Company NamePeer Group Plc
Company StatusActive
Company Number01265425
CategoryPublic Limited Company
Incorporation Date25 June 1976(47 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(15 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(20 years, 10 months after company formation)
Appointment Duration27 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(37 years, 2 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(37 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Lis Birrane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(39 years, 10 months after company formation)
Appointment Duration8 years
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(42 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Raymond Ronald Mercer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 March 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address180 Long Lane
Bexleyheath
Kent
DA7 5AQ
Director NameBridget Kathleen Skeens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleSolicitor
Correspondence AddressWish House Woods Corner
Dallington
Heathfield
East Sussex
TN21 9JX
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1992(15 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 09 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed21 February 1992(15 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(17 years after company formation)
Appointment Duration19 years, 5 months (resigned 21 December 2012)
RoleChartered Acc
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Leon Philip Hayward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 1994)
RoleChartered Surveyor
Correspondence Address37 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(20 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 Michael Peter Summers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCromwell House
Thorpe Underwood
Harrington
Northamptonshire
NN6 9PA
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(25 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(36 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 Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(37 years, 6 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 Street
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
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

300k at £1Martin Birrane
54.55%
Preference
125k at £1The Rock Finance Corporation Limited
22.73%
Ordinary
12.5k at £1Martin Birrane
2.27%
Ordinary
89.2k at £1Trustees Of Martin B. Birrane 1991 Discretionary Settlement
16.21%
Ordinary
4.8k at £1Amanda P. Rule
0.88%
Ordinary
4.8k at £1James J. Birrane
0.88%
Ordinary
4.8k at £1Mrs Bridget K. Walker
0.88%
Ordinary
4.8k at £1Trustees Of Susan A. Birrane 1991 Discretionary Settlement
0.88%
Ordinary
4k at £1Ms Lis Birrane
0.73%
Ordinary

Financials

Year2014
Turnover£12,128,269
Net Worth£99,175,633
Cash£1,225,016
Current Liabilities£18,812,985

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

3 August 1982Delivered on: 16 August 1982
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/H 39/41 union st southwark SE1.
Fully Satisfied
28 May 1982Delivered on: 28 May 1982
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) properties known as 16 18 and 20 morden road, morton title no sgl 103343 (2) f/h land at the rear of 16 morden road title no sy 55836.
Fully Satisfied
9 March 1982Delivered on: 15 March 1982
Satisfied on: 7 August 1987
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/H land at the function of staines road and short lane surrey title no sy 502620.
Fully Satisfied
21 April 2015Delivered on: 29 April 2015
Satisfied on: 29 July 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Fully Satisfied
15 September 1981Delivered on: 15 September 1981
Satisfied on: 7 August 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages on the east side of penberth road at the back of 49/65 penberth road lewisham SE6 title no ln 115776.
Fully Satisfied
23 October 2013Delivered on: 1 November 2013
Satisfied on: 29 July 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Fully Satisfied
23 October 2012Delivered on: 30 October 2012
Satisfied on: 29 July 2015
Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Trustee for the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the borrower and the chargor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment and discharge of all liabilities and obligations with full title guarantee, ny way first fixed charge on the third party charge over shares between the chargor and hvb real estate capital limited see image for full details.
Fully Satisfied
30 July 2004Delivered on: 14 August 2004
Satisfied on: 27 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a part of unit 12 glebe road houghton huntingdonshire and each and every part of it including all buildings fixtures and fixed plant and machinery and other structures now or in the future on it and all easements and rights attaching to it. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 12 April 2000
Satisfied on: 29 July 2015
Persons entitled: Hvb Real Estate Capital Limited (As Agent and Trustee for the Finance Parties)

Classification: Third part charge over shares
Secured details: All monies due or to become due from the company to the chargee under or pursuant to each finance document.
Particulars: Full title guarantee hereby charges the securities by way of first fixed charge to the facility agent. See the mortgage charge document for full details.
Fully Satisfied
20 July 1981Delivered on: 20 July 1981
Satisfied on: 7 August 1987
Persons entitled: D .G. Ryder

