About

Registered Number: 01460224
Date of Incorporation: 09/11/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Carey House, Great Central Way, Wembley, Middlesex, HA9 0HR

 

P.J. Carey (Contractors) Ltd was setup in 1979, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 14 directors listed as O'donnell, Fiona Mary, Bigley, Bjourn, Carey, Thomas Noel, Mcguire, Martin James, Carey, Michael, Harper, Stephen Alan, Locker, Andrew Russell, O'hagan, Joe, Preston, Mark, Quigley, Paul, Senthilkumaran, Kumarasamy Vinatagamoorthy, Smith, Anthony Dunn, Smith, Stephen Peter, Stephenson, John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGLEY, Bjourn 21 September 2017 - 1
CAREY, Thomas Noel 31 December 2005 - 1
MCGUIRE, Martin James 21 September 2017 - 1
CAREY, Michael N/A 15 June 1992 1
HARPER, Stephen Alan 24 January 2003 31 March 2016 1
LOCKER, Andrew Russell 01 August 2007 29 May 2009 1
O'HAGAN, Joe 03 April 2003 29 March 2019 1
PRESTON, Mark 01 November 2004 31 July 2007 1
QUIGLEY, Paul 07 January 2008 12 July 2019 1
SENTHILKUMARAN, Kumarasamy Vinatagamoorthy 06 January 1997 25 September 2015 1
SMITH, Anthony Dunn 08 October 1997 20 October 2004 1
SMITH, Stephen Peter 06 January 1997 31 May 2020 1
STEPHENSON, John N/A 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Fiona Mary 01 April 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 25 May 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
MR04 - N/A 17 April 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 16 June 2014
AP03 - Appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 October 2011
AUD - Auditor's letter of resignation 02 June 2011
AUD - Auditor's letter of resignation 26 May 2011
AA - Annual Accounts 22 February 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 30 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 13 September 2008
395 - Particulars of a mortgage or charge 13 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
AA - Annual Accounts 22 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
395 - Particulars of a mortgage or charge 04 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 18 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
395 - Particulars of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 27 August 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363a - Annual Return 06 November 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 06 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 11 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 16 June 1999
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
123 - Notice of increase in nominal capital 22 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 29 November 1994
395 - Particulars of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 25 March 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 11 November 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
363s - Annual Return 17 November 1992
288 - N/A 17 November 1992
AA - Annual Accounts 13 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 27 November 1991
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 13 March 1991
RESOLUTIONS - N/A 18 February 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 17 April 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
395 - Particulars of a mortgage or charge 03 March 1989
288 - N/A 04 February 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
287 - Change in situation or address of Registered Office 20 January 1987
363 - Annual Return 17 August 1985
AA - Annual Accounts 26 January 1984
MEM/ARTS - N/A 20 November 1980
CERTNM - Change of name certificate 25 April 1980
MISC - Miscellaneous document 09 November 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Outstanding

N/A

Legal mortgage 14 June 2012 Outstanding

N/A

Legal charge 17 December 2010 Fully Satisfied

N/A

Legal charge 17 December 2010 Fully Satisfied

N/A

Standard security 11 November 2009 Fully Satisfied

N/A

Legal charge 11 September 2008 Fully Satisfied

N/A

Legal charge 11 September 2008 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Legal mortgage 02 January 2007 Fully Satisfied

N/A

Legal mortgage 31 May 2006 Fully Satisfied

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Legal mortgage 28 April 2004 Fully Satisfied

N/A

Legal mortgage 02 April 2004 Outstanding

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Legal charge 11 February 2002 Fully Satisfied

N/A

Legal mortgage 01 October 1999 Fully Satisfied

N/A

Deed of assignment of rental income 01 October 1999 Fully Satisfied

N/A

Legal mortgage 11 June 1999 Outstanding

N/A

Legal mortgage 05 August 1994 Fully Satisfied

N/A

Legal mortgage 24 March 1994 Outstanding

N/A

Mortgage debenture 15 November 1991 Outstanding

N/A

Legal charge 21 February 1991 Fully Satisfied

N/A

Legal charge 14 May 1990 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Mortgage debenture 28 February 1989 Fully Satisfied

N/A

Mortgage 05 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.