CARDINBROOK LIMITED

Register to unlock more data on OkredoRegister

CARDINBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01111202

Incorporation date

01/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

21 Dalling Road, London W6 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1977)
dot icon12/12/2025
Micro company accounts made up to 2025-03-30
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon27/10/2024
Appointment of Mr Ryan Robert Stephenson as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Mark Howard Lehto as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mrs Heather Gail Hanbury as a director on 2024-10-18
dot icon20/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/10/2024
Termination of appointment of Andrew John Clery as a director on 2024-10-18
dot icon20/10/2024
Termination of appointment of Rosemary White as a director on 2024-10-18
dot icon10/09/2024
Micro company accounts made up to 2024-03-30
dot icon20/10/2023
Micro company accounts made up to 2023-03-30
dot icon12/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon11/01/2023
Registered office address changed from London Mindsports Centre, 21 Dalling Road, London 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 2023-01-12
dot icon11/01/2023
Registered office address changed from 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 2023-01-12
dot icon11/01/2023
Registered office address changed from 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 2023-01-12
dot icon14/11/2022
Appointment of Mrs Christine Jill Duckworth as a director on 2022-11-02
dot icon11/11/2022
Micro company accounts made up to 2022-03-30
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/02/2022
Appointment of Mr David Muller as a director on 2022-02-06
dot icon07/02/2022
Appointment of Mr Brian John Callaghan as a director on 2022-02-06
dot icon05/02/2022
Termination of appointment of David Scott Ewart as a director on 2022-02-04
dot icon05/02/2022
Termination of appointment of John Laurence Francis Dean as a director on 2022-02-04
dot icon07/12/2021
Termination of appointment of Paula Scott Leslie as a director on 2021-11-12
dot icon16/09/2021
Registered office address changed from 12 Falcon Brook Mansions 262 Balham High Road London SW17 7AN England to London Mindsports Centre, 21 Dalling Road, London 21 Dalling Road London W6 0JD on 2021-09-16
dot icon16/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-03-30
dot icon23/06/2021
Director's details changed for Mr Andrew Cleary on 2021-06-23
dot icon23/06/2021
Appointment of Mr Andrew Cleary as a director on 2021-06-23
dot icon30/04/2021
Micro company accounts made up to 2019-03-30
dot icon08/03/2021
Micro company accounts made up to 2020-03-30
dot icon18/01/2021
Registered office address changed from 54 Goldhawk Road Basement Offices London W12 8HA England to 12 Falcon Brook Mansions 262 Balham High Road London SW17 7AN on 2021-01-18
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon22/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon26/09/2019
Appointment of Ms Rosemary White as a director on 2019-09-19
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon14/08/2019
Director's details changed for Mr David Scott Ewart on 2019-08-01
dot icon14/08/2019
Termination of appointment of Michael Anthony Eden as a director on 2019-08-01
dot icon14/08/2019
Registered office address changed from 54 Basement Offices Goldhawk Road London W12 8HA to 54 Goldhawk Road Basement Offices London W12 8HA on 2019-08-14
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Micro company accounts made up to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Michael Anthony Eden as a director on 2016-11-11
dot icon11/11/2016
Termination of appointment of Mahmoud Charles Sadek as a secretary on 2016-11-11
dot icon11/11/2016
Termination of appointment of Christine Jill Duckworth as a director on 2016-11-11
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/03/2015
Director's details changed for Ms Paula Scott Leslie on 2015-03-31
dot icon01/10/2014
Registered office address changed from 32 Barkston Gardens London SW5 0EN to 54 Basement Offices Goldhawk Road London W12 8HA on 2014-10-01
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/02/2014
Termination of appointment of James Rogers as a director
dot icon06/02/2014
Termination of appointment of Lorna Vestey as a director
dot icon06/02/2014
Termination of appointment of Lorna Vestey as a director
dot icon06/02/2014
Termination of appointment of James Rogers as a director
dot icon06/02/2014
Appointment of Ms Paula Scott Leslie as a director
dot icon06/02/2014
Termination of appointment of James Rogers as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of John Dean as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Rosemary White as a director
dot icon30/01/2012
Termination of appointment of Mark Davies as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Ms Rosemary White as a director
dot icon22/07/2011
Appointment of Mr James Mark Rogers as a director
dot icon21/07/2011
Appointment of Mr David Scott Ewart as a director
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Cameron Small as a director
dot icon14/02/2011
Termination of appointment of Ian Payn as a director
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2010
Appointment of Mr Cameron Small as a director
dot icon26/01/2010
Appointment of Mr Mark Antony Moran Davies as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mrs Christine Jill Duckworth on 2009-10-01
dot icon25/01/2010
Appointment of Mrs Lorna Susan Vestey as a director
dot icon25/01/2010
Director's details changed for Mr Ian David Payn on 2009-10-01
dot icon25/01/2010
Termination of appointment of Simon Cearns as a director
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2009
Appointment terminated director timothy gauld
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/12/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Resolutions
dot icon03/05/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon04/04/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon06/02/2000
Return made up to 31/12/99; no change of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/02/1993
Return made up to 31/12/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1991
Resolutions
dot icon05/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon12/09/1989
Full accounts made up to 1989-03-31
dot icon07/02/1989
Return made up to 31/12/88; no change of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon13/04/1988
Return made up to 31/12/87; full list of members
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon03/03/1987
Return made up to 31/12/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon29/06/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.89K
-
0.00
-
-
2022
3
75.29K
-
0.00
-
-
2023
3
55.10K
-
0.00
-
-
2023
3
55.10K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

55.10K £Descended-26.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Rosemary
Director
19/09/2019 - 18/10/2024
7
Callaghan, Brian John
Director
06/02/2022 - Present
3
Lehto, Mark Howard
Director
18/10/2024 - Present
3
Hanbury, Heather Gail
Director
18/10/2024 - Present
7
Duckworth, Christine Jill
Director
21/02/2007 - 11/11/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARDINBROOK LIMITED

CARDINBROOK LIMITED is an(a) Active company incorporated on 01/05/1973 with the registered office located at 21 Dalling Road, London W6 0JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINBROOK LIMITED?

toggle

CARDINBROOK LIMITED is currently Active. It was registered on 01/05/1973 .

Where is CARDINBROOK LIMITED located?

toggle

CARDINBROOK LIMITED is registered at 21 Dalling Road, London W6 0JD.

What does CARDINBROOK LIMITED do?

toggle

CARDINBROOK LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CARDINBROOK LIMITED have?

toggle

CARDINBROOK LIMITED had 3 employees in 2023.

What is the latest filing for CARDINBROOK LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-30.