Company NameP.J. Carey Plant Hire (Oval) Limited
Company StatusActive
Company Number00941354
CategoryPrivate Limited Company
Incorporation Date29 October 1968(55 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(48 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2022(53 years, 5 months after company formation)
Appointment Duration2 years
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr Kenneth Eamon Doran
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2023(54 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RolePlant And Fleet Managing Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameJohn Vincent O'Donnell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 28 June 2013)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address27 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameGerald P Rossiter
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleQuantity Surveyor
Correspondence AddressFairfax Castle Street
Bletchingley
Redhill
Surrey
RH1 4QA
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NamePatrick Joseph Carey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Thomas Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed23 November 1991(23 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 October 2015(46 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Gary Condon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(48 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitecareysplc.co.uk
Telephone020 89000221
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,250,038
Gross Profit£1,850,322
Net Worth£4,333,747
Cash£27,717
Current Liabilities£10,506,314

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

26 March 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1981Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered 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 1992Delivered 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

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
12 October 2023Appointment of Mr Kenneth Eamon Doran as a director on 11 October 2023 (2 pages)
16 August 2023Registered 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 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
12 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages)
12 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (26 pages)
14 November 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages)
24 May 2022Audit exemption subsidiary accounts made up to 30 September 2021 (29 pages)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages)
24 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (78 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 March 2022Appointment of Mr Jason Anthony Carey as a director on 28 March 2022 (2 pages)
4 February 2022Satisfaction of charge 10 in full (1 page)
4 February 2022Satisfaction of charge 7 in full (1 page)
7 December 2021Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages)
22 October 2021Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2021Auditor's resignation (1 page)
1 October 2021Registration of charge 009413540014, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 009413540013, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 009413540012, created on 17 September 2021 (17 pages)
25 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (73 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
13 May 2021Termination of appointment of John Carey as a director on 30 April 2021 (1 page)
13 May 2021Termination of appointment of Thomas Carey as a director on 30 April 2021 (1 page)
13 May 2021Termination of appointment of Patrick Joseph Carey as a director on 30 April 2021 (1 page)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Gary Condon as a director on 31 May 2020 (1 page)
30 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (22 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 March 2018 (21 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Thomas Noel Carey as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr Thomas Noel Carey as a director on 21 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (22 pages)
25 September 2017Full accounts made up to 31 March 2017 (22 pages)
22 May 2017Appointment of Mr Gary Condon as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Gary Condon as a director on 22 May 2017 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
15 October 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(4 pages)
15 October 2015Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page)
15 October 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of John Carey as a secretary on 1 October 2015 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (24 pages)
8 October 2015Full accounts made up to 31 March 2015 (24 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25,000
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25,000
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (24 pages)
30 September 2014Full accounts made up to 31 March 2014 (24 pages)
25 July 2014Registration of charge 009413540011, created on 16 July 2014 (11 pages)
25 July 2014Registration of charge 009413540011, created on 16 July 2014 (11 pages)
22 October 2013Secretary's details changed for John Carey on 22 October 2013 (1 page)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 25,000
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 25,000
(4 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for John Carey on 22 October 2013 (1 page)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
