The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(20 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Michael David Breeze |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ms Lis Birrane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(39 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Raymond Ronald Mercer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 180 Long Lane Bexleyheath Kent DA7 5AQ |
Director Name | Bridget Kathleen Skeens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Solicitor |
Correspondence Address | Wish House Woods Corner Dallington Heathfield East Sussex TN21 9JX |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 09 June 2018) |
Role | Property Consultant |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(17 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 December 2012) |
Role | Chartered Acc |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Leon Philip Hayward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | 37 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Mr Michael Peter Summers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cromwell House Thorpe Underwood Harrington Northamptonshire NN6 9PA |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Website | peergroup.co.uk |
---|---|
Telephone | 020 79408900 |
Telephone region | London |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300k at £1 | Martin Birrane 54.55% Preference |
---|---|
125k at £1 | The Rock Finance Corporation Limited 22.73% Ordinary |
12.5k at £1 | Martin Birrane 2.27% Ordinary |
89.2k at £1 | Trustees Of Martin B. Birrane 1991 Discretionary Settlement 16.21% Ordinary |
4.8k at £1 | Amanda P. Rule 0.88% Ordinary |
4.8k at £1 | James J. Birrane 0.88% Ordinary |
4.8k at £1 | Mrs Bridget K. Walker 0.88% Ordinary |
4.8k at £1 | Trustees Of Susan A. Birrane 1991 Discretionary Settlement 0.88% Ordinary |
4k at £1 | Ms Lis Birrane 0.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,128,269 |
Net Worth | £99,175,633 |
Cash | £1,225,016 |
Current Liabilities | £18,812,985 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
3 August 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2015 | Delivered on: 29 April 2015 Satisfied on: 29 July 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Fully Satisfied |
15 September 1981 | Delivered 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 2013 | Delivered on: 1 November 2013 Satisfied on: 29 July 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Fully Satisfied |
23 October 2012 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1981 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1984 | Delivered 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 2022 | Delivered on: 30 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 4 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 October 2020 | Delivered 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 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 2 September 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 2 September 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: Santander Ukp Lc as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
15 February 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
7 January 2021 | Group of companies' accounts made up to 31 July 2020 (40 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
21 October 2020 | Registration of charge 012654250067, created on 21 October 2020 (4 pages) |
13 March 2020 | Cessation of Brendan Murphy as a person with significant control on 3 February 2020 (1 page) |
13 March 2020 | Notification of Abacus Trustees Limited as a person with significant control on 3 February 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
19 December 2019 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
14 November 2019 | Notification of Lis Birrane as a person with significant control on 14 November 2019 (2 pages) |
20 September 2019 | Statement of capital on 29 July 2019
|
12 April 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
7 January 2019 | Registration of charge 012654250065, created on 4 January 2019 (25 pages) |
7 January 2019 | Registration of charge 012654250066, created on 4 January 2019 (25 pages) |
28 December 2018 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
26 October 2018 | Satisfaction of charge 52 in full (4 pages) |
26 October 2018 | Satisfaction of charge 41 in full (4 pages) |
26 October 2018 | Satisfaction of charge 50 in full (4 pages) |
26 October 2018 | Satisfaction of charge 56 in full (4 pages) |
26 October 2018 | Satisfaction of charge 34 in full (4 pages) |
25 October 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
25 October 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
12 September 2018 | Satisfaction of charge 15 in full (4 pages) |
12 September 2018 | Satisfaction of charge 26 in full (4 pages) |
12 September 2018 | Satisfaction of charge 31 in full (4 pages) |
12 September 2018 | Satisfaction of charge 36 in full (4 pages) |
12 September 2018 | Satisfaction of charge 28 in full (4 pages) |
12 September 2018 | Satisfaction of charge 25 in full (4 pages) |
12 September 2018 | Satisfaction of charge 23 in full (4 pages) |
12 September 2018 | Satisfaction of charge 39 in full (4 pages) |
12 September 2018 | Satisfaction of charge 38 in full (4 pages) |
4 July 2018 | Notification of Brendan Murphy as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