Classification: Legal charge
Secured details: £75,000.
Particulars: 27,29,31,33,35 pomeroy street london SE14 now known as 29 pomeroy london title nos 258649 and 178211.
Fully Satisfied
28 August 1996Delivered on: 3 September 1996
Satisfied on: 26 August 1998
Persons entitled: Tsb Bank PLC

Classification: Rental income and rental income account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and benefit and interest in its account at the bank sort code 77-91-65 account number 91282260. see the mortgage charge document for full details.
Fully Satisfied
28 August 1996Delivered on: 3 September 1996
Satisfied on: 26 August 1998
Persons entitled: Tsb 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/H property k/a land on the east side of hawkfield road, whitchurch bristol avon t/no: AV201465. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 9 May 1996
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The willows district centre,jolly's lane yeading,hayes,midd'x; t/no ngl 470042; all covenants,rights and goodwill of business and all furniture furnishings equipment tools,etc. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 September 1993Delivered on: 30 September 1993
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-the land and buildings k/a 18 and 20 crucifix lane and the land at the back london SE1 t/n LN74115 and LN134734 the present and future goodwill of the company.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 15 December 1993
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £2,240,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of first legal charge the f/h land and buildings on the west side of overy street,dartford kent t/n K525476. By way of floating charge all the company's undertaking and all the company's property assets and rights.
Fully Satisfied
6 July 1993Delivered on: 10 July 1993
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £530,000 credited to account no. 14447368 with the bank together with all sums credited to that account including all interest accruing thereon.
Fully Satisfied
10 June 1993Delivered on: 24 June 1993
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a united carriers distribution depot, treefield industrial estate, geldard road, morley, leeds, west yorkshire t/no. WYK439481 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 June 1992Delivered on: 29 June 1992
Satisfied on: 24 June 1993
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: United carriers distribution depot, treefield industrial estate, gelderd road, morley, leeds together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried n at the property.
Fully Satisfied
24 December 1991Delivered on: 6 January 1992
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the east side of pomeroy street,lb of lewisham.t/no.282786 And 348479 see form 395 for details.
Fully Satisfied
4 August 1980Delivered on: 7 August 1980
Satisfied on: 7 August 1987
Persons entitled: Barnett Cheshire Limited

