The Hop Exchange
24 Southwark St
London
SE1 1TY
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(27 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 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 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Director Name | Ms Amanda Birrane-Rule |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 07 March 1991) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cambridge Street London SW1V 4QH |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1991(20 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 June 2018) |
Role | Co Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 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 Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(26 years, 8 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 | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark St London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(42 years, 6 months 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 St London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(43 years, 7 months 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 St 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 St 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 |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,425,520 |
Net Worth | £26,562,503 |
Cash | £36,488 |
Current Liabilities | £2,581,270 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
29 May 1973 | Delivered on: 7 June 1973 Satisfied on: 16 April 2015 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: 92, st. Helens road hastings, sussex. Fully Satisfied |
---|---|
29 May 1973 | Delivered on: 7 June 1973 Satisfied on: 16 April 2015 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: 43, st. Helens crescent hastings, sussex. Fully Satisfied |
29 May 1973 | Delivered on: 7 June 1973 Satisfied on: 16 April 2015 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: 45, st. Helens crescent hastings, sussex. Fully Satisfied |
14 May 1973 | Delivered on: 25 May 1973 Persons entitled: C Hoare & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 morden rd, SW19 with all fixtures. Fully Satisfied |
17 August 1971 | Delivered on: 14 May 1973 Satisfied on: 16 April 2015 Persons entitled: Vera Manfield C. L. Westmacett F.S. Weir Classification: Charge of whole Secured details: £6,000. Particulars: 67 anerley rd, penge, bromley. Fully Satisfied |
25 October 1973 | Delivered on: 15 March 1973 Satisfied on: 16 April 2015 Persons entitled: C. Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, upper tooting rd, wandsworth & 149 lee high rd, SE 13. Fully Satisfied |
25 January 1991 | Delivered on: 2 February 1991 Satisfied on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 16,18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures fittings, furniture, equipment, implements, and utensils. Fully Satisfied |
25 January 1991 | Delivered on: 2 February 1991 Satisfied on: 7 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from denbigh properties limited to the chargee on any account whatsoever. Particulars: Freehold 16, 18 and 20 morden road, merton greater london title no's sgl 351810 and sgl 103343 plant, machinery, fixtures fittings, furniture, equipment, implements and utensils. Fully Satisfied |
9 October 1985 | Delivered on: 28 October 1985 Satisfied on: 3 August 1992 Persons entitled: Williams & Glyn Bank. Classification: Legal charge Secured details: All monies due or to become due from the company and/or denbigh properties limited to the chargee on any account whatsoever. Particulars: 16.18.20 holden road london SW19. Fully Satisfied |
15 December 1982 | Delivered on: 22 December 1982 Satisfied on: 16 April 2015 Persons entitled: Midland 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: 1, elms road, clapham london SW4. Title no:- sgl 267436. Fully Satisfied |
14 February 1973 | Delivered on: 16 February 1973 Satisfied on: 16 April 2015 Persons entitled: Pemberton-Barnes Estates Co Classification: Charge Secured details: £5,000. Particulars: 23 broxholm rd, london SE 27. Fully Satisfied |
6 December 1982 | Delivered on: 21 December 1982 Satisfied on: 16 April 2015 Persons entitled: Midland 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: 52 claverton street, london S.W.1. Fully Satisfied |
2 July 1979 | Delivered on: 6 July 1979 Satisfied on: 12 May 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, elms rd., London S.W. 4 title no. Sgl 267473. Fully Satisfied |
27 May 1976 | Delivered on: 10 June 1976 Satisfied on: 16 April 2015 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: 2 nelson's row, S.W. 4 l/b of lambeth. Fully Satisfied |
13 February 1976 | Delivered on: 2 March 1976 Satisfied on: 16 April 2015 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: 37 upper tooting road, wandsworth S.W.17. Fully Satisfied |
13 February 1976 | Delivered on: 24 February 1976 Satisfied on: 16 April 2015 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: 45 dolben st, southwark, S.E. 1. Fully Satisfied |
13 February 1976 | Delivered on: 24 February 1976 Satisfied on: 16 April 2015 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: 149 lee high rd lewisham, S.E. 13. Fully Satisfied |
7 January 1976 | Delivered on: 23 January 1976 Satisfied on: 16 April 2015 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: 267 and 269 mayall road, S.E.24, lambeth. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 285A crystal palace road, S.E. 26 title no:- 418510. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 67, anerley road, S.E.19 k 142963. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 235 mayall road, S.E. 24 NO6 358098. Fully Satisfied |
18 January 1973 | Delivered on: 23 January 1973 Satisfied on: 16 April 2015 Persons entitled: Twentieth Century Banking Corporation LTD. Classification: Legal charge Secured details: £25,000-00. Particulars: 1) 28, st. Germans rd, borough of lewisham 2) 40/42 deptford bridge, borough of greenwich. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 40 deptford bridge S.e 8 slg 34654. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 42 detford bridge S.E. 8 sgl 34653. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 243 mayall rd. SE. 24 no: 358700. Fully Satisfied |
