Great Central Way
Wembley
Middlesex
HA9 0HR
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr John Anthony Carey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Paul Albert Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Health & Safety Officer |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Bjourn Bigley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Michael Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 1992) |
Role | Contractor |
Correspondence Address | 62 Caversham Road Kentish Town London NW5 2DS |
Director Name | Daniel Brian Feehely |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(12 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Hill Heronsgate Chorleywood Hertfordshire WD3 5BX |
Director Name | John Stephenson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2007) |
Role | Civil Engineering Estimator |
Correspondence Address | 68 Whitmore Road Harrow Middlesex HA1 4AD |
Secretary Name | Daniel Brian Feehely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(12 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Hill Heronsgate Chorleywood Hertfordshire WD3 5BX |
Director Name | Mr Thomas Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Patrick Joseph Carey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Kumarasamy Vinatagamoorthy Senthilkumaran |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Stephen Peter Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Anthony Dunn Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Courtlands Hill Pangbourne Reading Berkshire RG8 7BE |
Director Name | Mr Stephen Alan Harper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Joe O'Hagan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mark Preston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Oakway Studham Bedfordshire LU6 2PE |
Director Name | Mr Nicholas Rivlin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2016) |
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 | 31 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mr Dermot Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Andrew Russell Locker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 14 Woodland Close Farnsfield Newark Nottinghamshire NG22 8DN |
Director Name | Mr Paul Quigley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2019) |
Role | Estimating Director |
Country of Residence | England |
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 | 19 April 2010(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2014) |
Role | Finance 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(34 years, 5 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(34 years, 5 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 Alan McCarthy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2015(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Martin James McGuire |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Steven John Regan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
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 |
150k at £1 | Carey Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,071,064 |
Gross Profit | £18,746,597 |
Net Worth | £44,076,550 |
Cash | £1,219,720 |
Current Liabilities | £58,233,806 |
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 | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
11 June 1999 | Delivered on: 16 June 1999 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: The racal building on the east south side of south way, wembley stadium trading estate wembley NGL572456, MX395102, mx 411201, NGL530504. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
24 March 1994 | Delivered on: 25 March 1994 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: F/H premises k/a riverside house fourth way wembley t/no NGL575644 and ngl 176240 assigns the goodwill full benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 1991 | Delivered on: 16 November 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: Land and buildings lying to the south east of south way wembley k/a carey house in the london borough of brent t/no NGL585167 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 see image for full details. Outstanding |
17 September 2021 | Delivered on: 6 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 of south way, wembley stadium trading estate, wembley as registered under title number NGL541575. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered on: 6 October 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: By way of legal charge, all that leasehold property known as the land shown edged red on the appended plan as registered under title number NGL717007. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered 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 and buildings lying to the east of fourth way, wembley stadium trading estate as registered under title number NGL507304. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered 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 and buildings lying to the south east of south way, wembley as registered under title number NGL585167. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered 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 riverside works, fourth way wembley stadium trading estate, wembley as registered under title number NGL716887. Please refer to the instrument for more details. Outstanding |
17 September 2021 | Delivered 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 and buildings on the south side of south way, wembley as registered under title number NGL774769. Please refer to the instrument for more details. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold/leasehold property k/a land lying to the south and south east of south way wembley trading estate wembley t/no's NGL526055 NGL541575 NGL572456 and NGL774769. Notification of addition to or amendment of charge. Outstanding |
14 June 2012 | Delivered on: 19 June 2012 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, l/h property k/a lot 1, oak farm, milcombe, banbury t/no ON291050 (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 |
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Worcester City Football Club Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Worcester city football ground st george's lane worcester. Outstanding |
11 September 2008 | Delivered on: 13 September 2008 Persons entitled: Hertfordshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at watford fire station, whippendell road, watford, hertfordshire being part of the land under t/n HD424538 by way of assignment the benefit of all guarantees and warranties see image for full details. Outstanding |
