Company NameTownunit Limited
Company StatusActive
Company Number02478541
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(2 years after company formation)
Appointment Duration32 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(23 years, 6 months after company formation)
Appointment Duration10 years, 6 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(23 years, 10 months after company formation)
Appointment Duration10 years, 2 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(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month
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(29 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration26 years, 3 months (resigned 09 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(6 years, 12 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(6 years, 12 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(14 years, 10 months 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 Antonty Hewitt Wallwork
StatusResigned
Appointed21 December 2012(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY

Contact

Websitepeergroup.co.uk
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£223,319
Net Worth£5,067,326
Cash£30,551
Current Liabilities£125,372

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

18 January 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1996Delivered on: 9 May 1996
Satisfied on: 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 2015Delivered on: 2 September 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

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

Classification: A registered charge
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 1998Delivered 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

Filing History

13 January 2023Accounts for a small company made up to 31 July 2022 (22 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (21 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (20 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (19 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane 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 (19 pages)
19 December 2018Confirmation statement made on 19 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 (18 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)
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)
26 April 2017Full accounts made up to 31 July 2016 (21 pages)
26 April 2017Full accounts made up to 31 July 2016 (21 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 pages)
27 April 2016Full accounts made up to 31 July 2015 (16 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
(6 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
(6 pages)
14 September 2015Resolutions
  • RES13 ‐ Re agreements 26/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re agreements 26/08/2015
(3 pages)
2 September 2015Registration of charge 024785410018, created on 26 August 2015 (26 pages)
2 September 2015Registration of charge 024785410017, created on 26 August 2015 (39 pages)
2 September 2015Registration of charge 024785410017, created on 26 August 2015 (39 pages)
2 September 2015Registration of charge 024785410018, created on 26 August 2015 (26 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 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
(6 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
(6 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)
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)
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)
3 May 2013Full accounts made up to 31 July 2012 (16 pages)
3 May 2013Full accounts made up to 31 July 2012 (16 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 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 21 December 2012 (2 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 21 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 21 December 2012 (2 pages)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antonty 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 Antonty Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 1 February 2012 (2 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 (9 pages)
8 February 2012Full accounts made up to 31 July 2011 (15 pages)
8 February 2012Full accounts made up to 31 July 2011 (15 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 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)
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)
8 February 2010Full accounts made up to 31 July 2009 (15 pages)
8 February 2010Full accounts made up to 31 July 2009 (15 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 (14 pages)
17 February 2009Full accounts made up to 31 July 2008 (14 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
31 March 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/08
(9 pages)
31 March 2008Return made up to 22/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/08
(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 (16 pages)
5 April 2007Full accounts made up to 31 July 2006 (16 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 (14 pages)
20 February 2006Full accounts made up to 31 July 2005 (14 pages)
29 March 2005Full accounts made up to 31 July 2004 (15 pages)
29 March 2005Full accounts made up to 31 July 2004 (15 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 (15 pages)
1 March 2004Full accounts made up to 31 July 2003 (15 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 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)
27 February 2003Full accounts made up to 31 July 2002 (14 pages)
27 February 2003Full accounts made up to 31 July 2002 (14 pages)
26 February 2002Return made up to 22/02/02; full list of members (8 pages)
26 February 2002Return made up to 22/02/02; full list of members (8 pages)
22 February 2002Full accounts made up to 31 July 2001 (13 pages)
22 February 2002Full accounts made up to 31 July 2001 (13 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 (11 pages)
16 February 2001Full accounts made up to 31 July 2000 (11 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 (13 pages)
10 February 2000Full accounts made up to 31 July 1999 (13 pages)
26 February 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 February 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 February 1999Full accounts made up to 31 July 1998 (12 pages)
9 February 1999Full accounts made up to 31 July 1998 (12 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
6 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 January 1998Full accounts made up to 31 July 1997 (9 pages)
25 January 1998Full accounts made up to 31 July 1997 (9 pages)
10 March 1997New director appointed (2 pages)
10 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 (7 pages)
26 February 1997Return made up to 22/02/97; no change of members (7 pages)
23 January 1997Full accounts made up to 31 July 1996 (9 pages)
23 January 1997Full accounts made up to 31 July 1996 (9 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 (9 pages)
22 February 1996Return made up to 22/02/96; full list of members (9 pages)
15 December 1995Full accounts made up to 31 July 1995 (9 pages)
15 December 1995Full accounts made up to 31 July 1995 (9 pages)
27 February 1995Return made up to 22/02/95; no change of members (7 pages)
27 February 1995Return made up to 22/02/95; no change of members (7 pages)
27 February 1995Return made up to 22/02/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
10 March 1994Return made up to 22/02/94; no change of members (7 pages)
10 March 1994Return made up to 22/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1993Return made up to 22/02/93; full list of members (10 pages)
5 March 1993Return made up to 22/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1993Return made up to 22/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 1992Return made up to 08/03/92; full list of members (9 pages)
14 April 1992Return made up to 08/03/92; full list of members (9 pages)
14 April 1992Return made up to 08/03/92; full list of members (9 pages)
3 May 1991Return made up to 07/03/91; full list of members (9 pages)
3 May 1991Return made up to 07/03/91; full list of members (9 pages)
3 May 1991Return made up to 07/03/91; full list of members (9 pages)