CARDIA GROUP LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04650593
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CARDIA GROUP LIMITED are www.cardiagroup.co.uk, and www.cardia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardia Group Limited is a Private Limited Company. The company registration number is 04650593. Cardia Group Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Cardia Group Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. The cash in hand is £0k. It is £0k against last year. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. HARRIS, Robert Nigel is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALSH, David has been resigned. The company operates in "Non-trading company".


cardia group Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 29 January 2003
80 years old

Director
HARRIS, Robert Nigel
Appointed Date: 29 January 2003
69 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 29 January 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 04 April 2003
88 years old

CARDIA GROUP LIMITED Events

23 May 2017
Accounts for a dormant company made up to 31 March 2017
24 Feb 2017
Confirmation statement made on 29 January 2017 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 March 2016
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6

23 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 67 more events
08 Mar 2003
New director appointed
08 Mar 2003
New secretary appointed
08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
29 Jan 2003
Incorporation

CARDIA GROUP LIMITED Charges

12 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold property known as or being leapale house…
12 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Aldermanbury Investments Limited
Description: All f/h and l/h property including f/h land k/a bell court…
9 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 18 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)
Description: F/H properties k/a bell house, stoke house and leapale…
17 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")
Description: (1) f/h land and buildings k/a gatwick 23 gatwick road…
29 October 2004
Assignation of rents
Delivered: 18 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: All rents and other sums payable under the leases. See the…
29 October 2004
Assignation of rents
Delivered: 18 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: All rents and other sums payable under the leases. See the…
29 October 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)
Description: F/H land and buildings known as gatwick 23 gatwick road…
28 October 2004
Standard security which was presented for registration in scotland on 3RD november 2004
Delivered: 18 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: Units 2-4 telford square houston industrial estate…
28 October 2004
Standard security which was presented for registration in scotland on 9TH november 2004
Delivered: 18 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: 196 to 206 union street aberdeen t/no: ABN21700.
17 April 2003
Debenture
Delivered: 28 April 2003
Status: Satisfied on 16 December 2004
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Debenture
Delivered: 28 April 2003
Status: Satisfied on 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: (1) the f/h land and buildings k/a gatwick road, crawley…
14 April 2003
A standard security which was presented for registration in scotland on the 2 may 2003 and
Delivered: 22 May 2003
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Creditor)
Description: 196 to 206 (even numbers inclusive) union street, aberdeen…
14 April 2003
A standard security which was presented for registration in scotland on the 2 may 2003 and
Delivered: 22 May 2003
Status: Satisfied on 9 December 2004
Persons entitled: Investec Bank (UK) Limited (the Creditor)
Description: 196 to 206 (even numbers inclusive) union street, aberdeen…
14 April 2003
A standard security which was presented for registration in scotland on the 2 may 2003 and
Delivered: 22 May 2003
Status: Satisfied on 9 December 2004
Persons entitled: Investec Bank (UK) Limited (the Creditor)
Description: Area of ground k/a telford square, houstoun industrial…
14 April 2003
A standard security which was presented for registration in scotland on the 2 may 2003 and
Delivered: 22 May 2003
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Creditor)
Description: Area of ground k/a telford square, houstoun industrial…