Company NameCardhood Limited
DirectorAnthony O'Neill
Company StatusActive
Company Number05712990
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony O'Neill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleDeveloper
Country of ResidenceSpain
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMr John Bernard Coghlan
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Grove
New Malden
Surrey
KT3 3AL
Secretary NameMr John Bernard Coghlan
NationalityIrish
StatusResigned
Appointed24 March 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Grove
New Malden
Surrey
KT3 3AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88785661
Telephone regionLondon

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anthony Michael O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,819
Cash£24,089
Current Liabilities£596,806

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

6 July 2007Delivered on: 12 July 2007
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.
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.
Outstanding
9 June 2006Delivered on: 17 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 2006Delivered on: 31 May 2006
Satisfied on: 1 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
20 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
5 February 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
28 November 2022Notification of Waqas Mahmood as a person with significant control on 31 March 2022 (2 pages)
28 November 2022Cessation of Anthony O'neill as a person with significant control on 31 March 2022 (1 page)
19 October 2022Appointment of Mr Waqas Mahmood as a director on 31 March 2022 (2 pages)
19 October 2022Termination of appointment of Anthony O'neill as a director on 31 March 2022 (1 page)
19 April 2022Registered office address changed from 42 Christchurch Road London SW14 7AF to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 19 April 2022 (1 page)
28 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
14 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
21 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
11 January 2021Director's details changed for Mr Anthony Michael O'neill on 11 January 2021 (2 pages)
19 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
9 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Director's details changed for Mr Anthony Michael O'neill on 1 January 2015 (2 pages)
1 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Director's details changed for Mr Anthony Michael O'neill on 1 January 2015 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Director's details changed for Mr Anthony Michael O'neill on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Anthony Michael O'neill on 26 January 2016 (2 pages)
23 March 2015Director's details changed for Mr Anthony Michael O'neill on 19 February 2014 (2 pages)
23 March 2015Director's details changed for Mr Anthony Michael O'neill on 19 February 2014 (2 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 April 2014Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages)
1 April 2014Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages)
1 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 17/02/09; full list of members (3 pages)
12 May 2009Return made up to 17/02/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 95 burdon lane cheam sutton surrey SM2 7BZ england (1 page)
30 March 2009Registered office changed on 30/03/2009 from 95 burdon lane cheam sutton surrey SM2 7BZ england (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Return made up to 17/02/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 42 christchurch road east sheen london SW14 7AF (1 page)
9 December 2008Return made up to 17/02/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 42 christchurch road east sheen london SW14 7AF (1 page)
11 June 2008Appointment terminated director and secretary john coghlan (1 page)
11 June 2008Appointment terminated director and secretary john coghlan (1 page)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
1 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
13 September 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
13 September 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Ad 01/04/06-25/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2007Ad 01/04/06-25/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Particulars of mortgage/charge (6 pages)
17 June 2006Particulars of mortgage/charge (6 pages)
31 May 2006Particulars of mortgage/charge (2 pages)
31 May 2006Particulars of mortgage/charge (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 2006New secretary appointed (2 pages)
17 February 2006Incorporation (17 pages)
17 February 2006Incorporation (17 pages)