Classification: Legal charge
Secured details: £65,000.
Particulars: 16 loampit hill. Lewisham SE1., London borough of lewisham t/n 179063.
Fully Satisfied
11 November 1991Delivered on: 12 November 1991
Satisfied on: 12 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10,maesglas ind est,newport,gwent,t/no.WA164510.see doc for details.
Fully Satisfied
27 September 1991Delivered on: 11 October 1991
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at watermill industrial estate, aspenden road, buntingford, hertfordshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 12 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at flixborough indust, bellwin drive, felixborough, humberside, t/no. Hs 125457.
Fully Satisfied
31 July 1991Delivered on: 1 August 1991
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units bt 145/4A,4B,5,6,7,9,10A,10B,11 riverside park ind est, middlesborough, cleveland. Fixed charge over all, plant machinery implements utensils, furniture and equipment.
Fully Satisfied
12 October 1990Delivered on: 17 October 1990
Satisfied on: 26 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. f/h 140 to 148 (even numbers) and 150 to 154 (even numbers) and 154A borough high street london borough of southwark greater london under t/no ln 108028 (new t/n sgl 49785) and sgl 110909 together with the company's estate right title and interest in land adjacent 2. l/h 140 to 148 (even numbers) borough high street london borough of southwark greater london t/n ln 162548 3. l/h land containing 230 square feet or thereabouts adjacent to 144A borough high street london borough of southwark greater london. (See 395 for more details).
Fully Satisfied
5 January 1989Delivered on: 20 January 1989
Satisfied on: 26 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station house, london road morden l/borough of merton t/n sgl 491727.
Fully Satisfied
21 December 1988Delivered on: 11 January 1989
Satisfied on: 9 December 2009
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: 91,93 and 95 southwark bridge road in the l/borough of southwark t/n I26384 and sgl 280540 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1988Delivered on: 20 July 1988
Satisfied on: 12 September 2018
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: Station house morden l/b of merton t/n 321324.
Fully Satisfied
28 January 1988Delivered on: 30 January 1988
Satisfied on: 26 August 1998
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £675,000 and all other moneys due or to become due from the co to crusader insurance PLC supplemental to a legal charge d/d 2/9/87 and this charge.
Particulars: F/H property k/a the hop exchange 24 southwark street l/b of southwark title no:- ln 47645.
Fully Satisfied
30 May 1980Delivered on: 5 June 1980
Satisfied on: 7 August 1987
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: 52 southwark bridge road southwark london title no sgl 159038.
Fully Satisfied
18 December 1987Delivered on: 18 December 1987
Satisfied on: 1 March 1990
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: The royal oak centre, purley t/n sgl 27062 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 27 November 1987
Satisfied on: 12 September 2018
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: 3,4 & 6 warehouse yard park st london borough of southwark t/n 278873.
Fully Satisfied
2 September 1987Delivered on: 4 September 1987
Satisfied on: 26 August 1998
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £1,850,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property known as the hop exchange (formerly central buildings) 24 southwark street london SE1 t/n ln 47645.
Fully Satisfied
8 June 1987Delivered on: 22 June 1987
Satisfied on: 12 September 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station house, london rd., Morden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1987Delivered on: 26 March 1987
Satisfied on: 12 September 2018
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: 228 borough high st, london borough of southwark title no 134564.
Fully Satisfied
5 December 1986Delivered on: 12 December 1986
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as eagel star house, elmgrove road, harrow, middlsex title no ngl 128703 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1986Delivered on: 12 August 1986
Satisfied on: 12 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 southwark street and 1A bedale street, london SE1 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1986Delivered on: 11 April 1986
Satisfied on: 7 August 1987
Persons entitled: Business Mortgages Trust Public Limited Company

Classification: Legal charge
Secured details: £995,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H j southwark street london SE1 t/n 198,223 f/h 2 southwark street (part) and la bedale street london SE1 t/n 403875 f/h 2 southwark street london SE1 t/n ln 234001.
Fully Satisfied
23 August 1985Delivered on: 30 August 1985
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228, borough high street, london SE1.
Fully Satisfied
4 June 1985Delivered on: 10 June 1985
Satisfied on: 7 August 1987
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: F/H property known as 2/4 southwark street london and 1A bedale street london.
Fully Satisfied
20 February 1990Delivered on: 22 February 1990
Satisfied on: 26 August 1998
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: F/H the royal oak house the royal oak shopping centre, brighton road purley croydon t/n sgl 27062.
Fully Satisfied
12 April 1985Delivered on: 18 April 1985
Satisfied on: 21 November 1992
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: 47/47A and land on the east side of pomeroy street, london SE 14 t/n 282786, 348379 281993.
Fully Satisfied
19 February 1985Delivered on: 21 February 1985
Satisfied on: 7 August 1987
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: Penberth georges, penberth road catford london borough of london.
Fully Satisfied
21 September 1984Delivered on: 25 September 1984
Satisfied on: 12 March 1991
Persons entitled: Dunbar and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16,18 & 20 morden road, london SW19 in the london borough of morton t/n sgl 351810 together with all building thereon and 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 of the bills of sale act 1878.
Fully Satisfied
17 May 1984Delivered on: 25 May 1984
Satisfied on: 12 March 1991
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/H land at rear of 16/18/20 morden road, SW19 t/n sy 106995.
Fully Satisfied
8 May 1984Delivered on: 22 May 1984
Satisfied on: 12 September 2018
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/H 45 moreton street, SW1 london borough of city of westminster title no ngl 347522.
Fully Satisfied
18 January 1984Delivered on: 27 January 1984
Satisfied on: 21 November 1992
Persons entitled: H. Bennett (Coopers) Limited

