Wembley
Middlesex
HA9 0HR
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2019(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Thomas Noel Carey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mrs Bridget Philomena Burke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Manor Maltmans Lane Off Bull Lane Gerrards Cross Buckinghamshire SL9 8RN |
Director Name | Mr Francis Joseph Burke |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Manor Maltmans Lane Off Bull Lane Gerrards Cross Bucks SL9 8RN |
Director Name | Robert David Harrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Quantity Surveyor |
Correspondence Address | 12 Grasmere Close Dunstable Bedfordshire LU6 3AP |
Director Name | Martin Thomas Walsh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 1997) |
Role | Finance Director |
Correspondence Address | Manderley 1 The Leys Amersham Buckinghamshire HP6 5NP |
Director Name | John James Merriman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Hawks Nest Manor Road Penn Buckinghamshire HP10 8HY |
Secretary Name | Martin Thomas Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | Manderley 1 The Leys Amersham Buckinghamshire HP6 5NP |
Secretary Name | Susan Carolyn Mawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Secretary Name | Mr Eugene Terence Kilcullen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1997(19 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Radstone Road Brackley Northampton NN13 5GE |
Director Name | Timothy Joseph Barnes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr William Anthony Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Dorothea House Overbek Farm Whitton Stockton On Tees Cleveland TS21 1QL |
Director Name | Alan Derek Gregory |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | 79 Dysart Avenue Kingston Upon Thames Surrey KT2 5RA |
Director Name | Mr Eugene Terence Kilcullen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Radstone Road Brackley Northampton NN13 5GE |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2013(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 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 Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2019) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | John Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(35 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Bowstridge Farm Bowstridge Lane Chalfont St Giles Buckinghamshire HP8 4RF |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 August 2014(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | www.bdl-group.co.uk |
---|
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 |
400k at £0.2 | Carey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,139,850 |
Gross Profit | £5,086,802 |
Net Worth | £2,504,722 |
Cash | £13,834 |
Current Liabilities | £6,087,330 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
1 September 1997 | Delivered on: 9 September 1997 Persons entitled: Aib Group (UK) P.L.C. 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 |
---|---|
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 1990 | Delivered on: 1 February 1990 Satisfied on: 16 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts. Fully Satisfied |
10 January 1990 | Delivered on: 17 January 1990 Satisfied on: 16 September 1997 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 on north side of oxford road denham buckinghamshire title no. Bm 1905. Fully Satisfied |
14 December 1988 | Delivered on: 22 December 1988 Satisfied on: 16 September 1997 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 on north side of oxford road, denham buckinghamshire. Title no. Bm 1905. Fully Satisfied |
30 September 1986 | Delivered on: 14 October 1986 Satisfied on: 16 September 1997 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 at oxford rd, denham, bucks. Fully Satisfied |
18 February 1986 | Delivered on: 25 February 1986 Satisfied on: 9 June 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: Flat 5, 32 princes square, city of westmister. T.N. - ngl 536809. Fully Satisfied |
7 October 1985 | Delivered on: 14 October 1985 Satisfied on: 16 September 1997 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: Flat 5, 32 princes square, london borough of the city of westminster. Title no:- ln 169926. Fully Satisfied |
11 November 1982 | Delivered on: 17 November 1982 Satisfied on: 19 December 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 March 2003 | Delivered on: 22 March 2003 Satisfied on: 4 November 2004 Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB) Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 21 February 2002 Satisfied on: 22 October 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
15 June 1981 | Delivered on: 25 June 1981 Satisfied on: 16 September 1997 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: F/H land sit at rear of 38 & 40 park lane, hayes, london borough of hillingdon. Ngl 382454, ngl 391730. Fully Satisfied |
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 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) |
13 July 2023 | Full accounts made up to 30 September 2022 (32 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages) |
3 September 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
11 April 2022 | Full accounts made up to 30 September 2021 (34 pages) |
8 December 2021 | Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages) |
22 November 2021 | Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages) |
22 October 2021 | Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page) |
12 October 2021 | Auditor's resignation (1 page) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (30 pages) |
3 February 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2021 | Statement of fact - correction to re-registration certificate (1 page) |
3 February 2021 | Re-registration from a public company to a private limited company (2 pages) |
3 February 2021 | Re-registration of Memorandum and Articles (11 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Resolutions
|
11 January 2021 | Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages) |
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of John Carey as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Lee Jason Daniels as a director on 31 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Timothy Joseph Barnes as a director on 31 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 March 2018 (20 pages) |
24 August 2018 | Cessation of Thomas Carey as a person with significant control on 6 April 2016 (1 page) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 August 2018 | Notification of Carey Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Cessation of John Carey as a person with significant control on 6 April 2016 (1 page) |
24 August 2018 | Cessation of Patrick Joseph Carey as a person with significant control on 6 April 2016 (1 page) |
9 March 2018 | Registration of charge 013377330013, created on 8 March 2018 (29 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
1 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
17 May 2016 | Director's details changed for John Carey on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Timothy Joseph Barnes on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for John Carey on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Timothy Joseph Barnes on 16 May 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 June 2015 | Auditor's resignation (2 pages) |
19 June 2015 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
4 September 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of John Carey as a secretary on 31 July 2014 (1 page) |
4 September 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of John Carey as a secretary on 31 July 2014 (1 page) |
4 September 2014 | Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages) |
20 December 2013 | Registration of charge 013377330012 (23 pages) |
20 December 2013 | Registration of charge 013377330012 (23 pages) |
25 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
25 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Termination of appointment of Bridget Burke as a director (2 pages) |
18 September 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 September 2013 (2 pages) |
18 September 2013 | Appointment of Mr Denis Patrick Deacy as a director (3 pages) |
18 September 2013 | Termination of appointment of Eugene Kilcullen as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Eugene Kilcullen as a director (2 pages) |
18 September 2013 | Appointment of John Carey as a secretary (3 pages) |
18 September 2013 | Appointment of John Carey as a director (3 pages) |
18 September 2013 | Termination of appointment of Bridget Burke as a director (2 pages) |
18 September 2013 | Appointment of John Carey as a director (3 pages) |
18 September 2013 | Appointment of Mr Denis Patrick Deacy as a director (3 pages) |
18 September 2013 | Termination of appointment of Francis Burke as a director (2 pages) |
18 September 2013 | Termination of appointment of Eugene Kilcullen as a secretary (2 pages) |
18 September 2013 | Appointment of John Carey as a secretary (3 pages) |
18 September 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 September 2013 (2 pages) |
18 September 2013 | Termination of appointment of Eugene Kilcullen as a director (2 pages) |
18 September 2013 | Termination of appointment of Francis Burke as a director (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Appointment terminated secretary susan mawson (1 page) |
12 August 2009 | Appointment terminated secretary susan mawson (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
25 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
7 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
22 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
21 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
21 August 2001 | Location of debenture register (1 page) |
21 August 2001 | Location of debenture register (1 page) |
21 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (8 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (8 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 October 1999 | Return made up to 10/08/99; no change of members
|
7 October 1999 | Return made up to 10/08/99; no change of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
25 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
9 September 1997 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Particulars of mortgage/charge (7 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
3 September 1996 | Return made up to 10/08/96; full list of members
|
3 September 1996 | Return made up to 10/08/96; full list of members
|
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members
|
16 August 1995 | Return made up to 10/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
28 August 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
8 November 1977 | Incorporation (21 pages) |
8 November 1977 | Incorporation (21 pages) |