8 December 1975 | Delivered on: 19 December 1975 Satisfied on: 16 April 2015 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: 23 broxholme road. S.E. 2 T. no. Ln 97738. Fully Satisfied |
26 November 1975 | Delivered on: 1 December 1975 Satisfied on: 16 April 2015 Persons entitled: C.Hoare & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, dolben street, london S.E.1. Fully Satisfied |
14 March 1975 | Delivered on: 2 April 1975 Satisfied on: 16 April 2015 Persons entitled: Rollison Company Classification: Mortgage Secured details: £10,000. Particulars: Nos: 235,243,267 & 269 mayall road. Brixton. Fully Satisfied |
29 March 1974 | Delivered on: 3 April 1974 Satisfied on: 16 April 2015 Persons entitled: Pemberton-Barnes Estate Company Classification: Charge of whole Secured details: 20,000. Particulars: 40/42 deptford bridge london SE8. Fully Satisfied |
19 October 1972 | Delivered on: 25 October 1973 Persons entitled: Pemberton Bernes Estates Company Classification: Charge Secured details: £20000 due from the company and/or garway properties LTD to the chargee. Particulars: 18 and 20 morden road london S.W. 19. Fully Satisfied |
9 July 1973 | Delivered on: 19 July 1973 Satisfied on: 16 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or halefield properties LTD to the bank on any account whatsoever. Particulars: 11 college road, dulwich, london SE22. Fully Satisfied |
29 May 1973 | Delivered on: 7 June 1973 Satisfied on: 16 April 2015 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: 41, st. Helens crescent hastings, sussex. Fully Satisfied |
18 January 1973 | Delivered on: 23 January 1973 Satisfied on: 16 April 2015 Persons entitled: Twentieth Century Banking Corporation LTD. Classification: Legal charge Secured details: £75,000-00. Particulars: Nos 2-20 (even) dulwich rd london SE24. Fully Satisfied |
15 March 2021 | Delivered on: 15 March 2021 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: The leasehold land knows as land to the south west of units 1-3, 1 mill street, london (SE1 2DF) and registered at hm land registry with title number TGL271006. Please refer to the instrument for more details. Outstanding |
26 August 2015 | Delivered on: 2 September 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 2 September 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Particulars: 2/4 southwark street london t/nos 198223, 403875 & LN234001 for further details of properies charged please refer to the instrument. Outstanding |
27 May 2008 | Delivered on: 29 May 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as royal oak house and shopping centre purley surrey t/n SGL27062, the l/h property know as athena house/apollo house london road morden surrey t/n SGL491727, the f/h property known as united carriers depot gelderd road morley leeds t/n WYK439481, see image for full details. Outstanding |
13 December 2006 | Delivered on: 22 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h land k/a chapter house crucifix lane london t/nos LN74115 and LN134734 and f/h land k/a southwark bridge business centre 12-16 ayres street london t/no TGL37465. See the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 22 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a southwark bridge business centre 12-16 ayres street london t/no TGL37465 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Outstanding |
30 April 1998 | Delivered on: 16 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 6 june 1996. Particulars: The f/h property k/a plot 1 factory unit estate aspenden road buntingford herfordshire t/n HD335153, land on the east side of pomeroy street lewisham t/n 348479 and 282786, 47 pomeroy street lewisham t/n 281993 (for details of further properties charged please refer to form 395) together with all buildings fixtures fixed plant and machinery and the benefit of all leases and covenants etc. see the mortgage charge document for full details. Outstanding |
14 January 1986 | Delivered on: 13 May 1998 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £315,000. Particulars: F/H industrial units at 12/16 ayres street london SE1 t/n SGL430516. Outstanding |
6 June 1996 | Delivered on: 15 June 1996 Persons entitled: Norwich Union Mortgage Finance Limited ("the Trustee") as Trustee for Itself and the Otherlenders (As Defined) Classification: Deed of legal charge Secured details: All monies due or to become due from any group member (as defined in the deed) to the chargee or any lender (as defined) on any account whatsoever. Particulars: F/H land and property k/a windsor house, 34 to 40 high street, esher; f/h land and property k/a units 6A-D. 7A-d and 8A-c high brooms industrial estate, high brooms, tunbridge wells, kent; f/h land and property k/a 16, 18 and 20 morden road and land to the west of morden road l/b of merton t/nos: SY272489, K54976 TGL69051 and TGL69050 floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
31 July 1992 | Delivered on: 20 August 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £4,171,250 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H- units 6A-d 7A-d and 8A-c high brooms industrial estate high brooms tunbridge wells kent. T/n-K549476 f/h- 2-4 southwark street in the L.B. of southwark. T/n-198223, 403875 and LN234001 f/h- 16, 18 and 20 morden road in the L.B. of merton t/n-TGL69050 and TGL69051 f/h- retail warehouse off whitebeck drive blackburn lancashire. T/n-LA690035 by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (23 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 July 2020 | Part of the property or undertaking has been released from charge 009820560041 (1 page) |
16 July 2020 | Part of the property or undertaking has been released and no longer forms part of charge 009820560041 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 July 2019 (21 pages) |
15 November 2019 | Director's details changed (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane 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) |