Classification: Mortgage
Secured details: £65,000.
Particulars: 47 pomeroy street london SE14 t/n 282786 348479 & 281993.
Fully Satisfied
8 November 1983Delivered on: 10 November 1983
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284, southwark street, london SE1 1A beddle street, london SE1 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.
Fully Satisfied
24 October 1983Delivered on: 25 October 1983
Satisfied on: 7 August 1987
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: Land lying to the west of the A21 road from tonbridge to hastings in the parish of goodhurst in the county of kent and in the parish of tilehurst in the county of east sussex title no K98894.
Fully Satisfied
24 October 1983Delivered on: 25 October 1983
Satisfied on: 7 August 1987
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: F/H land known as flimwell field tilehurst county of east sussex.
Fully Satisfied
25 November 1982Delivered on: 29 November 1982
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: Land at the back of 49/65 penberth road, lewisham S.E. 6 t/n ln 115776.
Fully Satisfied
16 October 1984Delivered on: 26 October 1984
Satisfied on: 15 February 1988
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: Central building's, 24, southwark street, london SE1 t/n 47645, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2022Delivered on: 30 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 4 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 21 October 2020
Persons entitled: Susan Alice Birrane

Classification: A registered charge
Particulars: Freehold land known as friden house, clayton wood bank, leeds LS16 6QZ as the same is registered the land registry under title number WYK297363.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Santander UK PLC

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
Outstanding
26 August 2015Delivered on: 2 September 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 2 September 2014
Persons entitled: Santander Ukp Lc as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
15 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the borrower and/or the company to the finance parties or any of them and to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the shares- 100 ordinary shares of a nominal value of £1 see image for full details.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Share charge
Secured details: All monies due or to become due from the company or peer property limited to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge with full title guarantee the shares together with all related rights meaning all moneys paid or payable all shares investments or other assets and all rights derived from or incidental to that share see image for full details.
Outstanding
10 December 2012Delivered on: 20 December 2012
Persons entitled: Sg Hambros Bank (Gibraltar) Limited

Classification: Deed of mortgage
Secured details: £488,000 due or to become due.
Particulars: All that apartment forming part of the property k/a atlantic suites and being one of the apartments and k/a apartment no.903 On the ninth floor of building 5 together with car prking space no.P532.
Outstanding
15 August 2011Delivered on: 18 August 2011
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company or by peer property limited to the group members and its subsidiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge 100 ordinary shares of £1.00 each and all other shares in the company for the time being held, together with all moneys paid or payable in respect of those shares other than moneis paid or payable see image for full details.
Outstanding
5 June 2000Delivered on: 14 June 2000
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in relation to the offer letter dated 21ST march 2000.
Particulars: The freehold property known as unit 12 glebe road houghton huntingdonshire title number CB213772 and the leasehold property known as part of unit 12 glebe road houghton huntingdonshire all rents and other sum payable under any occupational leases including all vat if any payable on or in respect of them and all insurance monies payable in respect of the loss of rents and also all capital sums payable under them in the event of the exercise of purchase options or otherwise. See the mortgage charge document for full details.
Outstanding
10 June 1998Delivered on: 18 June 1998
Persons entitled: Huntingdonshire District Council

Classification: Legal charge
Secured details: £279,000 and interest and other monies due from the company to the chargee under the legal charge.
Particulars: Land and factory premises at huntingdon cambridgeshire k/a lola factory glebe road huntingdon aforesaid.. See the mortgage charge document for full details.
Outstanding
24 December 1991Delivered on: 6 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 47 pomeroy street,lb of lewisham t/no.281993 See form 395 for details.
Outstanding
19 December 1991Delivered on: 28 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at whitebirk drive,blackburn,lancs t/no.la 532683 see form 395 for details.
Outstanding

