Kings Cross
London
WC1X 8BD
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
Director Name | Mr Kenneth Eamon Doran |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 October 2023(54 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Plant And Fleet Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
Director Name | John Vincent O'Donnell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 June 2013) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 27 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Director Name | Gerald P Rossiter |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | Fairfax Castle Street Bletchingley Redhill Surrey RH1 4QA |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Patrick Joseph Carey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Thomas Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mr John Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 October 2015(46 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Gary Condon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(48 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | careysplc.co.uk |
---|---|
Telephone | 020 89000221 |
Telephone region | London |
Registered Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Carey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,250,038 |
Gross Profit | £1,850,322 |
Net Worth | £4,333,747 |
Cash | £27,717 |
Current Liabilities | £10,506,314 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
26 March 1992 | Delivered on: 31 March 1992 Satisfied on: 21 January 2012 Persons entitled: Allied Irish Banks P.L.C. Classification: Confirmatory legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13, perivale lodge perivale lane perivale london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 February 1991 | Delivered on: 13 March 1991 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land and bldgs on the west side of fourthway, wembley, london borough of brent title no ngl 584044. Fully Satisfied |
30 March 1990 | Delivered on: 17 April 1990 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever subject to a limit of £2,310,000 of cadant limited. Particulars: Land and buildings at the junction of southway, and forthway, wembley, london borough of brent t/n:- ngl 584044. Fully Satisfied |
12 September 1989 | Delivered on: 23 September 1989 Satisfied on: 21 January 2012 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 3, perivale lodge, perivale lane, perivale, london W.5.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 27 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cadant limited. To the chargee on any account whatsoever. Particulars: Land and buildings on west side of fourth way wembley london borough of brent. Title no ngl 584044. Fully Satisfied |
10 August 1981 | Delivered on: 12 August 1981 Satisfied on: 21 January 2012 Persons entitled: Allied Irish Banks Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts, uncalled capital. Fixtures, fixed plant & machinery. Fully Satisfied |
26 March 1992 | Delivered on: 31 March 1992 Persons entitled: Allied Irish Banks,P.L.C. Classification: Confirmatory mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 1991 | Delivered on: 24 September 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Narcot nurseries, 20 narcot lane, chalfont st. Giles, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1991 | Delivered on: 17 April 1991 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 September 2021 | Delivered on: 1 October 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as the land lying to the east of fourth way, wembley as registered under title number NGL604143. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered on: 1 October 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as land lying to the south east of south way, wembley stadium trading estate, wembley as registered under title number NGL585215. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered on: 1 October 2021 Persons entitled: Aib Group (UK) P.I.C. Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as the land on the south side of great central way, wembley HA9 0HR as registered under title number NGL717111. Please refer to the instrument for more details. Outstanding |
16 July 2014 | Delivered on: 25 July 2014 Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
27 March 1992 | Delivered on: 1 April 1992 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of south way,wembley stadium trading estate and land lying to the east of fourth way, wembley t/nos NGL585215 and NGL604143. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Appointment of Mr Kenneth Eamon Doran as a director on 11 October 2023 (2 pages) |
16 August 2023 | Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 August 2023 (1 page) |
12 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
12 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages) |
12 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (26 pages) |
14 November 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages) |
24 May 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (29 pages) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages) |
24 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (78 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
29 March 2022 | Appointment of Mr Jason Anthony Carey as a director on 28 March 2022 (2 pages) |
4 February 2022 | Satisfaction of charge 10 in full (1 page) |
4 February 2022 | Satisfaction of charge 7 in full (1 page) |
7 December 2021 | Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages) |
22 October 2021 | Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 October 2021 | Auditor's resignation (1 page) |
1 October 2021 | Registration of charge 009413540014, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 009413540013, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 009413540012, created on 17 September 2021 (17 pages) |
25 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (73 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
12 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
12 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
13 May 2021 | Termination of appointment of John Carey as a director on 30 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Thomas Carey as a director on 30 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Patrick Joseph Carey as a director on 30 April 2021 (1 page) |
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Gary Condon as a director on 31 May 2020 (1 page) |
30 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Thomas Noel Carey as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Thomas Noel Carey as a director on 21 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 May 2017 | Appointment of Mr Gary Condon as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Gary Condon as a director on 22 May 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 October 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 July 2014 | Registration of charge 009413540011, created on 16 July 2014 (11 pages) |
25 July 2014 | Registration of charge 009413540011, created on 16 July 2014 (11 pages) |
22 October 2013 | Secretary's details changed for John Carey on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for John Carey on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for John Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for John Carey on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Thomas Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Thomas Carey on 22 October 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 July 2013 | Termination of appointment of John O'donnell as a director (1 page) |
3 July 2013 | Termination of appointment of John O'donnell as a director (1 page) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
2 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
3 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
21 December 2009 | Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 September 2009 | Director and secretary's change of particulars / john carey / 10/09/2009 (1 page) |
20 September 2009 | Director and secretary's change of particulars / john carey / 10/09/2009 (1 page) |
8 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 May 1996 | Return made up to 28/10/95; full list of members (6 pages) |
26 May 1996 | Return made up to 28/10/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 November 1992 | Return made up to 05/11/92; full list of members
|
17 November 1992 | Return made up to 05/11/92; full list of members
|
11 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
11 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
6 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
6 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
9 May 1991 | Memorandum and Articles of Association (8 pages) |
9 May 1991 | Memorandum and Articles of Association (8 pages) |
26 November 1990 | Full accounts made up to 31 March 1990 (13 pages) |
26 November 1990 | Full accounts made up to 31 March 1990 (13 pages) |
13 February 1990 | Full accounts made up to 31 March 1989 (13 pages) |
13 February 1990 | Full accounts made up to 31 March 1989 (13 pages) |
22 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
22 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
23 June 1988 | Full accounts made up to 31 March 1987 (11 pages) |
23 June 1988 | Full accounts made up to 31 March 1987 (11 pages) |
17 August 1985 | Annual return made up to 31/12/81 (3 pages) |
17 August 1985 | Annual return made up to 31/12/81 (3 pages) |
30 December 1983 | Accounts made up to 31 March 1982 (8 pages) |
30 December 1983 | Accounts made up to 31 March 1982 (8 pages) |
29 December 1983 | Accounts made up to 31 March 1981 (9 pages) |
29 December 1983 | Accounts made up to 31 March 1981 (9 pages) |
13 February 1981 | Accounts made up to 5 April 1979 (7 pages) |
13 February 1981 | Accounts made up to 5 April 1979 (7 pages) |
13 February 1981 | Accounts made up to 5 April 1979 (7 pages) |
29 October 1968 | Incorporation (10 pages) |