11 September 2008 | Delivered on: 13 September 2008 Persons entitled: Hertfordshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at watford fire station, whippendell road, watford, hertfordshire being part of the land under t/n HD424538 and in equity the mortgaged property. Outstanding |
31 March 2006 | Delivered on: 18 April 2006 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 land at fourth way and great central way wembley t/n NGL631188, NGL631188, NGL507304 and NGL666241. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 April 2004 | Delivered on: 7 April 2004 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/Hold land at coates lane,high wycombe; BM232367,BM217479 and BM279831. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 21 January 2012 Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and Aib Finance Limited 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 land and buildings north east of chesney wold bleak hall t/n BM117756 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1991 | Delivered on: 13 March 1991 Satisfied on: 22 October 2011 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 |
14 May 1990 | Delivered on: 17 May 1990 Satisfied on: 21 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and or cadant limited on any account whatsoever. Particulars: F/H land on east side of chesney wold bleak hall milton keynes t/n bm 117756. Fully Satisfied |
30 March 1990 | Delivered on: 17 April 1990 Satisfied on: 22 October 2011 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/no:- ngl 584044. Fully Satisfied |
17 December 2010 | Delivered on: 5 January 2011 Satisfied on: 22 October 2011 Persons entitled: Thomas Carey and Patrick Joseph Carey Classification: Legal charge Secured details: £1,500,000 due or to become due from the company to the chargee. Particulars: Worcester city football club ground and premises comprised in t'no WR106885. Fully Satisfied |
11 November 2009 | Delivered on: 27 November 2009 Satisfied on: 22 October 2011 Persons entitled: Thomas Carey, Patrick Joseph Carey Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building 10, new houston business park, livingston, having the postal address 21 shairps business park, houston road, livingston together with fifteen car parking spaces, bin stores and condenser units located to the east of said building 10,. Fully Satisfied |
28 September 2007 | Delivered on: 3 October 2007 Satisfied on: 21 January 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: Area e, village one, wixons, elstow, bedford as the same forms part of land adjoining bedford road, wilstead t/no BD254240. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 January 2007 | Delivered on: 4 January 2007 Satisfied on: 21 January 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: The f/h property k/a land on the west side of A5130, broughton, milton keynes t/no BM318453. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 February 1989 | Delivered on: 3 March 1989 Satisfied on: 7 August 1992 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: By way of legal mortgage over carey house. Great central way, wembley middx t/no ngl 585167 and/or the proceeds of sale thereof. 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. Fully Satisfied |
31 May 2006 | Delivered on: 1 June 2006 Satisfied on: 21 January 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 property k/a land at weedon hill on the west side of buckingham road weedon aylesbury buckinghamshire t/no BM301699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 March 2005 | Delivered on: 6 April 2005 Satisfied on: 21 January 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: 7.14 acre reisdential housing site at horsenden lane south, perivale, middlesex t/n NGL427322. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 April 2004 | Delivered on: 1 May 2004 Satisfied on: 22 October 2011 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: The f/h property known as parcel H38 priory vale, blunsdon st andrew swindon t/no WT46795 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 March 2004 | Delivered on: 7 April 2004 Satisfied on: 22 October 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreements dated 27TH november 2003 relating to the development for housing of a site at oakhill 6 and 7 oakhill milton keynesmt/n BM23780. Fully Satisfied |
30 October 2003 | Delivered on: 7 November 2003 Satisfied on: 22 October 2011 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: The f/h property k/a part of hampden hall campus wendover road stoke mandeville aylesbury bucks t/n BM269282 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 February 2002 | Delivered on: 13 February 2002 Satisfied on: 22 October 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreements dated 21ST december 2001. see the mortgage charge document for full details. Fully Satisfied |
1 October 1999 | Delivered on: 5 October 1999 Satisfied on: 22 October 2011 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: The freehold property known as plots 5B 5C 5D 5E 7A 7B and 7C acton lane park royal london NW10 7NS title number NGL685411. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 October 1999 | Delivered on: 5 October 1999 Satisfied on: 22 October 2011 Persons entitled: A.I.B Group (UK) PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The yearly rent reserved by a lease dated between P.J. carey (contractors) limited (1) and north west london hospitals national health service trust of plots 5B 5C 5D 5E 7A 7B and 7C at central middlesex hospital acton lane park royal london. Fully Satisfied |
5 October 1984 | Delivered on: 10 October 1984 Satisfied on: 27 November 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: Securing £100,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chesney wold milton keynes buckinghamshire floating charge over its undertaking & all its other property assets and rights present or future. Fully Satisfied |
16 October 2023 | Confirmation statement made on 12 October 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) |
12 July 2023 | Full accounts made up to 30 September 2022 (40 pages) |
9 June 2023 | Termination of appointment of Paul Albert Johnson as a director on 9 June 2023 (1 page) |
14 November 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages) |
11 April 2022 | Full accounts made up to 30 September 2021 (39 pages) |
4 February 2022 | Satisfaction of charge 7 in full (1 page) |
4 February 2022 | Satisfaction of charge 18 in full (1 page) |
4 February 2022 | Satisfaction of charge 14 in full (1 page) |
4 February 2022 | Satisfaction of charge 9 in full (1 page) |
4 February 2022 | Satisfaction of charge 27 in full (1 page) |
4 February 2022 | Satisfaction of charge 014602240028 in full (1 page) |
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) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 October 2021 | Auditor's resignation (1 page) |
6 October 2021 | Registration of charge 014602240033, created on 17 September 2021 (19 pages) |
6 October 2021 | Registration of charge 014602240034, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 014602240029, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 014602240032, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 014602240030, created on 17 September 2021 (17 pages) |
1 October 2021 | Registration of charge 014602240031, created on 17 September 2021 (17 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (34 pages) |
22 June 2021 | Termination of appointment of Martin James Mcguire as a director on 22 June 2021 (1 page) |
13 May 2021 | Termination of appointment of John Carey as a director on 30 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Patrick Joseph Carey as a director on 30 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Thomas Carey as a director on 30 April 2021 (1 page) |
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) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Steven John Regan as a director on 31 July 2020 (1 page) |
2 June 2020 | Termination of appointment of Stephen Peter Smith as a director on 31 May 2020 (1 page) |
30 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Paul Quigley as a director on 12 July 2019 (1 page) |
1 April 2019 | Termination of appointment of Joe O'hagan as a director on 29 March 2019 (1 page) |
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
25 May 2018 | Director's details changed for Mr Steven John Regan on 25 May 2018 (2 pages) |
17 April 2018 | Satisfaction of charge 25 in full (1 page) |
17 April 2018 | Satisfaction of charge 23 in full (1 page) |
17 April 2018 | Satisfaction of charge 22 in full (1 page) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Bjourn Bigley as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Bjourn Bigley as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Steven John Regan as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Steven John Regan as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Martin James Mcguire as a director on 21 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Martin James Mcguire as a director on 21 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 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 (26 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 April 2016 | Termination of appointment of Stephen Alan Harper as a director on 31 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Nicholas Rivlin as a director on 31 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Nicholas Rivlin as a director on 31 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Stephen Alan Harper as a director on 31 March 2016 (1 page) |
17 February 2016 | Director's details changed for Jason Anthony Carey on 1 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Jason Anthony Carey on 1 December 2015 (2 pages) |
22 October 2015 | Termination of appointment of Alan Mccarthy as a director on 24 September 2015 (1 page) |
22 October 2015 | Appointment of Mr Alan Mccarthy as a director on 24 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Alan Mccarthy as a director on 24 September 2015 (2 pages) |
22 October 2015 | Termination of appointment of Alan Mccarthy as a director on 24 September 2015 (1 page) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 October 2015 | Termination of appointment of Kumarasamy Vinatagamoorthy Senthilkumaran as a director on 25 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Kumarasamy Vinatagamoorthy Senthilkumaran as a director on 25 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
6 August 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 January 2015 | Director's details changed for Jason Anthony Carey on 7 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Jason Anthony Carey on 7 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Jason Anthony Carey on 7 November 2014 (2 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
|
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 (28 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (28 pages) |
16 June 2014 | Appointment of Mr Michael Graham Lewis as a director (2 pages) |
16 June 2014 | Appointment of Mr Michael Graham Lewis as a director (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a director (1 page) |
11 June 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
11 June 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
11 June 2014 | Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Dermot Purcell as a director (1 page) |
20 December 2013 | Registration of charge 014602240028 (19 pages) |
20 December 2013 | Registration of charge 014602240028 (19 pages) |
22 October 2013 | Director's details changed for John Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 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 Paul Quigley on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Joe O'hagan on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Nicholas Rivlin on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Thomas Noel Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Nicholas Rivlin 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 | Director's details changed for Paul Quigley on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Jason Anthony Carey on 22 October 2013 (2 pages) |
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 Joe O'hagan on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Thomas Noel Carey on 22 October 2013 (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 Mr Stephen Alan Harper on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr John Anthony Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Stephen Peter Smith on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Stephen Peter Smith on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr John Anthony Carey on 22 October 2013 (2 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 Mr Stephen Alan Harper on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Jason Anthony Carey on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mr Dermot Purcell on 22 October 2013 (1 page) |
