London
NW1 5AF
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(6 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berkeley House 15 Hay Hill London W1J 8NS |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 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 | 08 February 2005(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | cardinalgrouplimited.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kerenite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £126,931 |
Gross Profit | £92,916 |
Net Worth | £138,873 |
Cash | £54,906 |
Current Liabilities | £2,205,257 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2023 (4 months ago) |
---|---|
Next Return Due | 16 February 2024 (8 months, 2 weeks from now) |
23 June 2009 | Delivered on: 26 June 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
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) |
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) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 February 2020 | Satisfaction of charge 1 in full (4 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2016 (2 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
5 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) |
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) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 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 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Roy Grainger Williams on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Roy Grainger Williams on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Roy Grainger Williams on 2 February 2010 (2 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 30 June 2009 (12 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
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) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 June 2008 | Return made up to 02/02/08; no change of members (7 pages) |
11 June 2008 | Return made up to 02/02/08; no change of members (7 pages) |
19 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 02/02/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
22 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
3 August 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
3 August 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
1 April 2005 | New director appointed (8 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (8 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (8 pages) |
1 April 2005 | New director appointed (8 pages) |
1 April 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 41 chalton street london NW1 1JD (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 41 chalton street london NW1 1JD (1 page) |
2 February 2005 | Incorporation (17 pages) |
2 February 2005 | Incorporation (17 pages) |