The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 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 | Mr Martin Brendan Birrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Website | crownagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
98 at £1 | Mr Martin Brendan Birrane 98.00% Ordinary |
---|---|
2 at £1 | Susan Alice Birrane 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,517 |
Cash | £1 |
Current Liabilities | £166,518 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 June 1983 | Delivered on: 23 June 1983 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: F/Hold industrial site, bermondsey, london borough of southwark. Title no sgl 156852. Outstanding |
---|---|
6 April 1983 | Delivered on: 12 April 1983 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: L/Hold 45 vandon court, petty france, london borough or city of westminster. Title no ngl 38878. Outstanding |
8 June 1982 | Delivered on: 12 June 1982 Persons entitled: Williams & Glyn's Banks 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/Hold premises being part of 13-19 (odd nos inclusive) jamaica road, bermondsey, southwark, london S.E.16. title nos. Sgl 129887 and sgl 130868 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils. Outstanding |
8 June 1982 | Delivered on: 12 June 1982 Persons entitled: Williams & Glyn's 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: F/Hold premises being part of 13-19 (odd nos inclusive) jamaica road, bermondsey, southwark, london S.E.16. title nos. Sgl 129887 and sgl 130868 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils. Outstanding |
31 March 1982 | Delivered on: 1 April 1982 Persons entitled: Williams & Glyn's 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: Freehold warehouse and yard scotts sufferance wharf. Mill street. Jamaica road. London. S.E.1. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1974 | Delivered on: 22 July 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high street, bakers road & star road, eastbourne & all moveable plant machinery etc. Outstanding |
12 November 1973 | Delivered on: 16 November 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 3 star road, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1973 | Delivered on: 20 September 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16/18. ocklynge road, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1973 | Delivered on: 9 August 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ocklynge rd eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1973 | Delivered on: 9 August 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 spring terrace, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1973 | Delivered on: 9 August 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 spring terrace, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1973 | Delivered on: 9 August 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 & 34 high st, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1973 | Delivered on: 9 August 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 moaferoff road, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1973 | Delivered on: 16 April 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 12 ocklynge road eastbourne title no eb 16582. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1973 | Delivered on: 16 April 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 ocklynge rd eastbourne title no eb 11077. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1973 | Delivered on: 16 April 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 ocklynge rd eastbourne title no eb 5265. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1973 | Delivered on: 4 April 1973 Persons entitled: Western Bank LTD Classification: Legal charge Secured details: £100,000. Particulars: Various properties at eastbourne, for further details see doc 48. Outstanding |
6 September 1972 | Delivered on: 14 September 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, high street, eastbourne, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1972 | Delivered on: 14 September 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 new upperton rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1972 | Delivered on: 14 September 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, new upperton rd, eastbourne, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1972 | Delivered on: 14 September 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ellis mews, ocklynge rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1972 | Delivered on: 17 July 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "11 new upperton rd", eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1972 | Delivered on: 17 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, ocklynge rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1982 | Delivered on: 10 June 1982 Persons entitled: John Louis Greater Edith May Samson Rumney Lamson Classification: Legal charge Secured details: Sterling pounds 170,000 and other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold 13-19 (odd numbers inclusive) jamaica road, bermondsey, southwark london. S.E. 16. title nos. Sgl 129887 and sgl 130868. excluding part of the frontage to jamaica road and mill street. Fully Satisfied |
31 July 1981 | Delivered on: 6 August 1981 Persons entitled: Williams and Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52. southwark bridge road london. S.E.1 title no sgl 159038 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the roperty or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures implements and materials. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 August 2018 | Withdrawal of a person with significant control statement on 22 August 2018 (2 pages) |
22 August 2018 | Notification of Susan Alice Birrane as a person with significant control on 9 June 2018 (2 pages) |
16 July 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 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 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
10 January 2018 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Cessation of Susan Alice Birrane as a person with significant control on 15 January 2017 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
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) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 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 Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Director's change of particulars / martin birrane / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / martin birrane / 03/02/2009 (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 31/12/07; no change of members
|
1 July 2008 | Return made up to 31/12/07; no change of members
|
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
15 February 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (10 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (10 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
24 December 1992 | Full accounts made up to 31 December 1991 (11 pages) |
1 July 1992 | Full accounts made up to 31 March 1991 (10 pages) |
16 February 1992 | Full accounts made up to 31 March 1990 (10 pages) |
19 August 1991 | Full accounts made up to 31 March 1989 (11 pages) |
29 September 1989 | Full accounts made up to 31 March 1988 (11 pages) |
8 June 1988 | Full accounts made up to 31 March 1987 (12 pages) |
14 May 1987 | Full accounts made up to 31 March 1986 (13 pages) |
8 October 1985 | Accounts made up to 31 March 1985 (13 pages) |
7 October 1985 | Accounts made up to 31 March 1984 (13 pages) |