CARDINAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01028964

Incorporation date

28/10/1971

Size

Dormant

Contacts

Registered address

Registered address

The Tea House, 17 Hall Road, London NW8 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1971)
dot icon07/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon24/09/2021
Change of details for Chester Associates Ltd as a person with significant control on 2021-09-24
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/12/2020
Change of details for Chester Associates Ltd as a person with significant control on 2020-12-14
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/02/2020
Director's details changed for Mr Charles Gabriel Rifkind on 2019-12-31
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Notification of Chester Associates Ltd as a person with significant control on 2018-07-18
dot icon15/01/2019
Cessation of Charles Gabriel Rifkind as a person with significant control on 2018-07-18
dot icon15/01/2019
Cessation of Jonathan Levy as a person with significant control on 2018-07-18
dot icon15/01/2019
Change of details for Mr Charles Gabriel Rifkind as a person with significant control on 2016-04-06
dot icon15/01/2019
Change of details for Mr Jonathan Levy as a person with significant control on 2016-04-06
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Registered office address changed from The Tea House 17 Hall Road London NW8 9rd United Kingdom to The Tea House 17 Hall Road London NW8 9RF on 2019-01-14
dot icon14/01/2019
Withdrawal of a person with significant control statement on 2019-01-14
dot icon26/09/2018
Registered office address changed from 15 Hall Road London NW8 9rd to The Tea House 17 Hall Road London NW8 9rd on 2018-09-26
dot icon24/08/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/08/2018
Termination of appointment of Jonathan Levy as a director on 2018-07-18
dot icon02/08/2018
Termination of appointment of Jonathan Levy as a secretary on 2018-07-18
dot icon27/07/2018
Resolutions
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Notification of Charles Gabriel Rifkind as a person with significant control on 2016-04-06
dot icon03/01/2018
Notification of Jonathan Levy as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Carole Anne Goodman as a director on 2014-06-25
dot icon06/01/2015
Registered office address changed from Simmons Gainsford 7-10 Chandos Street London W1G 9DQ to 15 Hall Road London NW8 9RD on 2015-01-06
dot icon23/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2009-11-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/09/2009
Accounts for a small company made up to 2008-11-30
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2007-11-30
dot icon29/05/2008
Return made up to 28/02/08; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2006-11-30
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon03/10/2006
Accounts for a small company made up to 2005-11-30
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon23/02/2005
Return made up to 28/02/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2002-11-30
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon09/12/2002
Resolutions
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon14/05/2002
Accounts for a small company made up to 2001-11-30
dot icon05/04/2002
Return made up to 28/02/02; full list of members
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon13/08/2001
Director's particulars changed
dot icon13/08/2001
Secretary's particulars changed
dot icon13/08/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon06/03/2001
Return made up to 28/02/01; change of members
dot icon24/01/2001
Registered office changed on 24/01/01 from: russets wilderness road oxted surrey RH8 9HS
dot icon12/12/2000
Secretary's particulars changed
dot icon12/12/2000
Director's particulars changed
dot icon11/09/2000
Director's particulars changed
dot icon11/09/2000
Secretary's particulars changed
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Accounts for a small company made up to 1999-05-31
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon22/03/1999
Return made up to 28/02/99; no change of members
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon29/07/1998
Full accounts made up to 1997-05-31
dot icon18/07/1998
Particulars of mortgage/charge
dot icon20/06/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon05/06/1997
Full accounts made up to 1996-05-31
dot icon18/03/1997
Return made up to 28/02/97; full list of members
dot icon16/11/1996
Particulars of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon29/03/1996
Full accounts made up to 1995-05-31
dot icon08/03/1996
Return made up to 28/02/96; full list of members
dot icon31/07/1995
Registered office changed on 31/07/95 from: 26 station square, petts wood kent BR5 1NA
dot icon16/06/1995
Full accounts made up to 1994-05-31
dot icon07/04/1995
Director's particulars changed
dot icon07/04/1995
Secretary's particulars changed
dot icon01/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Accounts made up to 1993-05-31
dot icon12/03/1994
Return made up to 28/02/94; no change of members
dot icon12/03/1994
Secretary's particulars changed;director's particulars changed
dot icon19/02/1994
Director's particulars changed
dot icon19/02/1994
Secretary's particulars changed
dot icon05/05/1993
Accounts made up to 1992-05-31
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Return made up to 28/02/93; full list of members
dot icon05/03/1993
Director's particulars changed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Return made up to 28/02/92; no change of members
dot icon16/03/1992
Registered office changed on 16/03/92
dot icon16/02/1992
Accounts made up to 1991-05-31
dot icon28/06/1991
Accounts made up to 1990-05-31
dot icon28/06/1991
Return made up to 28/02/91; no change of members
dot icon09/03/1990
Accounts made up to 1989-05-31
dot icon09/03/1990
Return made up to 28/02/90; full list of members
dot icon11/04/1989
Accounts made up to 1988-05-31
dot icon11/04/1989
Return made up to 31/03/89; full list of members
dot icon10/11/1988
Return made up to 26/09/88; full list of members
dot icon10/10/1988
Accounts made up to 1987-05-31
dot icon22/03/1988
Return made up to 18/09/87; full list of members
dot icon23/05/1987
Accounts made up to 1986-05-31
dot icon28/03/1987
Return made up to 19/09/86; full list of members
dot icon21/01/1987
Accounts made up to 1985-05-31
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon21/06/1986
Accounts made up to 1984-05-31
dot icon14/11/1984
Accounts made up to 1983-12-31
dot icon14/02/1972
Miscellaneous
dot icon28/10/1971
Miscellaneous
dot icon28/10/1971
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
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
Rifkind, Charles Gabriel
Director
29/11/2002 - Present
48

Persons with Significant Control

3
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 PROJECTS LIMITED

CARDINAL PROJECTS LIMITED is an(a) Active company incorporated on 28/10/1971 with the registered office located at The Tea House, 17 Hall Road, London NW8 9RF. 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 PROJECTS LIMITED?

toggle

CARDINAL PROJECTS LIMITED is currently Active. It was registered on 28/10/1971 .

Where is CARDINAL PROJECTS LIMITED located?

toggle

CARDINAL PROJECTS LIMITED is registered at The Tea House, 17 Hall Road, London NW8 9RF.

What does CARDINAL PROJECTS LIMITED do?

toggle

CARDINAL PROJECTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARDINAL PROJECTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-19 with no updates.