Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
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(6 years, 11 months 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 | 11 February 2003(same day as company formation) |
Role | Accountant |
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 | 04 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cardinallysander.com |
---|---|
Telephone | 020 74932843 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cardinal Lysander LTD 50.00% Ordinary |
---|---|
1 at £1 | Praedia Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £7 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
9 December 2011 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 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) |
9 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (13 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) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 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) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 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) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
20 March 2008 | Return made up to 11/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 11/02/08; no change of members (7 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 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) |
23 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 March 2004 | Return made up to 11/02/04; full list of members
|
19 March 2004 | Return made up to 11/02/04; full list of members
|
25 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2003 | Particulars of mortgage/charge (5 pages) |
28 April 2003 | Particulars of mortgage/charge (19 pages) |
28 April 2003 | Particulars of mortgage/charge (5 pages) |
28 April 2003 | Particulars of mortgage/charge (19 pages) |
12 April 2003 | New director appointed (5 pages) |
12 April 2003 | New director appointed (5 pages) |
12 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |