Company NameCarey Group Limited
Company StatusActive
Company Number02644192
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2010(18 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Paul Albert Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(26 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMrs Julie Dawn Welch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMrs Fiona Mary O'Donnell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameDavid Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address12 Lyncroft Close
St Mellons
Cardiff
CF3 9PX
Wales
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NamePatrick Joseph Carey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Thomas Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Mansell Avenue
Michaelston Super Ely
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameMalcolm George Godwin
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Mansell Avenue
Michaelston Super Ely
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowstridge Farm Bowstridge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4RF
Director NameDaniel Brian Feehely
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1992(8 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hill
Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Secretary NameBrendan Paul Francis Murphy
NationalityIrish
StatusResigned
Appointed15 June 1992(9 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address61 Hinkler Road
Kenton
Middlesex
HA3 9AT
Secretary NameDaniel Brian Feehely
NationalityIrish
StatusResigned
Appointed07 December 1999(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hill
Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2019)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden
Rucklers Lane
Kings Langley
Hertfordshire
WD4 9NQ
Secretary NameMr Dermot Purcell
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Chatelain 26 Penn Meadow
Stoke Poges
Berkshire
SL2 4EB
Director NameMr Dermot Purcell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(18 years, 7 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
Director NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 7 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
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 April 2014(22 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Alan McCarthy
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2015(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Stephen Maslin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9
Director NameMr Warren Paul Underwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCarey House
Great Central Way
Wembley
Middlesex
Ha9

Contact

Websitewww.careysnewhomes.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

100k at £1John Carey
40.00%
Ordinary
75k at £1Patrick Joseph Carey
30.00%
Ordinary
75k at £1Thomas Carey
30.00%
Ordinary

Financials

Year2014
Turnover£311,488,114
Gross Profit£30,694,331
Net Worth£54,250,485
Cash£2,801,655
Current Liabilities£84,816,620

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

17 September 2021Delivered on: 5 October 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
8 December 2017Delivered on: 13 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 13 December 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
13 August 1992Delivered 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

Filing History

5 March 2024Group of companies' accounts made up to 30 September 2023 (77 pages)
6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Julie Dawn Welch as a director on 30 September 2023 (1 page)
16 August 2023Registered 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 2023Director's details changed for Mrs Fiona Mary O'donnell on 6 August 2023 (2 pages)
13 July 2023Full accounts made up to 30 September 2022 (33 pages)
2 May 2023Termination of appointment of Paul Albert Johnson as a director on 27 April 2023 (1 page)
20 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
11 November 2022Termination of appointment of John Anthony Carey as a director on 7 November 2022 (1 page)
2 November 2022Appointment of Mr Martin Karl Nilsson as a director on 20 October 2022 (2 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 8 September 2022 (2 pages)
4 April 2022Termination of appointment of Warren Paul Underwood as a director on 1 April 2022 (1 page)
8 March 2022Appointment of Mrs Fiona Mary O'donnell as a director on 8 March 2022 (2 pages)
8 February 2022Group of companies' accounts made up to 30 September 2021 (78 pages)
14 December 2021Termination of appointment of Stephen Maslin as a director on 2 December 2021 (1 page)
22 November 2021Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 October 2021Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page)
12 October 2021Auditor's resignation (1 page)
5 October 2021Registration of charge 026441920004, created on 17 September 2021 (20 pages)
14 June 2021Group of companies' accounts made up to 30 September 2020 (73 pages)
13 May 2021Termination of appointment of John 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)
13 May 2021Termination of appointment of Patrick Joseph 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)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
22 October 2020Cessation of Thomas Carey as a person with significant control on 22 October 2020 (1 page)
22 October 2020Cessation of Patrick Joseph Carey as a person with significant control on 22 October 2020 (1 page)
22 October 2020Cessation of John Carey as a person with significant control on 22 October 2020 (1 page)
22 October 2020Notification of Araglin Holdings Ltd as a person with significant control on 22 October 2020 (2 pages)
7 October 2020Re-registration from a public company to a private limited company (2 pages)
7 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2020Re-registration of Memorandum and Articles (11 pages)
7 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Warren Paul Underwood as a director on 31 May 2020 (2 pages)
5 May 2020Termination of appointment of Alan Mccarthy as a director on 22 April 2020 (1 page)
24 February 2020Appointment of Mr Stephen Maslin as a director on 11 February 2020 (2 pages)
24 February 2020Appointment of Mr Thomas Noel Carey as a director on 11 February 2020 (2 pages)
24 February 2020Appointment of Mr Jason Anthony Carey as a director on 11 February 2020 (2 pages)
27 January 2020Appointment of Mrs Julie Dawn Welch as a director on 16 January 2020 (2 pages)
23 January 2020Interim accounts made up to 3 January 2017 (9 pages)
9 October 2019Group of companies' accounts made up to 31 March 2019 (57 pages)
24 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
30 September 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
27 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
13 December 2017Registration of charge 026441920003, created on 8 December 2017 (23 pages)
13 December 2017Registration of charge 026441920002, created on 5 December 2017 (23 pages)
4 October 2017Appointment of Mr Paul Albert Johnson as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr Paul Albert Johnson as a director on 21 September 2017 (2 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
16 May 2016Director's details changed for Thomas Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for John Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for John Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Thomas Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages)
22 October 2015Appointment of Mr Alan Mccarthy as a director on 25 September 2015 (2 pages)
22 October 2015Appointment of Mr Alan Mccarthy as a director on 25 September 2015 (2 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
30 September 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
30 September 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 250,000
(8 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 250,000
(8 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 250,000
(8 pages)
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)
11 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
11 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)
23 April 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
23 April 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 250,000
(9 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 250,000
(9 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 250,000
(9 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (9 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (9 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)
7 March 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
7 March 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Denis Patrick Deacy on 19 April 2010 (2 pages)
19 April 2010Appointment of Mr John Anthony Carey as a director (2 pages)
19 April 2010Appointment of Mr John Anthony Carey as a director (2 pages)
19 April 2010Director's details changed for Denis Patrick Deacy 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)
27 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
27 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
3 February 2009Return made up to 09/09/08; full list of members (4 pages)
3 February 2009Return made up to 09/09/08; full list of members (4 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 09/09/07; full list of members (3 pages)
23 October 2007Return made up to 09/09/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
22 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
22 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
13 September 2006Return made up to 09/09/06; full list of members (3 pages)
13 September 2006Return made up to 09/09/06; full list of members (3 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
11 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
11 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New secretary appointed (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
13 October 2005Return made up to 09/09/05; full list of members (8 pages)
13 October 2005Return made up to 09/09/05; full list of members (8 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
11 November 2004Amended group of companies' accounts made up to 31 March 2004 (28 pages)
11 November 2004Amended group of companies' accounts made up to 31 March 2004 (28 pages)
17 September 2004Return made up to 09/09/04; full list of members (8 pages)
17 September 2004Return made up to 09/09/04; full list of members (8 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
18 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
18 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
4 October 2003Return made up to 09/09/03; full list of members (8 pages)
4 October 2003Return made up to 09/09/03; full list of members (8 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
26 October 2002Return made up to 09/09/02; full list of members (8 pages)
26 October 2002Return made up to 09/09/02; full list of members (8 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)
17 September 2001Return made up to 09/09/01; full list of members (6 pages)
17 September 2001Return made up to 09/09/01; full list of members (6 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
31 July 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
18 October 2000Return made up to 09/09/00; full list of members (6 pages)
18 October 2000Return made up to 09/09/00; full list of members (6 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
31 July 2000Full group accounts made up to 31 March 2000 (24 pages)
31 July 2000Full group accounts made up to 31 March 2000 (24 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
26 October 1999Return made up to 09/09/99; full list of members (10 pages)
26 October 1999Return made up to 09/09/99; full list of members (10 pages)
3 August 1999Full group accounts made up to 31 March 1999 (23 pages)
3 August 1999Full group accounts made up to 31 March 1999 (23 pages)
15 September 1998Return made up to 09/09/98; full list of members (7 pages)
15 September 1998Return made up to 09/09/98; full list of members (7 pages)
20 August 1998Full group accounts made up to 31 March 1998 (23 pages)
20 August 1998Full group accounts made up to 31 March 1998 (23 pages)
30 September 1997Full group accounts made up to 31 March 1997 (22 pages)
30 September 1997Full group accounts made up to 31 March 1997 (22 pages)
24 September 1997Return made up to 09/09/97; full list of members (6 pages)
24 September 1997Return made up to 09/09/97; full list of members (6 pages)
22 April 1997Nc inc already adjusted 27/03/97 (1 page)
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 1997Ad 27/03/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
22 April 1997Nc inc already adjusted 27/03/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Ad 27/03/97--------- £ si 200000@1=200000 £ ic 50000/250000 (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)
7 November 1996Return made up to 09/09/96; no change of members (4 pages)
7 November 1996Return made up to 09/09/96; no change of members (4 pages)
26 September 1996Full group accounts made up to 31 March 1996 (24 pages)
26 September 1996Full group accounts made up to 31 March 1996 (24 pages)
24 March 1996Return made up to 09/09/95; full list of members (6 pages)
24 March 1996Return made up to 09/09/95; full list of members (6 pages)
18 October 1995Full group accounts made up to 31 March 1995 (26 pages)
18 October 1995Full group accounts made up to 31 March 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 November 1994Full group accounts made up to 31 March 1994 (27 pages)
16 November 1994Full group accounts made up to 31 March 1994 (27 pages)
11 November 1993Full group accounts made up to 31 March 1993 (25 pages)
11 November 1993Full group accounts made up to 31 March 1993 (25 pages)
5 November 1992Full accounts made up to 31 March 1992 (5 pages)
5 November 1992Full accounts made up to 31 March 1992 (5 pages)
17 August 1992Particulars of mortgage/charge (6 pages)
17 August 1992Particulars of mortgage/charge (6 pages)
9 September 1991Incorporation (15 pages)
9 September 1991Incorporation (15 pages)