UKBizDB.co.uk

CARDINAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardinal Group Limited. The company was founded 50 years ago and was given the registration number 01117715. The firm's registered office is in . You can find them at 3rd Floor 24 Chiswell Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARDINAL GROUP LIMITED
Company Number:01117715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1973
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Bank, Church Lane, Shilton, Burford, OX18 4AD

Secretary29 January 2010Active
95 Dorset House, Gloucester Place, London, NW1 5AF

Director-Active
43 Berkeley House, 15 Hay Hill, London, United Kingdom, W1J 8NS

Director-Active
24 Adelaide Close, Stanmore, HA7 3EN

Secretary-Active
62 Goldhurst Terrace, London, NW6 3HT

Director16 December 1999Active
5 Telegraph Hill, Hampstead, London, NW3 7NU

Director-Active
24 Adelaide Close, Stanmore, HA7 3EN

Director28 October 2004Active
82 North Gate, Prince Albert Road, St Johns Wood, NW8 7EJ

Director11 April 2002Active
82 North Gate, Prince Albert Road, St Johns Wood, NW8 7EJ

Director06 August 1998Active

People with Significant Control

Mr Jonathan David Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:3rd Floor 24 Chiswell Street, EC1Y 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peaseblossom Limited
Notified on:06 April 2016
Status:Active
Address:3rd Floor, 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rias Investments Limited
Notified on:06 April 2016
Status:Active
Address:3rd Floor, 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-04-04Accounts

Accounts with accounts type group.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-03-17Accounts

Accounts with accounts type group.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.