Company NameCareys 1 Hand Axe Yard Ltd
DirectorsJohn Anthony Carey and Fiona Mary O'Donnell
Company StatusActive
Company Number09693028
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NameCareys (Ground Rent) One Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 7 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
Appointed28 March 2022(6 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameFiona O'Donnell
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitewww.carey-plc.co.uk

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

8 December 2017Delivered 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 2017Delivered 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

Filing History

30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 August 2020Cessation of John Carey as a person with significant control on 10 August 2020 (1 page)
10 August 2020Cessation of Patrick Joseph Carey as a person with significant control on 10 August 2020 (1 page)
10 August 2020Notification of Carey Group Plc as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Cessation of Thomas Carey as a person with significant control on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (19 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 March 2018 (15 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
5 January 2018Resolutions
  • RES13 ‐ A secured institution 29/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
19 December 2017Registration of charge 096930280002, created on 8 December 2017 (30 pages)
13 December 2017Registration of charge 096930280001, created on 8 December 2017 (29 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
27 September 2017Appointment of Mr John Anthony Carey as a director on 21 September 2017 (2 pages)
27 September 2017Termination of appointment of Gregory Charles Ketteridge as a director on 21 September 2017 (1 page)
27 September 2017Appointment of Mr John Anthony Carey as a director on 21 September 2017 (2 pages)
27 September 2017Termination of appointment of Gregory Charles Ketteridge as a director on 21 September 2017 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
(45 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
(45 pages)