Company NameP.J. Carey (Contractors) Limited
Company StatusActive
Company Number01460224
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Previous NameEastclass Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameThomas Noel Carey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Paul Albert Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(30 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleHealth & Safety Officer
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Bjourn Bigley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMichael Carey
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 1992)
RoleContractor
Correspondence Address62 Caversham Road
Kentish Town
London
NW5 2DS
Director NameDaniel Brian Feehely
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(12 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hill
Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Director NameJohn Stephenson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(12 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2007)
RoleCivil Engineering Estimator
Correspondence Address68 Whitmore Road
Harrow
Middlesex
HA1 4AD
Secretary NameDaniel Brian Feehely
NationalityIrish
StatusResigned
Appointed23 November 1991(12 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hill
Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Thomas Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1992(12 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NamePatrick Joseph Carey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1992(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1992(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Kumarasamy Vinatagamoorthy Senthilkumaran
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameStephen Peter Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(17 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameAnthony Dunn Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(17 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Courtlands Hill
Pangbourne Reading
Berkshire
RG8 7BE
Director NameMr Stephen Alan Harper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(23 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameJoe O'Hagan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(23 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMark Preston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Nicholas Rivlin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(26 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMr Dermot Purcell
NationalityBritish
StatusResigned
Appointed31 December 2005(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameAndrew Russell Locker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address14 Woodland Close
Farnsfield
Newark
Nottinghamshire
NG22 8DN
Director NameMr Paul Quigley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2008(28 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2019)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Dermot Purcell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(34 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 April 2014(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Alan McCarthy
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2015(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Martin James McGuire
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(37 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Steven John Regan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(37 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitecareysplc.co.uk
Telephone020 89000221
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£203,071,064
Gross Profit£18,746,597
Net Worth£44,076,550
Cash£1,219,720
Current Liabilities£58,233,806

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

11 June 1999Delivered 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 1994Delivered 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 1991Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 1989Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1984Delivered 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

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
16 August 2023Registered 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 2023Full accounts made up to 30 September 2022 (40 pages)
9 June 2023Termination of appointment of Paul Albert Johnson as a director on 9 June 2023 (1 page)
14 November 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages)
11 April 2022Full accounts made up to 30 September 2021 (39 pages)
4 February 2022Satisfaction of charge 7 in full (1 page)
4 February 2022Satisfaction of charge 18 in full (1 page)
4 February 2022Satisfaction of charge 14 in full (1 page)
4 February 2022Satisfaction of charge 9 in full (1 page)
4 February 2022Satisfaction of charge 27 in full (1 page)
4 February 2022Satisfaction of charge 014602240028 in full (1 page)
8 December 2021Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages)
22 November 2021Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages)
22 October 2021Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2021Auditor's resignation (1 page)
6 October 2021Registration of charge 014602240033, created on 17 September 2021 (19 pages)
6 October 2021Registration of charge 014602240034, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 014602240029, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 014602240032, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 014602240030, created on 17 September 2021 (17 pages)
1 October 2021Registration of charge 014602240031, created on 17 September 2021 (17 pages)
14 July 2021Full accounts made up to 30 September 2020 (34 pages)
22 June 2021Termination of appointment of Martin James Mcguire as a director on 22 June 2021 (1 page)
13 May 2021Termination of appointment of John Carey as a director on 30 April 2021 (1 page)
13 May 2021Termination of appointment of Patrick Joseph Carey as a director on 30 April 2021 (1 page)
13 May 2021Termination of appointment of Thomas Carey as a director on 30 April 2021 (1 page)
11 January 2021Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Steven John Regan as a director on 31 July 2020 (1 page)
2 June 2020Termination of appointment of Stephen Peter Smith as a director on 31 May 2020 (1 page)
30 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (25 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
23 July 2019Termination of appointment of Paul Quigley as a director on 12 July 2019 (1 page)
1 April 2019Termination of appointment of Joe O'hagan as a director on 29 March 2019 (1 page)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (28 pages)
25 May 2018Director's details changed for Mr Steven John Regan on 25 May 2018 (2 pages)
17 April 2018Satisfaction of charge 25 in full (1 page)
17 April 2018Satisfaction of charge 23 in full (1 page)
17 April 2018Satisfaction of charge 22 in full (1 page)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Bjourn Bigley as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr Bjourn Bigley as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr Steven John Regan as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr Steven John Regan as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Mr Martin James Mcguire as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Mr Martin James Mcguire as a director on 21 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (27 pages)
