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 | 01 January 2005(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 05 September 2013(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 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(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street 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(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
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(40 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY |
Director Name | Peter Abbott |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | Lindens Holtye Road East Grinstead West Sussex RH19 3PP |
Director Name | Bridget Kathleen Skeens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
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 | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 09 June 2018) |
Role | Property Consultant |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY |
Secretary Name | Bridget Kathleen Skeens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Wish House Woods Corner Dallington Heathfield East Sussex TN21 9JX |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(15 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 21 December 2012) |
Role | Secretary |
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 | 01 March 1997(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Robert Wilfred Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Rectory Park Sanderstead South Croydon Surrey CR2 9JN |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London. SE1 1TY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(34 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(35 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 | londonresearchinternational.com |
---|
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 |
15k at £1 | Tulketh Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,337 |
Net Worth | £7,872,366 |
Cash | £26,850 |
Current Liabilities | £40,986 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
4 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX504944. Outstanding |
---|---|
4 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX504944. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Santander UK 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 being ongar park estate north weald bassett t/no.EX504944 and fixed charge all agreements relating to the property 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: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The f/h title to the land at the ognar park estate north weald bassett t/no EX504944 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 19 November 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from tulketh group limited and/or the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 April 1994 | Delivered on: 26 April 1994 Satisfied on: 6 April 2000 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 land at cold hall north weald bassett t/n ex 379297 and f/h land k/a ongar park est. North weald essex. 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 1986 | Delivered on: 16 January 1986 Satisfied on: 6 April 2000 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £315,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H industrial units at 12-16 ayres street, london SE 1 t/N. Sgl 430516. Fully Satisfied |
20 February 1985 | Delivered on: 11 March 1985 Satisfied on: 6 April 2000 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: Land on the south side of staines road west, sunbury, surrey title no. Sy 434113. Fully Satisfied |
11 September 1981 | Delivered on: 17 September 1981 Satisfied on: 6 April 2000 Persons entitled: George South M.J. Smyth Classification: Legal charge Secured details: £80,000 & all monies due or to become due from the company to the chargee. Particulars: F/H property on the south side of staines road west, sunbury surrey, now known as 68, staines road west, aforesaid. Title no: sy 434113. Fully Satisfied |
29 January 2024 | Accounts for a small company made up to 31 July 2023 (22 pages) |
---|---|
19 January 2024 | Registration of charge 013752650010, created on 18 January 2024 (4 pages) |
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a small company made up to 31 July 2022 (22 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
26 October 2022 | Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages) |
13 January 2022 | Accounts for a small company made up to 31 July 2021 (22 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (21 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 July 2019 (20 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
9 January 2019 | Registration of charge 013752650008, created on 4 January 2019 (39 pages) |
9 January 2019 | Registration of charge 013752650009, created on 4 January 2019 (39 pages) |
3 January 2019 | Accounts for a small company made up to 31 July 2018 (21 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (21 pages) |
6 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael David Breeze as a director (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (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) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (14 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) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for 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) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 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 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: 6 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
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) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 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) |
8 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
4 February 2009 | Director's change of particulars / martin birrane / 03/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / martin birrane / 03/02/2009 (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
31 March 2008 | Return made up to 31/12/07; no change of members
|
31 March 2008 | Return made up to 31/12/07; no change of members
|
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (17 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (17 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 31 July 2002 (17 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (15 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
7 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
30 April 1998 | New director appointed (3 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
20 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |