Great Central Way
Wembley
Middlesex
Ha9
Director Name | Mr Paul Albert Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(26 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mrs Julie Dawn Welch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mr Thomas Noel Carey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 February 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mrs Fiona Mary O'Donnell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | David Lewis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 12 Lyncroft Close St Mellons Cardiff CF3 9PX Wales |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Patrick Joseph Carey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mr Thomas Carey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Malcolm George Godwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 13 Mansell Avenue Michaelston Super Ely Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | Malcolm George Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mansell Avenue Michaelston Super Ely Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | Mr John Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowstridge Farm Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RF |
Director Name | Daniel Brian Feehely |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Hill Heronsgate Chorleywood Hertfordshire WD3 5BX |
Secretary Name | Brendan Paul Francis Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1992(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 61 Hinkler Road Kenton Middlesex HA3 9AT |
Secretary Name | Daniel Brian Feehely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1999(8 years, 3 months after company formation) |
Appointment Duration | 6 years (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 Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2019) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Rucklers Lane Kings Langley Hertfordshire WD4 9NQ |
Secretary Name | Mr Dermot Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Chatelain 26 Penn Meadow Stoke Poges Berkshire SL2 4EB |
Director Name | Mr Dermot Purcell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(18 years, 7 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 |
Director Name | Mr Michael Graham Lewis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 7 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 |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 April 2014(22 years, 7 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 |
Director Name | Mr Alan McCarthy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2015(24 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mr Stephen Maslin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Director Name | Mr Warren Paul Underwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Carey House Great Central Way Wembley Middlesex Ha9 |
Website | www.careysnewhomes.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 |
100k at £1 | John Carey 40.00% Ordinary |
---|---|
75k at £1 | Patrick Joseph Carey 30.00% Ordinary |
75k at £1 | Thomas Carey 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £311,488,114 |
Gross Profit | £30,694,331 |
Net Worth | £54,250,485 |
Cash | £2,801,655 |
Current Liabilities | £84,816,620 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
17 September 2021 | Delivered on: 5 October 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
8 December 2017 | Delivered on: 13 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 13 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
13 August 1992 | Delivered on: 17 August 1992 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
5 March 2024 | Group of companies' accounts made up to 30 September 2023 (77 pages) |
---|---|
6 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Julie Dawn Welch as a director on 30 September 2023 (1 page) |
16 August 2023 | Registered office address changed from Carey House Great Central Way Wembley Middlesex Ha9 to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 August 2023 (1 page) |
11 August 2023 | Director's details changed for Mrs Fiona Mary O'donnell on 6 August 2023 (2 pages) |
13 July 2023 | Full accounts made up to 30 September 2022 (33 pages) |
2 May 2023 | Termination of appointment of Paul Albert Johnson as a director on 27 April 2023 (1 page) |
20 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
11 November 2022 | Termination of appointment of John Anthony Carey as a director on 7 November 2022 (1 page) |
2 November 2022 | Appointment of Mr Martin Karl Nilsson as a director on 20 October 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 8 September 2022 (2 pages) |
4 April 2022 | Termination of appointment of Warren Paul Underwood as a director on 1 April 2022 (1 page) |
8 March 2022 | Appointment of Mrs Fiona Mary O'donnell as a director on 8 March 2022 (2 pages) |
8 February 2022 | Group of companies' accounts made up to 30 September 2021 (78 pages) |
14 December 2021 | Termination of appointment of Stephen Maslin as a director on 2 December 2021 (1 page) |
22 November 2021 | Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page) |
12 October 2021 | Auditor's resignation (1 page) |
5 October 2021 | Registration of charge 026441920004, created on 17 September 2021 (20 pages) |
14 June 2021 | Group of companies' accounts made up to 30 September 2020 (73 pages) |
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 Thomas 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) |
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) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
22 October 2020 | Cessation of Thomas Carey as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Cessation of Patrick Joseph Carey as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Cessation of John Carey as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Notification of Araglin Holdings Ltd as a person with significant control on 22 October 2020 (2 pages) |
7 October 2020 | Re-registration from a public company to a private limited company (2 pages) |
7 October 2020 | Resolutions
|
7 October 2020 | Re-registration of Memorandum and Articles (11 pages) |
7 October 2020 | Resolutions
|
7 October 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Warren Paul Underwood as a director on 31 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Alan Mccarthy as a director on 22 April 2020 (1 page) |
24 February 2020 | Appointment of Mr Stephen Maslin as a director on 11 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Thomas Noel Carey as a director on 11 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Jason Anthony Carey as a director on 11 February 2020 (2 pages) |
27 January 2020 | Appointment of Mrs Julie Dawn Welch as a director on 16 January 2020 (2 pages) |
23 January 2020 | Interim accounts made up to 3 January 2017 (9 pages) |
9 October 2019 | Group of companies' accounts made up to 31 March 2019 (57 pages) |
24 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
30 September 2018 | Group of companies' accounts made up to 31 March 2018 (45 pages) |
27 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
13 December 2017 | Registration of charge 026441920003, created on 8 December 2017 (23 pages) |
13 December 2017 | Registration of charge 026441920002, created on 5 December 2017 (23 pages) |
4 October 2017 | Appointment of Mr Paul Albert Johnson as a director on 21 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Paul Albert Johnson as a director on 21 September 2017 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
16 May 2016 | Director's details changed for Thomas Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for John Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for John Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Thomas Carey on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages) |
22 October 2015 | Appointment of Mr Alan Mccarthy as a director on 25 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Alan Mccarthy as a director on 25 September 2015 (2 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page) |
30 September 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
30 September 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
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) |
11 June 2014 | Appointment of Mr Michael Graham Lewis as a director (2 pages) |
11 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) |
23 April 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
23 April 2014 | Termination of appointment of Dermot Purcell as a secretary (1 page) |
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
27 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (9 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) |
7 March 2011 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
7 March 2011 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
19 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Director's details changed for Denis Patrick Deacy on 19 April 2010 (2 pages) |
19 April 2010 | Appointment of Mr John Anthony Carey as a director (2 pages) |
19 April 2010 | Appointment of Mr John Anthony Carey as a director (2 pages) |
19 April 2010 | Director's details changed for Denis Patrick Deacy 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) |
27 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
27 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/09/08; full list of members (4 pages) |
3 February 2009 | Return made up to 09/09/08; full list of members (4 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
22 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
22 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
11 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
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 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
31 August 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
31 August 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
11 November 2004 | Amended group of companies' accounts made up to 31 March 2004 (28 pages) |
11 November 2004 | Amended group of companies' accounts made up to 31 March 2004 (28 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
18 October 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
18 October 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
4 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
4 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
26 October 2002 | Return made up to 09/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 09/09/02; full list of members (8 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) |
17 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
18 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
31 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
31 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | Return made up to 09/09/99; full list of members (10 pages) |
26 October 1999 | Return made up to 09/09/99; full list of members (10 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
15 September 1998 | Return made up to 09/09/98; full list of members (7 pages) |
15 September 1998 | Return made up to 09/09/98; full list of members (7 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
24 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
22 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
22 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Resolutions
|
7 November 1996 | Return made up to 09/09/96; no change of members (4 pages) |
7 November 1996 | Return made up to 09/09/96; no change of members (4 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
24 March 1996 | Return made up to 09/09/95; full list of members (6 pages) |
24 March 1996 | Return made up to 09/09/95; full list of members (6 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
11 November 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
11 November 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (5 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (5 pages) |
17 August 1992 | Particulars of mortgage/charge (6 pages) |
17 August 1992 | Particulars of mortgage/charge (6 pages) |
9 September 1991 | Incorporation (15 pages) |
9 September 1991 | Incorporation (15 pages) |