25 September 2017Full accounts made up to 31 March 2017 (27 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (26 pages)
3 October 2016Full accounts made up to 31 March 2016 (26 pages)
28 April 2016Termination of appointment of Stephen Alan Harper as a director on 31 March 2016 (1 page)
28 April 2016Termination of appointment of Nicholas Rivlin as a director on 31 March 2016 (1 page)
28 April 2016Termination of appointment of Nicholas Rivlin as a director on 31 March 2016 (1 page)
28 April 2016Termination of appointment of Stephen Alan Harper as a director on 31 March 2016 (1 page)
17 February 2016Director's details changed for Jason Anthony Carey on 1 December 2015 (2 pages)
17 February 2016Director's details changed for Jason Anthony Carey on 1 December 2015 (2 pages)
22 October 2015Termination of appointment of Alan Mccarthy as a director on 24 September 2015 (1 page)
22 October 2015Appointment of Mr Alan Mccarthy as a director on 24 September 2015 (2 pages)
22 October 2015Appointment of Mr Alan Mccarthy as a director on 24 September 2015 (2 pages)
22 October 2015Termination of appointment of Alan Mccarthy as a director on 24 September 2015 (1 page)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
(9 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
(9 pages)
15 October 2015Termination of appointment of Kumarasamy Vinatagamoorthy Senthilkumaran as a director on 25 September 2015 (1 page)
15 October 2015Termination of appointment of Kumarasamy Vinatagamoorthy Senthilkumaran as a director on 25 September 2015 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (27 pages)
8 October 2015Full accounts made up to 31 March 2015 (27 pages)
6 August 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
6 August 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
6 August 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 January 2015Director's details changed for Jason Anthony Carey on 7 November 2014 (2 pages)
27 January 2015Director's details changed for Jason Anthony Carey on 7 November 2014 (2 pages)
27 January 2015Director's details changed for Jason Anthony Carey on 7 November 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,000
(10 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,000
(10 pages)
30 September 2014Full accounts made up to 31 March 2014 (28 pages)
30 September 2014Full accounts made up to 31 March 2014 (28 pages)
16 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
16 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
11 June 2014Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
11 June 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
11 June 2014Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
20 December 2013Registration of charge 014602240028 (19 pages)
20 December 2013Registration of charge 014602240028 (19 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Paul Quigley on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Joe O'hagan on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Joseph Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Nicholas Rivlin on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Noel Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Nicholas Rivlin on 22 October 2013 (2 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Paul Quigley on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Jason Anthony Carey on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150,000
(10 pages)
22 October 2013Director's details changed for Joe O'hagan on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Noel Carey on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Dermot Purcell on 22 October 2013 (1 page)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150,000
(10 pages)
22 October 2013Director's details changed for Mr Stephen Alan Harper on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr John Anthony Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Stephen Peter Smith on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Stephen Peter Smith on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr John Anthony Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Stephen Alan Harper on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Jason Anthony Carey on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Dermot Purcell on 22 October 2013 (1 page)
27 September 2013Full accounts made up to 31 March 2013 (28 pages)
27 September 2013Full accounts made up to 31 March 2013 (28 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (18 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (29 pages)
24 September 2012Full accounts made up to 31 March 2012 (29 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (18 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (18 pages)
3 October 2011Full accounts made up to 31 March 2011 (25 pages)
3 October 2011Full accounts made up to 31 March 2011 (25 pages)
2 June 2011Auditor's resignation (1 page)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
22 February 2011Full accounts made up to 31 March 2010 (24 pages)
22 February 2011Full accounts made up to 31 March 2010 (24 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (18 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (18 pages)
19 April 2010Director's details changed for Stephen Harper on 19 April 2010 (2 pages)
19 April 2010Appointment of Mr Dermot Purcell as a director (2 pages)
19 April 2010Appointment of Mr Dermot Purcell as a director (2 pages)
19 April 2010Director's details changed for Stephen Harper on 19 April 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (25 pages)
19 January 2010Full accounts made up to 31 March 2009 (25 pages)
30 December 2009Appointment of Health & Safety Director Paul Albert Johnson as a director (2 pages)
30 December 2009Appointment of Health & Safety Director Paul Albert Johnson as a director (2 pages)
30 November 2009Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Quigley on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Thomas Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Denis Deacy on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
30 November 2009Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joe O'hagan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jason Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
30 November 2009Director's details changed for Thomas Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Thomas Noel Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Patrick Joseph Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joe O'hagan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Denis Deacy on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kumarasamy Vinatagamoorthy Senthilkumaran on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Harper on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Harper on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Denis Deacy on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Peter Smith on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Quigley on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Quigley on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Thomas Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joe O'hagan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Carey on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Harper on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Nicholas Rivlin on 1 October 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge/MG09 / charge no: 24 (8 pages)
