CARDINAL ENVIRONMENT LIMITED

Register to unlock more data on OkredoRegister

CARDINAL ENVIRONMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377121

Incorporation date

28/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon30/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Director's details changed for Dr Christine Ann Hunter on 2021-06-23
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/06/2021
Change of details for Mr Francis Richard Hamilton Bonham as a person with significant control on 2021-06-23
dot icon23/06/2021
Change of details for Dr Christine Ann Hunter as a person with significant control on 2021-06-23
dot icon10/09/2020
Secretary's details changed for Francis Richard Hamilton Bonham on 2020-09-10
dot icon10/09/2020
Director's details changed for Dr Christine Ann Hunter on 2020-09-10
dot icon09/09/2020
Registered office address changed from 40 the Fairway Ruislip Middlesex HA4 0RY to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 2020-09-09
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Notification of Francis Richard Hamilton Bonham as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Christine Ann Hunter as a person with significant control on 2016-04-06
dot icon04/07/2017
Director's details changed for Dr Christine Ann Hunter on 2014-04-05
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon14/07/2011
Director's details changed for Dr Christine Ann Hunter on 2011-07-14
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-11
dot icon18/02/2010
Notice of completion of voluntary arrangement
dot icon18/02/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-22
dot icon18/02/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-12-22
dot icon18/02/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-12-22
dot icon07/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-12-22
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon27/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-22
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon10/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-12-22
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 28/05/07; full list of members
dot icon06/03/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-22
dot icon22/02/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-22
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 28/05/06; full list of members
dot icon21/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-12-22
dot icon21/02/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-12-22
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 28/05/05; full list of members
dot icon08/07/2005
Registered office changed on 08/07/05 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon06/01/2005
Director resigned
dot icon05/01/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2005
Miscellaneous
dot icon08/12/2004
Miscellaneous
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 28/05/04; full list of members
dot icon01/10/2003
Return made up to 28/05/03; full list of members
dot icon07/08/2003
Registered office changed on 07/08/03 from: 40 the fairway south ruislip middlesex HA4 0RY
dot icon23/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon13/02/2003
Resolutions
dot icon21/01/2003
Ad 02/12/02--------- £ si 49900@1=49900 £ ic 100/50000
dot icon21/01/2003
Nc inc already adjusted 02/12/02
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon10/01/2003
Particulars of mortgage/charge
dot icon18/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon18/07/2002
Return made up to 28/05/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 28/05/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon22/06/2000
Return made up to 28/05/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-07-31
dot icon20/08/1999
Location of register of members
dot icon20/08/1999
Return made up to 28/05/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-07-31
dot icon21/06/1998
Return made up to 28/05/98; full list of members
dot icon26/05/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon11/08/1997
Particulars of mortgage/charge
dot icon28/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.40K
-
0.00
31.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Christine Ann, Dr
Director
28/05/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL ENVIRONMENT LIMITED

CARDINAL ENVIRONMENT LIMITED is an(a) Active company incorporated on 28/05/1997 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London N3 2FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL ENVIRONMENT LIMITED?

toggle

CARDINAL ENVIRONMENT LIMITED is currently Active. It was registered on 28/05/1997 .

Where is CARDINAL ENVIRONMENT LIMITED located?

toggle

CARDINAL ENVIRONMENT LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London N3 2FG.

What does CARDINAL ENVIRONMENT LIMITED do?

toggle

CARDINAL ENVIRONMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CARDINAL ENVIRONMENT LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-23 with no updates.