5 January 2019 | Accounts for a small company made up to 31 July 2018 (23 pages) |
18 December 2018 | Confirmation statement made on 18 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) |
25 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (21 pages) |
18 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 September 2015 | Resolutions
|
14 September 2015 | Resolutions
|
2 September 2015 | Registration of charge 009820560042, created on 26 August 2015 (25 pages) |
2 September 2015 | Registration of charge 009820560041, created on 26 August 2015 (39 pages) |
2 September 2015 | Registration of charge 009820560041, created on 26 August 2015 (39 pages) |
2 September 2015 | Registration of charge 009820560042, created on 26 August 2015 (25 pages) |
12 May 2015 | Satisfaction of charge 28 in full (4 pages) |
12 May 2015 | Satisfaction of charge 28 in full (4 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 33 in full (4 pages) |
16 April 2015 | Satisfaction of charge 26 in full (4 pages) |
16 April 2015 | Satisfaction of charge 30 in full (4 pages) |
16 April 2015 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 30 in full (4 pages) |
16 April 2015 | Satisfaction of charge 27 in full (4 pages) |
16 April 2015 | Satisfaction of charge 2 in full (4 pages) |
16 April 2015 | Satisfaction of charge 18 in full (4 pages) |
16 April 2015 | Satisfaction of charge 18 in full (4 pages) |
16 April 2015 | Satisfaction of charge 29 in full (4 pages) |
16 April 2015 | Satisfaction of charge 21 in full (4 pages) |
16 April 2015 | Satisfaction of charge 25 in full (4 pages) |
16 April 2015 | Satisfaction of charge 24 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 14 in full (4 pages) |
16 April 2015 | Satisfaction of charge 20 in full (4 pages) |
16 April 2015 | Satisfaction of charge 22 in full (4 pages) |
16 April 2015 | Satisfaction of charge 19 in full (4 pages) |
16 April 2015 | Satisfaction of charge 24 in full (4 pages) |
16 April 2015 | Satisfaction of charge 33 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 27 in full (4 pages) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 23 in full (4 pages) |
16 April 2015 | Satisfaction of charge 23 in full (4 pages) |
16 April 2015 | Satisfaction of charge 20 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 13 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 17 in full (4 pages) |
16 April 2015 | Satisfaction of charge 14 in full (4 pages) |
16 April 2015 | Satisfaction of charge 15 in full (4 pages) |
16 April 2015 | Satisfaction of charge 16 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 22 in full (4 pages) |
16 April 2015 | Satisfaction of charge 21 in full (4 pages) |
16 April 2015 | Satisfaction of charge 19 in full (4 pages) |
16 April 2015 | Satisfaction of charge 26 in full (4 pages) |
16 April 2015 | Satisfaction of charge 25 in full (4 pages) |
16 April 2015 | Satisfaction of charge 5 in full (4 pages) |
16 April 2015 | Satisfaction of charge 29 in full (4 pages) |
16 April 2015 | Satisfaction of charge 17 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 2 in full (4 pages) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 16 in full (4 pages) |
16 April 2015 | Satisfaction of charge 13 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 15 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 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) |
17 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
17 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 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 Bridget Kathleen Walker 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 Ms Amanda Phylis 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 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 Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 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 director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
8 February 2010 | Full accounts made up to 30 July 2009 (16 pages) |
8 February 2010 | Full accounts made up to 30 July 2009 (16 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
31 March 2008 | Return made up to 21/02/08; no change of members
|
31 March 2008 | Return made up to 21/02/08; no change of members
|
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 (16 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (9 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (17 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (17 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (16 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (16 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
28 February 2005 | Return made up to 21/02/05; full list of members
|
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) |
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) |
28 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
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) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (16 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (16 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (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) |
26 February 1999 | Return made up to 21/02/99; full list of members
|
26 February 1999 | Return made up to 21/02/99; full list of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
10 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Director's particulars changed (1 page) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (3 pages) |
6 March 1998 | Return made up to 21/02/98; no change of members
|
6 March 1998 | Return made up to 21/02/98; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
20 March 1997 | Return made up to 21/02/97; no change of members (6 pages) |
20 March 1997 | Return made up to 21/02/97; no change of members (6 pages) |
20 March 1997 | New director appointed (2 pages) |
20 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) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (8 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (8 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (96 pages) |
3 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |