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 | 28 March 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 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 |
Website | www.carey-plc.co.uk |
---|
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: All that leasehold property known as "office unit", 1 hand axe yard WC1X 8BD. Outstanding |
---|---|
8 December 2017 | Delivered on: 13 December 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: All that leasehold property known as "office unit", 1 hand axe yard WC1X 8BD. Outstanding |
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
10 August 2020 | Cessation of John Carey as a person with significant control on 10 August 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 | Notification of Carey Group Plc as a person with significant control on 10 August 2020 (2 pages) |
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) |
9 October 2019 | Full accounts made up to 31 March 2019 (19 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) |
28 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 | Resolutions
|
19 December 2017 | Registration of charge 096930280002, created on 8 December 2017 (30 pages) |
13 December 2017 | Registration of charge 096930280001, created on 8 December 2017 (29 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 | 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) |
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
|