CARDINAL ONE LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04648911
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 132 . The most likely internet sites of CARDINAL ONE LIMITED are www.cardinalone.co.uk, and www.cardinal-one.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.Cardinal One Limited is a Private Limited Company. The company registration number is 04648911. Cardinal One Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Cardinal One Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . 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 "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 27 January 2003
80 years old

Director
HARRIS, Robert Nigel
Appointed Date: 27 January 2003
69 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 27 January 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

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

Persons With Significant Control

Cardinhold Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Praedhold Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDINAL ONE LIMITED Events

27 Feb 2017
Confirmation statement made on 27 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 132

22 Oct 2015
Full accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 132

...
... and 50 more events
08 Mar 2003
New secretary appointed
08 Mar 2003
New director appointed
08 Mar 2003
Director resigned
08 Mar 2003
Secretary resigned
27 Jan 2003
Incorporation

CARDINAL ONE 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
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
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…
17 April 2003
Debenture
Delivered: 28 April 2003
Status: Satisfied on 13 December 2005
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 13 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: (1) the f/h land and buildings k/a gatwick road, crawley…