Kings Cross
London
WC1X 8BD
Director Name | Mr Thomas Noel Carey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 277a Gray's Inn Road 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 | 01 August 2019(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 August 2019) |
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(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 August 2019) |
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(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowstridge Farm Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RF |
Secretary Name | Mr Dermot Purcell |
---|---|
Status | Resigned |
Appointed | 16 August 2012(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Dermot Purcell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2012(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2019) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Michael Graham Lewis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2015) |
Role | Group Financial 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 April 2014(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
100 at £1 | Carey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,945,266 |
Gross Profit | £1,902,314 |
Net Worth | £1,638,567 |
Cash | £218,909 |
Current Liabilities | £1,256,688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as land on the north east side of cow lane, edlesborough, dunstable LU6 2HT as registered at the land registry under title number BM305326. Outstanding |
---|---|
1 July 2015 | Delivered on: 14 July 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The freehold property known as 74, 76, 78 and 80 peach street, and 19,20 and 21 cross street registered at land registry under title number BK139803. Outstanding |
3 December 2014 | Delivered on: 15 December 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The freehold property known as kitchener house, warwick road, west drayton UB7 9BS and 15-15A warwick road, west drayton UB7 9BT registered at hm land registry under title numbers MX236068 and MX454500 respectively. Outstanding |
11 November 2014 | Delivered on: 15 November 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 3 london road bushey hertfordshire and 56-64 vale road bushey hertfordshire t/no HD13608. Outstanding |
15 August 2014 | Delivered on: 3 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a former elstow lower school, high street, elstow, bedfordshire t/no's BD285675 and BD264384 (with new t/no BD295129). Outstanding |
13 August 2014 | Delivered on: 30 August 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a part of 36 clarenden road, watford, hertfordshire t/no HD424472 (part). Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Aib Group (UK) 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: F/H property k/a lot 1, oak farm milcombe banbury t/no.ON303095 specific charge the goodwill floating charge all moveable plant machine and other chattels see image for full details. Outstanding |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of great central way neasden being redland house hannah close great central way london t/no 759358 (part) by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
11 January 2019 | Delivered on: 11 January 2019 Persons entitled: Keith Douglas Smith David Bassett Classification: A registered charge Particulars: All that freehold property known as land lying to the north of wimslow road, wingrave, aylesbury registered at hm land registry with title number BM293404 and all that freehold property known as land on the east side of abbotts way, wingrave registered at hm land registry with title number BM284074. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as land adjoining wain close, leys, new port road, woburn sands MK17 8UZ. Outstanding |
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land to the rear of terriers house, 201 amersham road, high wycombe HP13 5AJ as more particularly described in the legal mortgage. Outstanding |
11 November 2016 | Delivered on: 23 November 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as land on the east side of new road, weston turville, aylesbury - registered at the land registry under title number BM93267. Outstanding |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: Aib Group (UK) PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Appointment of Mr Gregory Charles Ketteridge as a director on 21 September 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 May 2017 | Change of name notice (2 pages) |
20 May 2017 | Resolutions
|
17 January 2017 | Registration of charge 012364650011, created on 13 January 2017 (18 pages) |
23 November 2016 | Registration of charge 012364650010, created on 11 November 2016 (18 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 (19 pages) |
2 August 2016 | Registration of charge 012364650009, created on 29 July 2016 (18 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 July 2015 | Registration of charge 012364650008, created on 1 July 2015 (18 pages) |
14 July 2015 | Registration of charge 012364650008, created on 1 July 2015 (18 pages) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
15 December 2014 | Registration of charge 012364650007, created on 3 December 2014 (19 pages) |
15 December 2014 | Registration of charge 012364650007, created on 3 December 2014 (19 pages) |
15 November 2014 | Registration of charge 012364650006, created on 11 November 2014 (19 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Registration of charge 012364650005, created on 15 August 2014 (19 pages) |
30 August 2014 | Registration of charge 012364650004, created on 13 August 2014 (19 pages) |
11 June 2014 | Appointment of Mr Michael Graham Lewis as a director (2 pages) |
23 April 2014 | Termination of appointment of Dermot Purcell as a director (1 page) |
23 April 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
17 March 2014 | Appointment of Mr Denis Patrick Deacy as a director (2 pages) |
22 October 2013 | Secretary's details changed for Mr Dermot Purcell on 22 October 2013 (1 page) |
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 Thomas Carey on 22 October 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2012 | Appointment of Mr Dermot Purcell as a director (2 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 August 2012 | Termination of appointment of John Carey as a secretary (1 page) |
16 August 2012 | Appointment of Mr Dermot Purcell as a secretary (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 June 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
25 February 2011 | Full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
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 (3 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 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) |
22 September 2007 | Full accounts made up to 31 March 2007 (10 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 (10 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (10 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 (10 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 (10 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 (11 pages) |
15 November 1993 | Full accounts made up to 30 June 1993 (12 pages) |
18 November 1992 | Return made up to 10/11/92; full list of members (7 pages) |
16 November 1992 | Full accounts made up to 30 June 1992 (9 pages) |
3 March 1987 | Full accounts made up to 30 June 1986 (8 pages) |
3 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
28 January 1986 | Accounts made up to 30 June 1982 (8 pages) |
29 January 1983 | Accounts made up to 5 April 1980 (5 pages) |
29 January 1983 | Accounts made up to 5 April 1980 (5 pages) |
28 January 1983 | Accounts made up to 5 April 1979 (4 pages) |
28 January 1983 | Accounts made up to 5 April 1979 (4 pages) |
27 January 1983 | Accounts made up to 5 April 1981 (5 pages) |
27 January 1983 | Accounts made up to 5 April 1981 (5 pages) |
27 January 1983 | Annual return made up to 31/12/81 (4 pages) |
28 July 1979 | Accounts made up to 5 April 1978 (7 pages) |
28 July 1979 | Accounts made up to 5 April 1978 (7 pages) |
5 December 1975 | Incorporation (13 pages) |