The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(100 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Co Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(100 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(100 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(108 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Michael David Breeze |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(109 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(114 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(114 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Peter Abbott |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1994) |
Role | Banker (Retired) |
Correspondence Address | Lindens Holtye Road East Grinstead West Sussex RH19 3PP |
Director Name | Edward Albert Pryor |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(86 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1992) |
Role | Stock Broker |
Correspondence Address | 54 Nelmes Way Hornchurch Essex RM11 2QZ |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1991(86 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 09 June 2018) |
Role | Property Consultant |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Matthew Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | Oak House 49a Uxbridge Road Ealing London W5 5SB |
Director Name | James Joseph Birrane |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(87 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 August 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(88 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(92 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(92 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Mrs Bridget Kathleen Walker |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(100 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(108 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(109 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Website | peergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79408900 |
Telephone region | London |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.1m at £0.05 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,454,956 |
Cash | £240 |
Current Liabilities | £3,670,996 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2023 (9 months, 1 week from now) |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title numbers EX575309 and EX657819. Outstanding |
---|---|
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title numbers EX575309 and EX657819. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being alnd on the east side of kiln road north weald bassett t/no.EX657819 and land on the east side of station road north weald bassett t/no.EX575309 and fixed charge all agreements relating to the property see image for full details. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The f/h title to the land on the east side of kiln road north weald t/no EX657819 and the f/h title to the land on the east side of station road north weald bassett t/no EX575309 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 24 November 2012 Persons entitled: Anglo Irish Bank Corpoation PLC Classification: Mortgage 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. Fully Satisfied |
14 May 1997 | Delivered on: 20 May 1997 Satisfied on: 26 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ongar park estate north weald bassett essex the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 April 1991 | Delivered on: 30 April 1991 Satisfied on: 26 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, 48 and 50 deptford high street l/b lewisham t/no sgl 199671. Fully Satisfied |
13 January 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
---|---|
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (19 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (18 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Birrane on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Birrane-Rule on 13 December 2017 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
7 January 2019 | Registration of charge 000832290006, created on 4 January 2019 (39 pages) |
7 January 2019 | Registration of charge 000832290007, created on 4 January 2019 (38 pages) |
4 January 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
1 May 2018 | Satisfaction of charge 4 in full (4 pages) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
6 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (18 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (18 pages) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
15 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
15 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Termination of appointment of James Birrane as a director (1 page) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
25 March 2013 | Termination of appointment of Bridget Walker as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Walker as a director (1 page) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
27 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for James Joseph Birrane on 27 December 2012 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
19 August 2008 | Return made up to 06/08/08; no change of members (9 pages) |
19 August 2008 | Return made up to 06/08/08; no change of members (9 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (9 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (9 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members
|
16 August 2006 | Return made up to 06/08/06; full list of members
|
20 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members
|
17 August 2005 | Return made up to 06/08/05; full list of members
|
29 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
13 August 2004 | Return made up to 06/08/04; full list of members
|
13 August 2004 | Return made up to 06/08/04; full list of members
|
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Return made up to 06/08/03; full list of members
|
15 August 2003 | Return made up to 06/08/03; full list of members
|
27 February 2003 | Full accounts made up to 31 July 2002 (18 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (18 pages) |
4 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (19 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (19 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
10 August 2000 | Return made up to 06/08/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
29 November 1999 | Memorandum and Articles of Association (29 pages) |
29 November 1999 | Memorandum and Articles of Association (29 pages) |
11 August 1999 | Return made up to 06/08/99; no change of members
|
11 August 1999 | Return made up to 06/08/99; no change of members
|
19 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Return made up to 06/08/98; no change of members (12 pages) |
18 August 1998 | Return made up to 06/08/98; no change of members (12 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 November 1997 | Return made up to 06/08/97; full list of members
|
11 November 1997 | Return made up to 06/08/97; full list of members
|
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
14 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
19 October 1995 | Return made up to 06/08/95; no change of members (6 pages) |
19 October 1995 | Return made up to 06/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (271 pages) |
27 July 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 1992 | Re-registration of Memorandum and Articles (29 pages) |
27 July 1992 | Resolutions
|
13 January 1905 | Incorporation (57 pages) |