Filing History

7 January 2021Group of companies' accounts made up to 31 July 2020 (40 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
21 October 2020Registration of charge 012654250067, created on 21 October 2020 (4 pages)
13 March 2020Cessation of Brendan Murphy as a person with significant control on 3 February 2020 (1 page)
13 March 2020Notification of Abacus Trustees Limited as a person with significant control on 3 February 2020 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
19 December 2019Group of companies' accounts made up to 31 July 2019 (37 pages)
14 November 2019Notification of Lis Birrane as a person with significant control on 14 November 2019 (2 pages)
20 September 2019Statement of capital on 29 July 2019
  • GBP 251,000
(6 pages)
12 April 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)
7 January 2019Registration of charge 012654250065, created on 4 January 2019 (25 pages)
7 January 2019Registration of charge 012654250066, created on 4 January 2019 (25 pages)
28 December 2018Group of companies' accounts made up to 31 July 2018 (36 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)
26 October 2018Satisfaction of charge 52 in full (4 pages)
26 October 2018Satisfaction of charge 41 in full (4 pages)
26 October 2018Satisfaction of charge 50 in full (4 pages)
26 October 2018Satisfaction of charge 56 in full (4 pages)
26 October 2018Satisfaction of charge 34 in full (4 pages)
25 October 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
25 October 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
12 September 2018Satisfaction of charge 15 in full (4 pages)
12 September 2018Satisfaction of charge 26 in full (4 pages)
12 September 2018Satisfaction of charge 31 in full (4 pages)
12 September 2018Satisfaction of charge 36 in full (4 pages)
12 September 2018Satisfaction of charge 28 in full (4 pages)
12 September 2018Satisfaction of charge 25 in full (4 pages)
12 September 2018Satisfaction of charge 23 in full (4 pages)
12 September 2018Satisfaction of charge 39 in full (4 pages)
12 September 2018Satisfaction of charge 38 in full (4 pages)
4 July 2018Notification of Brendan Murphy as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
11 January 2018Group of companies' accounts made up to 31 July 2017 (36 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 September 2017Change of details for Mrs Bridget Kathleen Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Ms Amanda Phyllis Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Ms Amanda Phyllis Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mrs Bridget Kathleen Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mrs Susan Alice Birrane as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Change of details for Mrs Susan Alice Birrane as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Registration of charge 012654250064, created on 31 July 2017 (26 pages)
7 August 2017Registration of charge 012654250064, created on 31 July 2017 (26 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
29 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 551,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 551,000
(4 pages)
14 April 2016Appointment of Ms Lis Birrane as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Ms Lis Birrane as a director on 14 April 2016 (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 550,000
(7 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 550,000
(7 pages)
21 December 2015Group of companies' accounts made up to 31 July 2015 (33 pages)
21 December 2015Group of companies' accounts made up to 31 July 2015 (33 pages)
2 September 2015Registration of charge 012654250063, created on 26 August 2015 (25 pages)
2 September 2015Registration of charge 012654250062, created on 26 August 2015 (26 pages)
2 September 2015Registration of charge 012654250063, created on 26 August 2015 (25 pages)
2 September 2015Registration of charge 012654250062, created on 26 August 2015 (26 pages)
29 July 2015Satisfaction of charge 55 in full (2 pages)
29 July 2015Satisfaction of charge 012654250059 in full (1 page)
29 July 2015Satisfaction of charge 51 in full (1 page)
29 July 2015Satisfaction of charge 55 in full (2 pages)
29 July 2015Satisfaction of charge 012654250059 in full (1 page)
29 July 2015Satisfaction of charge 012654250061 in full (1 page)
29 July 2015Satisfaction of charge 012654250061 in full (1 page)
29 July 2015Satisfaction of charge 51 in full (1 page)
29 April 2015Registration of charge 012654250061, created on 21 April 2015 (10 pages)
29 April 2015Registration of charge 012654250061, created on 21 April 2015 (10 pages)
27 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
27 February 2015Group of companies' accounts made up to 31 July 2014 (33 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 550,000
(7 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 550,000
(7 pages)