27 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (18 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (18 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (18 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (18 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
2 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
22 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
22 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (18 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Director's details changed for Stephen Harper on 19 April 2010 (2 pages) |
19 April 2010 | Appointment of Mr Dermot Purcell as a director (2 pages) |
19 April 2010 | Appointment of Mr Dermot Purcell as a director (2 pages) |
19 April 2010 | Director's details changed for Stephen Harper on 19 April 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
30 December 2009 | Appointment of Health & Safety Director Paul Albert Johnson as a director (2 pages) |
30 December 2009 | Appointment of Health & Safety Director Paul Albert Johnson as a director (2 pages) |
30 November 2009 | Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Quigley on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Denis Deacy on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Joe O'hagan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Thomas Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Joe O'hagan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Denis Deacy on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Harper on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Harper on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Denis Deacy on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Quigley on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Quigley on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Thomas Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Joe O'hagan on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Carey on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Harper on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 24 (8 pages) |
27 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 24 (8 pages) |
20 September 2009 | Director's change of particulars / john carey / 10/09/2009 (1 page) |
20 September 2009 | Director's change of particulars / john carey / 10/09/2009 (1 page) |
29 May 2009 | Appointment terminated director andrew locker (1 page) |
29 May 2009 | Appointment terminated director andrew locker (1 page) |
9 December 2008 | Return made up to 12/10/08; full list of members (7 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (7 pages) |
8 December 2008 | Director's change of particulars / jason carey / 08/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / jason carey / 08/12/2008 (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
21 August 2008 | Director's change of particulars / joe o'hagan / 20/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / joe o'hagan / 20/08/2008 (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
4 January 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 (4 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (4 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 12/10/04; full list of members (11 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (11 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
24 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (28 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (28 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
21 November 2002 | Return made up to 12/10/02; no change of members (10 pages) |
21 November 2002 | Return made up to 12/10/02; no change of members (10 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Director's particulars changed (1 page) |
30 October 1998 | Director's particulars changed (1 page) |
30 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
30 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (8 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (8 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 April 1997 | £ nc 1000/150000 27/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | £ nc 1000/150000 27/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
22 April 1997 | Ad 27/03/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (6 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 May 1996 | Return made up to 28/10/95; full list of members (8 pages) |
26 May 1996 | Return made up to 28/10/95; full list of members (8 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
22 December 1994 | Return made up to 28/10/94; no change of members (6 pages) |
22 December 1994 | Return made up to 28/10/94; no change of members (6 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (16 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (16 pages) |
11 August 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Return made up to 09/11/92; full list of members
|
17 November 1992 | Return made up to 09/11/92; full list of members
|
13 November 1992 | Full accounts made up to 31 March 1992 (15 pages) |
13 November 1992 | Full accounts made up to 31 March 1992 (15 pages) |
16 November 1991 | Particulars of mortgage/charge (7 pages) |
16 November 1991 | Particulars of mortgage/charge (7 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
13 March 1991 | Particulars of mortgage/charge (3 pages) |
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
17 May 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1990 | Particulars of mortgage/charge (3 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |
3 March 1989 | Particulars of mortgage/charge (5 pages) |
3 March 1989 | Particulars of mortgage/charge (5 pages) |
3 March 1987 | Full accounts made up to 31 March 1986 (10 pages) |
3 March 1987 | Full accounts made up to 31 March 1986 (10 pages) |
17 August 1985 | Annual return made up to 31/12/81 (3 pages) |
17 August 1985 | Annual return made up to 31/12/81 (3 pages) |
26 January 1984 | Accounts made up to 31 March 1983 (8 pages) |
26 January 1984 | Accounts made up to 31 March 1983 (8 pages) |
20 November 1980 | Memorandum and Articles of Association (13 pages) |
20 November 1980 | Memorandum and Articles of Association (13 pages) |
25 April 1980 | Company name changed\certificate issued on 25/04/80 (2 pages) |
25 April 1980 | Company name changed\certificate issued on 25/04/80 (2 pages) |
9 November 1979 | Certificate of incorporation (1 page) |
9 November 1979 | Certificate of incorporation (1 page) |