Company NamePeer Securities Limited
Company StatusActive
Company Number00982056
CategoryPrivate Limited Company
Incorporation Date15 June 1970(53 years, 10 months ago)
Previous NameCrowne Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(20 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(27 years, 10 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(34 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(43 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(43 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(48 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(48 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMs Amanda Birrane-Rule
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(20 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 07 March 1991)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Cambridge Street
London
SW1V 4QH
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1991(20 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 09 June 2018)
RoleCo Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed21 February 1991(20 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(26 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JN
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(26 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(34 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(42 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Email address[email protected]
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark St
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,425,520
Net Worth£26,562,503
Cash£36,488
Current Liabilities£2,581,270

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

29 May 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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 1973Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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 1982Delivered 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 1973Delivered 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 1982Delivered 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 1979Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1973Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1972Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 2021Delivered 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 2015Delivered on: 2 September 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 August 2015Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1986Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (23 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 July 2020Part of the property or undertaking has been released from charge 009820560041 (1 page)
16 July 2020Part of the property or undertaking has been released and no longer forms part of charge 009820560041 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (21 pages)
15 November 2019Director's details changed (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
5 January 2019Accounts for a small company made up to 31 July 2018 (23 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
25 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
16 April 2018Accounts for a small company made up to 31 July 2017 (21 pages)
18 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 April 2017Full accounts made up to 31 July 2016 (23 pages)
26 April 2017Full accounts made up to 31 July 2016 (23 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re agreements 26/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re agreements 26/08/2015
(3 pages)
2 September 2015Registration of charge 009820560042, created on 26 August 2015 (25 pages)
2 September 2015Registration of charge 009820560041, created on 26 August 2015 (39 pages)
2 September 2015Registration of charge 009820560041, created on 26 August 2015 (39 pages)
2 September 2015Registration of charge 009820560042, created on 26 August 2015 (25 pages)
12 May 2015Satisfaction of charge 28 in full (4 pages)
12 May 2015Satisfaction of charge 28 in full (4 pages)
5 May 2015Full accounts made up to 31 July 2014 (18 pages)
5 May 2015Full accounts made up to 31 July 2014 (18 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 33 in full (4 pages)
16 April 2015Satisfaction of charge 26 in full (4 pages)
16 April 2015Satisfaction of charge 30 in full (4 pages)
16 April 2015Satisfaction of charge 5 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 30 in full (4 pages)
16 April 2015Satisfaction of charge 27 in full (4 pages)
16 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 18 in full (4 pages)
16 April 2015Satisfaction of charge 18 in full (4 pages)
16 April 2015Satisfaction of charge 29 in full (4 pages)
16 April 2015Satisfaction of charge 21 in full (4 pages)
16 April 2015Satisfaction of charge 25 in full (4 pages)
16 April 2015Satisfaction of charge 24 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 14 in full (4 pages)
16 April 2015Satisfaction of charge 20 in full (4 pages)
16 April 2015Satisfaction of charge 22 in full (4 pages)
16 April 2015Satisfaction of charge 19 in full (4 pages)
16 April 2015Satisfaction of charge 24 in full (4 pages)
16 April 2015Satisfaction of charge 33 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 27 in full (4 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 23 in full (4 pages)
16 April 2015Satisfaction of charge 23 in full (4 pages)
16 April 2015Satisfaction of charge 20 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Satisfaction of charge 13 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 17 in full (4 pages)
16 April 2015Satisfaction of charge 14 in full (4 pages)
16 April 2015Satisfaction of charge 15 in full (4 pages)
16 April 2015Satisfaction of charge 16 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 22 in full (4 pages)
16 April 2015Satisfaction of charge 21 in full (4 pages)
16 April 2015Satisfaction of charge 19 in full (4 pages)
16 April 2015Satisfaction of charge 26 in full (4 pages)
16 April 2015Satisfaction of charge 25 in full (4 pages)
16 April 2015Satisfaction of charge 5 in full (4 pages)
16 April 2015Satisfaction of charge 29 in full (4 pages)
16 April 2015Satisfaction of charge 17 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 16 in full (4 pages)
16 April 2015Satisfaction of charge 13 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 15 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
8 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
8 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
8 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
8 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
17 May 2013Full accounts made up to 31 July 2012 (16 pages)
17 May 2013Full accounts made up to 31 July 2012 (16 pages)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
8 February 2012Full accounts made up to 31 July 2011 (16 pages)
8 February 2012Full accounts made up to 31 July 2011 (16 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
27 January 2011Full accounts made up to 31 July 2010 (16 pages)
27 January 2011Full accounts made up to 31 July 2010 (16 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Susan Alice Birrane on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
8 February 2010Full accounts made up to 30 July 2009 (16 pages)
8 February 2010Full accounts made up to 30 July 2009 (16 pages)
1 April 2009Return made up to 21/02/09; full list of members (5 pages)
1 April 2009Return made up to 21/02/09; full list of members (5 pages)
17 February 2009Full accounts made up to 31 July 2008 (16 pages)
17 February 2009Full accounts made up to 31 July 2008 (16 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
1 May 2008Full accounts made up to 31 July 2007 (16 pages)
1 May 2008Full accounts made up to 31 July 2007 (16 pages)
31 March 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 July 2006 (16 pages)
5 April 2007Full accounts made up to 31 July 2006 (16 pages)
9 March 2007Return made up to 21/02/07; full list of members (9 pages)
9 March 2007Return made up to 21/02/07; full list of members (9 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 21/02/06; full list of members (9 pages)
28 February 2006Return made up to 21/02/06; full list of members (9 pages)
20 February 2006Full accounts made up to 31 July 2005 (17 pages)
20 February 2006Full accounts made up to 31 July 2005 (17 pages)
29 March 2005Full accounts made up to 31 July 2004 (16 pages)
29 March 2005Full accounts made up to 31 July 2004 (16 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
1 March 2004Full accounts made up to 31 July 2003 (17 pages)
1 March 2004Full accounts made up to 31 July 2003 (17 pages)
28 February 2004Return made up to 21/02/04; full list of members (8 pages)
28 February 2004Return made up to 21/02/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
2 March 2003Return made up to 21/02/03; full list of members (8 pages)
2 March 2003Return made up to 21/02/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 July 2002 (18 pages)
27 February 2003Full accounts made up to 31 July 2002 (18 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 July 2001 (16 pages)
22 February 2002Full accounts made up to 31 July 2001 (16 pages)
28 February 2001Return made up to 21/02/01; full list of members (7 pages)
28 February 2001Return made up to 21/02/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 July 2000 (14 pages)
16 February 2001Full accounts made up to 31 July 2000 (14 pages)
21 March 2000Return made up to 21/02/00; full list of members (7 pages)
21 March 2000Return made up to 21/02/00; full list of members (7 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
26 February 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 February 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 1999Full accounts made up to 31 July 1998 (14 pages)
9 February 1999Full accounts made up to 31 July 1998 (14 pages)
10 June 1998Director's particulars changed (1 page)
10 June 1998Director's particulars changed (1 page)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
13 May 1998Particulars of property mortgage/charge (3 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 1998Full accounts made up to 31 July 1997 (13 pages)
25 January 1998Full accounts made up to 31 July 1997 (13 pages)
20 March 1997Return made up to 21/02/97; no change of members (6 pages)
20 March 1997Return made up to 21/02/97; no change of members (6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 July 1996 (11 pages)
23 January 1997Full accounts made up to 31 July 1996 (11 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 21/02/96; full list of members (8 pages)
22 February 1996Return made up to 21/02/96; full list of members (8 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)
3 August 1992Declaration of satisfaction of mortgage/charge (1 page)
3 August 1992Declaration of satisfaction of mortgage/charge (1 page)