CARDELICIOUS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 6JG

Company number 04891677
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 19 HOBART PLACE, RICHMOND, SURREY, ENGLAND, TW10 6JG
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2 . The most likely internet sites of CARDELICIOUS LIMITED are www.cardelicious.co.uk, and www.cardelicious.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 6.2 miles; to Battersea Park Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardelicious Limited is a Private Limited Company. The company registration number is 04891677. Cardelicious Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Cardelicious Limited is 19 Hobart Place Richmond Surrey England Tw10 6jg. The company`s financial liabilities are £5.7k. It is £3.47k against last year. The cash in hand is £3.25k. It is £1.13k against last year. And the total assets are £6.08k, which is £0.2k against last year. JIBRAIL, Victor Dawood is a Secretary of the company. JIBRAIL, Raed David Victor is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


cardelicious Key Finiance

LIABILITIES £5.7k
+156%
CASH £3.25k
+53%
TOTAL ASSETS £6.08k
+3%
All Financial Figures

Current Directors

Secretary
JIBRAIL, Victor Dawood
Appointed Date: 10 September 2003

Director
JIBRAIL, Raed David Victor
Appointed Date: 10 September 2003
52 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 September 2003
Appointed Date: 08 September 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 September 2003
Appointed Date: 08 September 2003

Persons With Significant Control

Director Raed David Jibrail
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CARDELICIOUS LIMITED Events

16 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
...
... and 28 more events
21 Sep 2003
Registered office changed on 21/09/03 from: 1 denise court eton avenue wembley middlesex HA0 3AY
16 Sep 2003
Director resigned
16 Sep 2003
Secretary resigned
16 Sep 2003
Registered office changed on 16/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Sep 2003
Incorporation