2 September 2014Registration of charge 012654250060, created on 29 August 2014 (26 pages)
2 September 2014Registration of charge 012654250060, created on 29 August 2014 (26 pages)
27 June 2014Satisfaction of charge 53 in full (7 pages)
27 June 2014Satisfaction of charge 53 in full (7 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 550,000
(7 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 550,000
(7 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
8 January 2014Appointment of Mr Richard Charles Mander 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)
8 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
1 November 2013Registration of charge 012654250059 (10 pages)
1 November 2013Registration of charge 012654250059 (10 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)
27 March 2013Group of companies' accounts made up to 31 July 2012 (32 pages)
27 March 2013Group of companies' accounts made up to 31 July 2012 (32 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 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 58 (9 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 58 (9 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 Ms Amanda Phylis Birrane-Rule 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 Bridget Kathleen Birrane on 21 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 Bridget Kathleen Birrane on 21 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 Mrs Susan Alice Birrane 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 Mr James Howard Dawson on 27 December 2012 (2 pages)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 57 (6 pages)
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)
21 December 2012Particulars of a mortgage or charge / charge no: 57 (6 pages)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 55 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 55 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
24 March 2011Director's details changed for Ms Amanda Birrane-Rule on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Ms Amanda Birrane-Rule on 23 March 2011 (2 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 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)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 April 2009Return made up to 21/02/09; full list of members (7 pages)
1 April 2009Return made up to 21/02/09; full list of members (7 pages)
5 February 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
5 February 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
29 May 2008Amended group of companies' accounts made up to 31 July 2007 (31 pages)
29 May 2008Amended group of companies' accounts made up to 31 July 2007 (31 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)
11 March 2008Group of companies' accounts made up to 31 July 2007 (32 pages)
11 March 2008Group of companies' accounts made up to 31 July 2007 (32 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)
9 March 2007Group of companies' accounts made up to 31 July 2006 (32 pages)
9 March 2007Return made up to 21/02/07; full list of members (11 pages)
9 March 2007Group of companies' accounts made up to 31 July 2006 (32 pages)
9 March 2007Return made up to 21/02/07; full list of members (11 pages)
28 February 2006Return made up to 21/02/06; full list of members (11 pages)
28 February 2006Return made up to 21/02/06; full list of members (11 pages)
20 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
20 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
29 March 2005Group of companies' accounts made up to 31 July 2004 (30 pages)
29 March 2005Group of companies' accounts made up to 31 July 2004 (30 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
14 August 2004Particulars of mortgage/charge (6 pages)
14 August 2004Particulars of mortgage/charge (6 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
17 March 2004Return made up to 21/02/04; full list of members (11 pages)
17 March 2004Return made up to 21/02/04; full list of members (11 pages)
1 March 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
1 March 2004Group of companies' accounts made up to 31 July 2003 (30 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
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
27 February 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
26 February 2002Return made up to 21/02/02; full list of members (10 pages)
26 February 2002Return made up to 21/02/02; full list of members (10 pages)
22 February 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
22 February 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
8 March 2001Return made up to 21/02/01; full list of members (10 pages)
8 March 2001Return made up to 21/02/01; full list of members (10 pages)
16 February 2001Full group accounts made up to 31 July 2000 (26 pages)
16 February 2001Full group accounts made up to 31 July 2000 (26 pages)
14 June 2000Particulars of mortgage/charge (5 pages)
