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 | 01 April 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Fiona O'Donnell |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
5 December 2017 | Delivered on: 13 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 December 2017 | Delivered on: 12 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the octagon, 35 baird street, glasgow, G4 0EE being the whole subjects registered in the land register of scotland under title number GLA41554. Outstanding |
4 December 2017 | Delivered on: 7 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
10 August 2020 | Cessation of Patrick Joseph Carey as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Cessation of Thomas Carey as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 August 2020 | Cessation of John Carey as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Notification of Carey Group Plc as a person with significant control on 10 August 2020 (2 pages) |
9 April 2020 | Appointment of Mrs Fiona Mary O'donnell as a director on 1 April 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
5 January 2018 | Memorandum and Articles of Association (45 pages) |
5 January 2018 | Resolutions
|
13 December 2017 | Registration of charge 096929410003, created on 5 December 2017 (29 pages) |
12 December 2017 | Registration of charge 096929410002, created on 11 December 2017 (25 pages) |
7 December 2017 | Registration of charge 096929410001, created on 4 December 2017 (17 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
27 September 2017 | Appointment of Mr John Anthony Carey as a director on 21 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Gregory Charles Ketteridge as a director on 21 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gregory Charles Ketteridge as a director on 21 September 2017 (1 page) |
27 September 2017 | Appointment of Mr John Anthony Carey as a director on 21 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|