27 November 2009Particulars of a mortgage or charge/MG09 / charge no: 24 (8 pages)
20 September 2009Director's change of particulars / john carey / 10/09/2009 (1 page)
20 September 2009Director's change of particulars / john carey / 10/09/2009 (1 page)
29 May 2009Appointment terminated director andrew locker (1 page)
29 May 2009Appointment terminated director andrew locker (1 page)
9 December 2008Return made up to 12/10/08; full list of members (7 pages)
9 December 2008Return made up to 12/10/08; full list of members (7 pages)
8 December 2008Director's change of particulars / jason carey / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / jason carey / 08/12/2008 (1 page)
7 October 2008Full accounts made up to 31 March 2008 (24 pages)
7 October 2008Full accounts made up to 31 March 2008 (24 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 August 2008Director's change of particulars / joe o'hagan / 20/08/2008 (1 page)
21 August 2008Director's change of particulars / joe o'hagan / 20/08/2008 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
15 October 2007Return made up to 12/10/07; full list of members (4 pages)
15 October 2007Return made up to 12/10/07; full list of members (4 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
22 September 2007Full accounts made up to 31 March 2007 (23 pages)
22 September 2007Full accounts made up to 31 March 2007 (23 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
23 October 2006Return made up to 12/10/06; full list of members (4 pages)
23 October 2006Return made up to 12/10/06; full list of members (4 pages)
11 September 2006Full accounts made up to 31 March 2006 (23 pages)
11 September 2006Full accounts made up to 31 March 2006 (23 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
28 October 2005Return made up to 12/10/05; full list of members (4 pages)
28 October 2005Return made up to 12/10/05; full list of members (4 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 March 2005 (20 pages)
31 August 2005Full accounts made up to 31 March 2005 (20 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 October 2004Return made up to 12/10/04; full list of members (11 pages)
20 October 2004Return made up to 12/10/04; full list of members (11 pages)
27 August 2004Full accounts made up to 31 March 2004 (21 pages)
27 August 2004Full accounts made up to 31 March 2004 (21 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
24 November 2003Return made up to 12/10/03; full list of members (11 pages)
24 November 2003Return made up to 12/10/03; full list of members (11 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003Full accounts made up to 31 March 2003 (28 pages)
18 October 2003Full accounts made up to 31 March 2003 (28 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
21 November 2002Return made up to 12/10/02; no change of members (10 pages)
21 November 2002Return made up to 12/10/02; no change of members (10 pages)
4 November 2002Full accounts made up to 31 March 2002 (19 pages)
4 November 2002Full accounts made up to 31 March 2002 (19 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Return made up to 12/10/01; full list of members (8 pages)
6 November 2001Return made up to 12/10/01; full list of members (8 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
6 November 2000Return made up to 12/10/00; full list of members (8 pages)
6 November 2000Return made up to 12/10/00; full list of members (8 pages)
31 July 2000Full accounts made up to 31 March 2000 (16 pages)
31 July 2000Full accounts made up to 31 March 2000 (16 pages)
11 November 1999Return made up to 12/10/99; full list of members (8 pages)
11 November 1999Return made up to 12/10/99; full list of members (8 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 31 March 1999 (16 pages)
3 August 1999Full accounts made up to 31 March 1999 (16 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
30 October 1998Director's particulars changed (1 page)
30 October 1998Director's particulars changed (1 page)
30 October 1998Return made up to 12/10/98; full list of members (9 pages)
30 October 1998Return made up to 12/10/98; full list of members (9 pages)
20 August 1998Full accounts made up to 31 March 1998 (15 pages)
20 August 1998Full accounts made up to 31 March 1998 (15 pages)
30 October 1997Return made up to 23/10/97; full list of members (8 pages)
30 October 1997Return made up to 23/10/97; full list of members (8 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (15 pages)
30 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 April 1997£ nc 1000/150000 27/03/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997£ nc 1000/150000 27/03/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Ad 27/03/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
22 April 1997Ad 27/03/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
14 January 1997Return made up to 28/10/96; no change of members (6 pages)
14 January 1997Return made up to 28/10/96; no change of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (16 pages)
26 September 1996Full accounts made up to 31 March 1996 (16 pages)
26 May 1996Return made up to 28/10/95; full list of members (8 pages)
26 May 1996Return made up to 28/10/95; full list of members (8 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
21 January 1995Declaration of satisfaction of mortgage/charge (1 page)
21 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 December 1994Return made up to 28/10/94; no change of members (6 pages)
22 December 1994Return made up to 28/10/94; no change of members (6 pages)
29 November 1994Full accounts made up to 31 March 1994 (16 pages)
29 November 1994Full accounts made up to 31 March 1994 (16 pages)
11 August 1994Particulars of mortgage/charge (3 pages)
11 August 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
17 November 1992Return made up to 09/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1992Return made up to 09/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1992Full accounts made up to 31 March 1992 (15 pages)
13 November 1992Full accounts made up to 31 March 1992 (15 pages)
16 November 1991Particulars of mortgage/charge (7 pages)
16 November 1991Particulars of mortgage/charge (7 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
13 March 1991Particulars of mortgage/charge (3 pages)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 May 1990Particulars of mortgage/charge (3 pages)
17 May 1990Particulars of mortgage/charge (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
3 March 1989Particulars of mortgage/charge (5 pages)
3 March 1989Particulars of mortgage/charge (5 pages)
3 March 1987Full accounts made up to 31 March 1986 (10 pages)
3 March 1987Full accounts made up to 31 March 1986 (10 pages)
17 August 1985Annual return made up to 31/12/81 (3 pages)
17 August 1985Annual return made up to 31/12/81 (3 pages)
26 January 1984Accounts made up to 31 March 1983 (8 pages)
26 January 1984Accounts made up to 31 March 1983 (8 pages)
20 November 1980Memorandum and Articles of Association (13 pages)
20 November 1980Memorandum and Articles of Association (13 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
9 November 1979Certificate of incorporation (1 page)
9 November 1979Certificate of incorporation (1 page)