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(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 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 | 23 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | 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(23 years, 6 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(23 years, 10 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(28 years, 11 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(29 years 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 | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1992(2 years 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 | 08 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 9 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 | 01 March 1997(6 years, 12 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(6 years, 12 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(14 years, 10 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 Antonty Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(22 years, 9 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(23 years, 10 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 |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,319 |
Net Worth | £5,067,326 |
Cash | £30,551 |
Current Liabilities | £125,372 |
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) |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 63 scotts suferance wharf mill street bermondsey and car parking space no 73 southwark greater london t/n tgl 47874. 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 |
---|---|
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 65 scotts sufferance wharf mill street bermondsey and car parking space no. 75 southwark greater london t/n tgl 45372. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 67 scotts sufferance wharf mill street bermondsey and car parking space no 79 southwark greater london t/n tgl 55079. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 70 scotts sufferance wharf mill street bermondsey and car parking space no.111 Southwark greater london t/n tgl 63015. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 72 scotts sufferance wharf mill street bermondsey and car parking space no. 109 southwark greater london t/n tgl 52604. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 73 scotts sufferance wharf mill street bermondsey and car parking space no 108 southwark greater london t/n tgl 57159. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 75 scotts sufferance wharf mill street bermondsey and car parking space no. 106 southwark greater london tgl 56353. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 78 scotts sufferance wharf mill street bermondsey and car parking space no. 116 southwark greater london t/n tgl 57925. 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 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: Flat 5 parking space 25,flat 11 parking space 23,flat 25 parking space 103,flat 88 parking space 14,flat 90 parking space 35,scotts sufferance wharf,mill street,london SE1; t/nos:tgl 87957,tgl 95252,tgl 82009,tgl 78984 and tgl 76826; all covenants and rights thereto; the goodwill of 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings known as flat 79, scotts sufferance wharf, mill street, bermondsey and car parking space no 115, southwark, greater london t/n tgl 54885 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 92 scotts sufferance wharf mill street bermondsey and car parking space no 47 southwark greater london t/n tgl 55430. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 91 scotts sufferance wharf mill straat bermondsey and car parking space no 41 southwark greater ondon t/n tgl 56050. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 61 scotts sufferance wharf mill street bermondsey and car parking space no 71 southwark t/n tgl 57160. 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 |
18 January 1995 | Delivered on: 21 January 1995 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 land and buildings k/a flat 62 scotts sufferance wharf mill street bermondsey and car parking space no 72 southwark greater london t/n tgl 57539. 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 |
23 December 1991 | Delivered on: 3 January 1992 Satisfied on: 10 March 1995 Persons entitled: Bovis Homes Limited Classification: Mortgage Secured details: £1.565.100. Particulars: Flats and car parking spaces at scotts sufference wharf mill street london SE1 (see form 395 for full details). Fully Satisfied |
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 Particulars: L/H property k/a scotts sufference wharf (residential) london t/nos TGL95252, TGL57160, TGL47874, TGL45372, TGL63015, TGL52604, TGL57159, TGL57925, TGL56050, TGL55430 & TGL57539. Outstanding |
30 April 1998 | Delivered on: 16 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due or to become due by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 6TH june 1996 (as defined). Particulars: (I) l/hold land being 11 scotts sufferance wharf 5 mill street bermondsey and parking space 23 southwark; t/no tgl 95252; (ii) l/hold land being 61 scotts sufferance wharf mill bermondsey; tgl 57160; (iii) l/hold land being 62 scotts sufferance wharf mill bermondsey; tgl 47874 plus 10 other properties listed; all buildings,fixtures,fixed plant/machinery thereon; all rights,licences,covenants,etc; see form 395 for details. Undertaking and all property and assets. Outstanding |
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 (21 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 (20 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (19 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane 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) |
4 January 2019 | Accounts for a small company made up to 31 July 2018 (19 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) |
23 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (18 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 | 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) |
26 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (16 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
|
14 September 2015 | Resolutions
|
14 September 2015 | Resolutions
|
2 September 2015 | Registration of charge 024785410018, created on 26 August 2015 (26 pages) |
2 September 2015 | Registration of charge 024785410017, created on 26 August 2015 (39 pages) |
2 September 2015 | Registration of charge 024785410017, created on 26 August 2015 (39 pages) |
2 September 2015 | Registration of charge 024785410018, created on 26 August 2015 (26 pages) |
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) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
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 (16 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (16 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) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 21 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Bridget Kathleen Walker on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mrs Susan Alice Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 21 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 21 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antonty Hewitt Wallwork 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 Antonty Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
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) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 22 February 2011 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) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
31 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) |
1 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
31 March 2008 | Return made up to 22/02/08; no change of members
|
31 March 2008 | Return made up to 22/02/08; 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) |
9 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (9 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members
|
28 February 2005 | Return made up to 22/02/05; full list of members
|
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
22 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (8 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members
|
26 February 1999 | Return made up to 22/02/99; full list of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
6 March 1998 | Return made up to 22/02/98; no change of members
|
6 March 1998 | Return made up to 22/02/98; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (7 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (7 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 July 1996 (9 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 22/02/96; full list of members (9 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
15 December 1995 | Full accounts made up to 31 July 1995 (9 pages) |
27 February 1995 | Return made up to 22/02/95; no change of members (7 pages) |
27 February 1995 | Return made up to 22/02/95; no change of members (7 pages) |
27 February 1995 | Return made up to 22/02/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
10 March 1994 | Return made up to 22/02/94; no change of members (7 pages) |
10 March 1994 | Return made up to 22/02/94; no change of members
|
5 March 1993 | Return made up to 22/02/93; full list of members (10 pages) |
5 March 1993 | Return made up to 22/02/93; full list of members
|
5 March 1993 | Return made up to 22/02/93; full list of members
|
14 April 1992 | Return made up to 08/03/92; full list of members (9 pages) |
14 April 1992 | Return made up to 08/03/92; full list of members (9 pages) |
14 April 1992 | Return made up to 08/03/92; full list of members (9 pages) |
3 May 1991 | Return made up to 07/03/91; full list of members (9 pages) |
3 May 1991 | Return made up to 07/03/91; full list of members (9 pages) |
3 May 1991 | Return made up to 07/03/91; full list of members (9 pages) |