Company NameBirrane & Partners Limited
Company StatusActive
Company Number02072237
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Previous NamesRightfinal Limited and Peer Investments Limited

Business Activity

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

Directors

Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleMarketing Executive
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
Appointed23 April 1998(11 years, 5 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMillbrook
33a Station Road Welham Green
Hatfield
Hertfordshire
AL9 7PF
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(26 years, 10 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(27 years, 2 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 NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(32 years, 3 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(32 years, 4 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
Appointed22 February 1992(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 March 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address180 Long Lane
Bexleyheath
Kent
DA7 5AQ
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1992(5 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 09 June 2018)
RoleCo Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed22 February 1992(5 years, 3 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 NameJames Joseph Birrane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JN
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(26 years, 1 month 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(27 years, 2 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
Email address[email protected]
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

100 at £1Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£13,034
Current Liabilities£4,950

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
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

18 November 1996Delivered on: 26 November 1996
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of wellesley road ashford and land lying to the north of somerset road k/a mace industrial estate ashford kent the present and future goodwill of any business and the proceeds of any insurance. 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
30 April 1996Delivered on: 9 May 1996
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from peer group PLC (company no.1265425) to the chargee on any account whatsoever.
Particulars: Units 1,2,3,4,5 and 6 at 1 mill street and units 1,2 and 3 mill street and parking spaces 6,8,10,11,12,22,36 to 40,42 to 46,64 and 65 mill street scotts sufferance wharf,london SE1 with all covenants/rights/goodwill of business; all furniture,furnishings,tools and other chattels. 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
9 June 1994Delivered on: 14 June 1994
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 62,64 and 66 weston street and 37 to 43 snowsfields bermondsey l/b southwark greater london t/no.SGL302281 and goodwill of any 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
9 June 1994Delivered on: 14 June 1994
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from peer group PLC to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a astra house arklow road l/b of lewisham greater london t/nos. SGL137978 SGL160484 and SGL173458 and goodwill of any 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
24 December 1991Delivered on: 6 January 1992
Satisfied on: 21 June 1994
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 and buildings k/a 62,64,& 66 weston street and 37 to 43 snowsfields bermondsey t/n sgl 302281 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1991Delivered on: 13 June 1991
Satisfied on: 24 April 2015
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 being units 6A-d, 7A-d, 8A-c and adjoining areas high brooms industrial estate tunbridge wells kent with a lease of rights of way and services at high brooms aforesaid fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1987Delivered on: 9 April 1987
Satisfied on: 21 June 1994
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:- all that f/hold property k/a astra house, arklow road, london SE14. T/nos sgl 173458 sgl 160484 & sgl 137978 by way of fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (18 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (17 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 July 2018 (17 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
23 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
16 April 2018Accounts for a small company made up to 31 July 2017 (16 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 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 100
(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 100
(7 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Company name changed peer investments LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
14 April 2015Company name changed peer investments LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(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 100
(7 pages)
14 April 2014Full accounts made up to 31 July 2013 (11 pages)
14 April 2014Full accounts made up to 31 July 2013 (11 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
28 August 2013Termination of appointment of James Birrane as a director (1 page)
28 August 2013Termination of appointment of James Birrane as a director (1 page)
3 May 2013Full accounts made up to 31 July 2012 (12 pages)
3 May 2013Full accounts made up to 31 July 2012 (12 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)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 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 Bridget Kathleen Walker 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 Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for James Joseph 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 James Joseph Birrane on 27 December 2012 (2 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 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 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
8 February 2012Full accounts made up to 31 July 2011 (12 pages)
8 February 2012Full accounts made up to 31 July 2011 (12 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (10 pages)
27 January 2011Full accounts made up to 31 July 2010 (12 pages)
27 January 2011Full accounts made up to 31 July 2010 (12 pages)
31 March 2010Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages)
31 March 2010Director's details changed for James Joseph Birrane on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
8 February 2010Full accounts made up to 31 July 2009 (12 pages)
8 February 2010Full accounts made up to 31 July 2009 (12 pages)
1 April 2009Return made up to 22/02/09; full list of members (5 pages)
1 April 2009Return made up to 22/02/09; full list of members (5 pages)
17 February 2009Full accounts made up to 31 July 2008 (12 pages)
17 February 2009Full accounts made up to 31 July 2008 (12 pages)
1 May 2008Full accounts made up to 31 July 2007 (12 pages)
1 May 2008Full accounts made up to 31 July 2007 (12 pages)
10 April 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 10/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 10/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 July 2006 (12 pages)
5 April 2007Full accounts made up to 31 July 2006 (12 pages)
9 March 2007Return made up to 22/02/07; full list of members (9 pages)
9 March 2007Return made up to 22/02/07; full list of members (9 pages)
28 February 2006Return made up to 22/02/06; full list of members (9 pages)
28 February 2006Return made up to 22/02/06; full list of members (9 pages)
20 February 2006Full accounts made up to 31 July 2005 (11 pages)
20 February 2006Full accounts made up to 31 July 2005 (11 pages)
29 March 2005Full accounts made up to 31 July 2004 (11 pages)
29 March 2005Full accounts made up to 31 July 2004 (11 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
1 March 2004Full accounts made up to 31 July 2003 (11 pages)
1 March 2004Full accounts made up to 31 July 2003 (11 pages)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
2 March 2003Full accounts made up to 31 July 2002 (12 pages)
2 March 2003Full accounts made up to 31 July 2002 (12 pages)
2 March 2003Return made up to 22/02/03; full list of members (9 pages)
2 March 2003Return made up to 22/02/03; full list of members (9 pages)
26 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Full accounts made up to 31 July 2001 (14 pages)
22 February 2002Full accounts made up to 31 July 2001 (14 pages)
28 February 2001Return made up to 22/02/01; full list of members (8 pages)
28 February 2001Return made up to 22/02/01; full list of members (8 pages)
16 February 2001Full accounts made up to 31 July 2000 (14 pages)
16 February 2001Full accounts made up to 31 July 2000 (14 pages)
21 March 2000Return made up to 22/02/00; full list of members (8 pages)
21 March 2000Return made up to 22/02/00; full list of members (8 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
26 February 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 February 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 February 1999Full accounts made up to 31 July 1998 (14 pages)
9 February 1999Full accounts made up to 31 July 1998 (14 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
6 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 1998Full accounts made up to 31 July 1997 (12 pages)
25 January 1998Full accounts made up to 31 July 1997 (12 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
26 February 1997Return made up to 22/02/97; no change of members (8 pages)
26 February 1997Return made up to 22/02/97; no change of members (8 pages)
23 January 1997Full accounts made up to 31 July 1996 (12 pages)
23 January 1997Full accounts made up to 31 July 1996 (12 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 22/02/96; full list of members (10 pages)
22 February 1996Return made up to 22/02/96; full list of members (10 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
15 December 1995Full accounts made up to 31 July 1995 (11 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
8 March 1995Return made up to 22/02/95; no change of members (10 pages)
8 March 1995Return made up to 22/02/95; no change of members (10 pages)