14 June 2000Particulars of mortgage/charge (5 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
21 March 2000Return made up to 21/02/00; full list of members (11 pages)
21 March 2000Return made up to 21/02/00; full list of members (11 pages)
10 February 2000Full group accounts made up to 31 July 1999 (28 pages)
10 February 2000Full group accounts made up to 31 July 1999 (28 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
26 February 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 February 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 February 1999Full group accounts made up to 31 July 1998 (23 pages)
10 February 1999Full group accounts made up to 31 July 1998 (23 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Director's particulars changed (1 page)
10 June 1998Director's particulars changed (1 page)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 January 1998Full group accounts made up to 31 July 1997 (25 pages)
25 January 1998Full group accounts made up to 31 July 1997 (25 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
26 February 1997Return made up to 21/02/97; full list of members (13 pages)
26 February 1997Return made up to 21/02/97; full list of members (13 pages)
23 January 1997Full group accounts made up to 31 July 1996 (22 pages)
23 January 1997Full group accounts made up to 31 July 1996 (22 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 September 1996Particulars of mortgage/charge (9 pages)
3 September 1996Particulars of mortgage/charge (9 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 21/02/96; no change of members (8 pages)
22 February 1996Return made up to 21/02/96; no change of members (8 pages)
15 December 1995Full group accounts made up to 31 July 1995 (22 pages)
15 December 1995Full group accounts made up to 31 July 1995 (22 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (214 pages)
30 August 1994Director resigned (2 pages)
30 August 1994Director resigned (2 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (2 pages)
12 March 1994Director resigned (2 pages)
12 March 1994Director resigned (2 pages)
9 March 1994Director's particulars changed (2 pages)
9 March 1994Director's particulars changed (2 pages)
17 September 1993Memorandum and Articles of Association (69 pages)
17 September 1993New director appointed (2 pages)
17 September 1993New director appointed (2 pages)
17 September 1993Memorandum and Articles of Association (69 pages)
8 March 1993New director appointed (2 pages)
8 March 1993New director appointed (2 pages)
18 December 1992Full group accounts made up to 31 July 1992 (18 pages)
18 December 1992Full group accounts made up to 31 July 1992 (18 pages)
26 August 1992New director appointed (2 pages)
26 August 1992New director appointed (2 pages)
16 March 1992Full group accounts made up to 31 July 1991 (17 pages)
16 March 1992Full group accounts made up to 31 July 1991 (17 pages)
6 January 1992Particulars of mortgage/charge (13 pages)
6 January 1992Particulars of mortgage/charge (13 pages)
28 December 1991Particulars of mortgage/charge (3 pages)
28 December 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
19 August 1991Particulars of mortgage/charge (3 pages)
19 August 1991Particulars of mortgage/charge (3 pages)
1 August 1991Particulars of mortgage/charge (3 pages)
1 August 1991Particulars of mortgage/charge (3 pages)
23 April 1991Full group accounts made up to 31 July 1990 (17 pages)
23 April 1991Full group accounts made up to 31 July 1990 (17 pages)
9 March 1990Return made up to 21/02/90; full list of members (6 pages)
9 March 1990Return made up to 21/02/90; full list of members (6 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
21 August 1989Secretary resigned;new secretary appointed (2 pages)
29 January 1988Certificate of re-registration from Private to Public Limited Company (2 pages)
29 January 1988Certificate of re-registration from Private to Public Limited Company (2 pages)
29 January 1988Declaration on reregistration from private to PLC (1 page)
29 January 1988Declaration on reregistration from private to PLC (1 page)
30 November 1987Director resigned;new director appointed (2 pages)
30 November 1987Director resigned;new director appointed (2 pages)
20 May 1985Annual return made up to 31/12/84 (4 pages)
22 May 1984Annual return made up to 31/12/83 (3 pages)
22 May 1984Accounts made up to 31 July 1983 (11 pages)
18 April 1984Annual return made up to 31/12/82 (3 pages)
18 April 1984Accounts made up to 31 July 1982 (9 pages)
30 January 1984Accounts made up to 31 December 1984 (8 pages)
22 April 1983Company name changed\certificate issued on 22/04/83 (2 pages)
22 April 1983Company name changed\certificate issued on 22/04/83 (2 pages)
25 June 1976Certificate of incorporation (1 page)
25 June 1976Incorporation (13 pages)
25 June 1976Certificate of incorporation (1 page)
25 June 1976Incorporation (13 pages)