London
E8 4ED
Director Name | Mr Isaac Heinrich |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stean Street London E8 4ED |
Secretary Name | Mr Sagi Dori Saltoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(1 day after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stean Street London E8 4ED |
Secretary Name | Ms Antonella Santini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 175-177 Sutherland Avenue London W9 1ET |
Website | www.cardonet.net |
---|---|
Telephone | 07 238650707 |
Telephone region | Mobile |
Registered Address | 7 Stean Street London E8 4ED |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Isaac Heinrich 50.00% Ordinary |
---|---|
1 at £1 | Sagi Dori Saltoun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,623 |
Cash | £60,631 |
Current Liabilities | £404,550 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
7 September 2017 | Delivered on: 13 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property 3-11 stean street london. Outstanding |
18 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
26 May 2022 | Notification of Ccl London Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Registered office address changed from 30 Percy Street London W1T 2DB to 7 Stean Street London E8 4ED on 18 December 2018 (1 page) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mr Isaac Heinrich on 1 January 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Registration of charge 062631990003, created on 7 September 2017 (26 pages) |
13 September 2017 | Registration of charge 062631990003, created on 7 September 2017 (26 pages) |
7 September 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
30 August 2017 | Secretary's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (1 page) |
30 August 2017 | Secretary's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (1 page) |
30 August 2017 | Secretary's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Sagi Dori Saltoun on 29 August 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 May 2014 | Registration of charge 062631990002 (13 pages) |
21 May 2014 | Registration of charge 062631990002 (13 pages) |
26 March 2014 | Registration of charge 062631990001 (17 pages) |
26 March 2014 | Registration of charge 062631990001 (17 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 37 queen anne street london W1G 9JB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 37 queen anne street london W1G 9JB (1 page) |
15 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Ad 30/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2007 | Ad 30/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Incorporation (17 pages) |