11 January 2018 | Group of companies' accounts made up to 31 July 2017 (36 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mrs Bridget Kathleen Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Ms Amanda Phyllis Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Ms Amanda Phyllis Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mrs Bridget Kathleen Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mrs Susan Alice Birrane as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Change of details for Mrs Susan Alice Birrane as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Registration of charge 012654250064, created on 31 July 2017 (26 pages) |
7 August 2017 | Registration of charge 012654250064, created on 31 July 2017 (26 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
14 April 2016 | Appointment of Ms Lis Birrane as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Lis Birrane as a director on 14 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Group of companies' accounts made up to 31 July 2015 (33 pages) |
21 December 2015 | Group of companies' accounts made up to 31 July 2015 (33 pages) |
2 September 2015 | Registration of charge 012654250063, created on 26 August 2015 (25 pages) |
2 September 2015 | Registration of charge 012654250062, created on 26 August 2015 (26 pages) |
2 September 2015 | Registration of charge 012654250063, created on 26 August 2015 (25 pages) |
2 September 2015 | Registration of charge 012654250062, created on 26 August 2015 (26 pages) |
29 July 2015 | Satisfaction of charge 55 in full (2 pages) |
29 July 2015 | Satisfaction of charge 012654250059 in full (1 page) |
29 July 2015 | Satisfaction of charge 51 in full (1 page) |
29 July 2015 | Satisfaction of charge 55 in full (2 pages) |
29 July 2015 | Satisfaction of charge 012654250059 in full (1 page) |
29 July 2015 | Satisfaction of charge 012654250061 in full (1 page) |
29 July 2015 | Satisfaction of charge 012654250061 in full (1 page) |
29 July 2015 | Satisfaction of charge 51 in full (1 page) |
29 April 2015 | Registration of charge 012654250061, created on 21 April 2015 (10 pages) |
29 April 2015 | Registration of charge 012654250061, created on 21 April 2015 (10 pages) |
27 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
27 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 September 2014 | Registration of charge 012654250060, created on 29 August 2014 (26 pages) |
2 September 2014 | Registration of charge 012654250060, created on 29 August 2014 (26 pages) |
27 June 2014 | Satisfaction of charge 53 in full (7 pages) |
27 June 2014 | Satisfaction of charge 53 in full (7 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 January 2014 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
31 January 2014 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
8 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
8 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
1 November 2013 | Registration of charge 012654250059 (10 pages) |
1 November 2013 | Registration of charge 012654250059 (10 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
27 March 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
27 March 2013 | Group of companies' accounts made up to 31 July 2012 (32 pages) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 58 (9 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 58 (9 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Bridget Kathleen Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
24 March 2011 | Director's details changed for Ms Amanda Birrane-Rule on 23 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Ms Amanda Birrane-Rule on 23 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (31 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (31 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
5 February 2009 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
5 February 2009 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
29 May 2008 | Amended group of companies' accounts made up to 31 July 2007 (31 pages) |
29 May 2008 | Amended group of companies' accounts made up to 31 July 2007 (31 pages) |
31 March 2008 | Return made up to 21/02/08; no change of members
|
31 March 2008 | Return made up to 21/02/08; no change of members
|
11 March 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
11 March 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | Group of companies' accounts made up to 31 July 2006 (32 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (11 pages) |
9 March 2007 | Group of companies' accounts made up to 31 July 2006 (32 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (11 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (11 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (11 pages) |
20 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
20 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
29 March 2005 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
29 March 2005 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
28 February 2005 | Return made up to 21/02/05; full list of members
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
14 August 2004 | Particulars of mortgage/charge (6 pages) |
14 August 2004 | Particulars of mortgage/charge (6 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
17 March 2004 | Return made up to 21/02/04; full list of members (11 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (11 pages) |
