Great Central Way
Wembley
Middlesex
HA9 0HR
Director Name | Patrick Joseph Carey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 28 January 2020) |
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 | Closed |
Appointed | 23 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mrs Fiona O'Donnell |
---|---|
Status | Closed |
Appointed | 21 September 2017(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 January 2020) |
Role | Company Director |
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, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | carey-plc.co.uk |
---|
Registered Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | Carey Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 May 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1961 | Delivered 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 1987 | Delivered 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 |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Appointment of Mrs Fiona O'donnell as a secretary on 21 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of John Carey as a secretary on 21 September 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 March 2017 (14 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 (14 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 (12 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 (12 pages) |
22 October 2013 | Director's details changed for Thomas Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for John 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 | 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 Patrick Joseph Carey on 22 October 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 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 (11 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 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 (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 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 (12 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 (13 pages) |
15 June 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 (2 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (13 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 (12 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 (16 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 (13 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 (13 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 (15 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (14 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 (15 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 (15 pages) |
26 May 1996 | Return made up to 28/10/95; full list of members (6 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
17 November 1992 | Return made up to 09/11/92; full list of members
|
12 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
6 February 1986 | Accounts made up to 31 March 1982 (9 pages) |
5 February 1986 | Accounts made up to 31 March 1981 (9 pages) |
21 January 1983 | Accounts made up to 31 March 1978 (6 pages) |
6 January 1983 | Accounts made up to 31 March 1980 (7 pages) |
6 January 1983 | Accounts made up to 31 March 1979 (8 pages) |
6 January 1983 | Annual return made up to 31/12/81 (4 pages) |