant
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecardinallysander.com
Telephone020 74932843
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cardinal Lysander LTD
50.00%
Ordinary
1 at £1Praedia Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

9 December 2011Delivered on: 15 December 2011
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Third party charge over shares
Secured details: All monies due or to become due from the borrower and the company to the security trustee or the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its entire right title and interest in and to the shares. Shares means 7 shares, ordinary share and any further shares. See image for full details.
Outstanding
17 April 2003Delivered on: 28 April 2003
Satisfied on: 12 December 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 April 2003Delivered on: 28 April 2003
Satisfied on: 12 December 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) the f/h land and buildings k/a gatwick road, crawley and northwest house tinsley lane north crawley t/ns WSX144506 and WSX174581, (2) the f/h land k/a premises at leapale lane guidlford t/n SY596276, (3) the f/h land k/a 100 capability green, luton, t/n BD132562; see form 395 for full details;. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
8 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 February 2009Return made up to 11/02/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
20 March 2008Return made up to 11/02/08; no change of members (7 pages)
20 March 2008Return made up to 11/02/08; no change of members (7 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 March 2007Return made up to 11/02/07; full list of members (7 pages)
21 March 2007Return made up to 11/02/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 March 2006Return made up to 11/02/06; full list of members (7 pages)
23 March 2006Return made up to 11/02/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 March 2005Return made up to 11/02/05; full list of members (7 pages)
24 March 2005Return made up to 11/02/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 March 2004Return made up to 11/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 11/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 April 2003Particulars of mortgage/charge (5 pages)
28 April 2003Particulars of mortgage/charge (19 pages)
28 April 2003Particulars of mortgage/charge (5 pages)
28 April 2003Particulars of mortgage/charge (19 pages)
12 April 2003New director appointed (5 pages)
12 April 2003New director appointed (5 pages)
12 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)