27 September 2013Full accounts made up to 31 March 2013 (23 pages)
27 September 2013Full accounts made up to 31 March 2013 (23 pages)
3 July 2013Termination of appointment of John O'donnell as a director (1 page)
3 July 2013Termination of appointment of John O'donnell as a director (1 page)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 March 2012 (23 pages)
24 September 2012Full accounts made up to 31 March 2012 (23 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
2 June 2011Auditor's resignation (1 page)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
3 March 2011Full accounts made up to 31 March 2010 (20 pages)
3 March 2011Full accounts made up to 31 March 2010 (20 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
22 January 2010Full accounts made up to 31 March 2009 (21 pages)
22 January 2010Full accounts made up to 31 March 2009 (21 pages)
21 December 2009Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for John Vincent O'donnell on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 September 2009Director and secretary's change of particulars / john carey / 10/09/2009 (1 page)
20 September 2009Director and secretary's change of particulars / john carey / 10/09/2009 (1 page)
8 December 2008Return made up to 12/10/08; full list of members (4 pages)
8 December 2008Return made up to 12/10/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
7 October 2008Full accounts made up to 31 March 2008 (22 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Full accounts made up to 31 March 2007 (22 pages)
22 September 2007Full accounts made up to 31 March 2007 (22 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (22 pages)
11 September 2006Full accounts made up to 31 March 2006 (22 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
28 October 2005Return made up to 12/10/05; full list of members (3 pages)
28 October 2005Return made up to 12/10/05; full list of members (3 pages)
26 August 2005Full accounts made up to 31 March 2005 (19 pages)
26 August 2005Full accounts made up to 31 March 2005 (19 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
20 October 2004Return made up to 12/10/04; full list of members (8 pages)
20 October 2004Return made up to 12/10/04; full list of members (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
27 October 2003Return made up to 12/10/03; full list of members (8 pages)
27 October 2003Return made up to 12/10/03; full list of members (8 pages)
18 October 2003Full accounts made up to 31 March 2003 (20 pages)
18 October 2003Full accounts made up to 31 March 2003 (20 pages)
11 November 2002Return made up to 12/10/02; full list of members (8 pages)
11 November 2002Return made up to 12/10/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 March 2002 (17 pages)
4 November 2002Full accounts made up to 31 March 2002 (17 pages)
6 November 2001Return made up to 12/10/01; full list of members (6 pages)
6 November 2001Return made up to 12/10/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (17 pages)
31 July 2000Full accounts made up to 31 March 2000 (17 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
8 August 1999Full accounts made up to 31 March 1999 (17 pages)
8 August 1999Full accounts made up to 31 March 1999 (17 pages)
20 August 1998Full accounts made up to 31 March 1998 (16 pages)
20 August 1998Full accounts made up to 31 March 1998 (16 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (16 pages)
30 September 1997Full accounts made up to 31 March 1997 (16 pages)
14 January 1997Return made up to 28/10/96; no change of members (4 pages)
14 January 1997Return made up to 28/10/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (18 pages)
26 September 1996Full accounts made up to 31 March 1996 (18 pages)
26 May 1996Return made up to 28/10/95; full list of members (6 pages)
26 May 1996Return made up to 28/10/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (17 pages)
12 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 November 1992Return made up to 05/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 1992Return made up to 05/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 November 1992Full accounts made up to 31 March 1992 (17 pages)
11 November 1992Full accounts made up to 31 March 1992 (17 pages)
6 February 1992Full accounts made up to 31 March 1991 (13 pages)
6 February 1992Full accounts made up to 31 March 1991 (13 pages)
9 May 1991Memorandum and Articles of Association (8 pages)
9 May 1991Memorandum and Articles of Association (8 pages)
26 November 1990Full accounts made up to 31 March 1990 (13 pages)
26 November 1990Full accounts made up to 31 March 1990 (13 pages)
13 February 1990Full accounts made up to 31 March 1989 (13 pages)
13 February 1990Full accounts made up to 31 March 1989 (13 pages)
22 November 1988Full accounts made up to 31 March 1988 (13 pages)
22 November 1988Full accounts made up to 31 March 1988 (13 pages)
23 June 1988Full accounts made up to 31 March 1987 (11 pages)
23 June 1988Full accounts made up to 31 March 1987 (11 pages)
17 August 1985Annual return made up to 31/12/81 (3 pages)
17 August 1985Annual return made up to 31/12/81 (3 pages)
30 December 1983Accounts made up to 31 March 1982 (8 pages)
30 December 1983Accounts made up to 31 March 1982 (8 pages)
29 December 1983Accounts made up to 31 March 1981 (9 pages)
29 December 1983Accounts made up to 31 March 1981 (9 pages)
13 February 1981Accounts made up to 5 April 1979 (7 pages)
13 February 1981Accounts made up to 5 April 1979 (7 pages)
13 February 1981Accounts made up to 5 April 1979 (7 pages)
29 October 1968Incorporation (10 pages)