Company NameCadant Limited
Company StatusDissolved
Company Number01269608
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
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
StatusClosed
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
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
StatusClosed
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona O'Donnell
StatusClosed
Appointed21 September 2017(41 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitecarey-plc.co.uk

Location

Registered AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Carey Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 May 1989Delivered on: 7 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or P.J. carey plant hire (oval) limited. To the chargee on any account whatsoever.
Particulars: Land and buildings on west side of fourth way wembley lb. Of brent. Title no ngl 584044.
Outstanding
27 February 1989Delivered on: 8 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of chesney wold, bleak hall milton keynes, buckinghamshire title no bm 117756.
Outstanding
30 June 1986Delivered on: 2 July 1986
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange cinema (known as the national ballrooms) 234 kilburn high road london nw 6 title no. Ln 147046.
Outstanding
27 March 1986Delivered on: 9 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The national club, 234/236 kilburn high road london borough of camden title no ln 147046.
Outstanding
7 November 1984Delivered on: 15 November 1984
Persons entitled: Whitbread & Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Classic cinema aos kilburn high road london borough of brent & garage cinema kilburn high road london borough of camden.
Outstanding
10 February 1984Delivered on: 11 February 1984
Persons entitled: Whitbread & Company Public Limited Company

Classification: Legal charge
Secured details: £180,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The national kilburn high road london nw 6 title no. Ln 147046.
Outstanding
6 July 1979Delivered on: 9 July 1979
Persons entitled: Allied Irish Finance LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the national club kilburn high road london NW6 title no ln 147046 together with the goodwill of the business of a licenced club carried on thereat.
Outstanding
21 February 1991Delivered on: 13 March 1991
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.
Outstanding
30 March 1990Delivered on: 17 April 1990
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 fourthway, wembley. London borough of brent. T/n:- ngl 584044.
Outstanding
29 November 1961Delivered on: 20 December 1976
Persons entitled: Allied Irish Finance LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kilburn garage cinema kilburn high road london nw 6.
Outstanding
13 March 1987Delivered on: 24 March 1987
Satisfied on: 21 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 northfields avenue, ealing l/b of ealing.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mrs Fiona O'donnell as a secretary on 21 September 2017 (2 pages)
4 October 2017Termination of appointment of John Carey as a secretary on 21 September 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (14 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (14 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 100
(4 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (12 pages)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for John Carey on 22 October 2013 (1 page)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages)
30 September 2013Full accounts made up to 31 March 2013 (14 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (14 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
25 February 2011Full accounts made up to 31 March 2010 (11 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
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)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
15 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)
22 September 2007Full accounts made up to 31 March 2007 (12 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 (13 pages)
15 June 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 (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (13 pages)
4 July 2005Director's particulars changed (1 page)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (16 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (13 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 (13 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 (15 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1998Full accounts made up to 31 March 1998 (14 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 (15 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 (15 pages)
26 May 1996Return made up to 28/10/95; full list of members (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
30 November 1993Full accounts made up to 31 March 1993 (15 pages)
17 November 1992Return made up to 09/11/92; full list of members
  • 363(287) ‐ Registered office changed on 17/11/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1992Full accounts made up to 31 March 1992 (14 pages)
6 February 1986Accounts made up to 31 March 1982 (9 pages)
5 February 1986Accounts made up to 31 March 1981 (9 pages)
21 January 1983Accounts made up to 31 March 1978 (6 pages)
6 January 1983Accounts made up to 31 March 1980 (7 pages)
6 January 1983Accounts made up to 31 March 1979 (8 pages)
6 January 1983Annual return made up to 31/12/81 (4 pages)