1 March 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
1 March 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 21/02/03; full list of members
|
2 March 2003 | Return made up to 21/02/03; full list of members
|
27 February 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
27 February 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (10 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (10 pages) |
22 February 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
22 February 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members (10 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members (10 pages) |
16 February 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
16 February 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
14 June 2000 | Particulars of mortgage/charge (5 pages) |
14 June 2000 | Particulars of mortgage/charge (5 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (11 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (11 pages) |
10 February 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
10 February 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members
|
26 February 1999 | Return made up to 21/02/99; no change of members
|
10 February 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
10 February 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 21/02/98; no change of members
|
6 March 1998 | Return made up to 21/02/98; no change of members
|
25 January 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
25 January 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (13 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (13 pages) |
23 January 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
23 January 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 September 1996 | Particulars of mortgage/charge (9 pages) |
3 September 1996 | Particulars of mortgage/charge (9 pages) |
3 September 1996 | Particulars of mortgage/charge (7 pages) |
3 September 1996 | Particulars of mortgage/charge (7 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 21/02/96; no change of members (8 pages) |
22 February 1996 | Return made up to 21/02/96; no change of members (8 pages) |
15 December 1995 | Full group accounts made up to 31 July 1995 (22 pages) |
15 December 1995 | Full group accounts made up to 31 July 1995 (22 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (214 pages) |
30 August 1994 | Director resigned (2 pages) |
30 August 1994 | Director resigned (2 pages) |
17 March 1994 | New director appointed (2 pages) |
17 March 1994 | New director appointed (2 pages) |
12 March 1994 | Director resigned (2 pages) |
12 March 1994 | Director resigned (2 pages) |
9 March 1994 | Director's particulars changed (2 pages) |
9 March 1994 | Director's particulars changed (2 pages) |
17 September 1993 | Memorandum and Articles of Association (69 pages) |
17 September 1993 | New director appointed (2 pages) |
17 September 1993 | New director appointed (2 pages) |
17 September 1993 | Memorandum and Articles of Association (69 pages) |
8 March 1993 | New director appointed (2 pages) |
8 March 1993 | New director appointed (2 pages) |
18 December 1992 | Full group accounts made up to 31 July 1992 (18 pages) |
18 December 1992 | Full group accounts made up to 31 July 1992 (18 pages) |
26 August 1992 | New director appointed (2 pages) |
26 August 1992 | New director appointed (2 pages) |
16 March 1992 | Full group accounts made up to 31 July 1991 (17 pages) |
16 March 1992 | Full group accounts made up to 31 July 1991 (17 pages) |
6 January 1992 | Particulars of mortgage/charge (13 pages) |
6 January 1992 | Particulars of mortgage/charge (13 pages) |
28 December 1991 | Particulars of mortgage/charge (3 pages) |
28 December 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
19 August 1991 | Particulars of mortgage/charge (3 pages) |
19 August 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1991 | Particulars of mortgage/charge (3 pages) |
23 April 1991 | Full group accounts made up to 31 July 1990 (17 pages) |
23 April 1991 | Full group accounts made up to 31 July 1990 (17 pages) |
9 March 1990 | Return made up to 21/02/90; full list of members (6 pages) |
9 March 1990 | Return made up to 21/02/90; full list of members (6 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1988 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
29 January 1988 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
29 January 1988 | Declaration on reregistration from private to PLC (1 page) |
29 January 1988 | Declaration on reregistration from private to PLC (1 page) |
30 November 1987 | Director resigned;new director appointed (2 pages) |
30 November 1987 | Director resigned;new director appointed (2 pages) |
20 May 1985 | Annual return made up to 31/12/84 (4 pages) |
22 May 1984 | Annual return made up to 31/12/83 (3 pages) |
22 May 1984 | Accounts made up to 31 July 1983 (11 pages) |
18 April 1984 | Annual return made up to 31/12/82 (3 pages) |
18 April 1984 | Accounts made up to 31 July 1982 (9 pages) |
30 January 1984 | Accounts made up to 31 December 1984 (8 pages) |
22 April 1983 | Company name changed\certificate issued on 22/04/83 (2 pages) |
22 April 1983 | Company name changed\certificate issued on 22/04/83 (2 pages) |
25 June 1976 | Certificate of incorporation (1 page) |
25 June 1976 | Incorporation (13 pages) |
25 June 1976 | Certificate of incorporation (1 page) |
25 June 1976 | Incorporation (13 pages) |