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 | 13 November 2012(11 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company 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 | 13 November 2012(11 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company 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(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | The Peer Suite 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(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Bridget Evelyn Teresa Deegan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2006) |
Role | Property Administrator |
Correspondence Address | Kingsmere 200a Denmark Hill London Se5 |
Director Name | Mr David Paul Kennedy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Carregrinane St Georges Avenue Killiney Co Dublin Irish |
Secretary Name | Bridget Evelyn Teresa Deegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2006) |
Role | Property Administrator |
Correspondence Address | Kingsmere 200a Denmark Hill London Se5 |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(11 years after company formation) |
Appointment Duration | 4 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 |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2018) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 13 November 2012(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (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(12 years, 1 month 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 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2012) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
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 | 9 other UK companies use this postal address |
2 at £1 | London & Continental Developments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,552 |
Cash | £382 |
Current Liabilities | £112,054 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
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 EX690382. Outstanding |
---|---|
4 January 2019 | Delivered on: 7 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 EX690382. 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 essex redoubt ongar park estate north weald bassett t/no.EX690382 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: Land k/a the essex redoubt ongar park estate north weald bassett t/no EX690382 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 |
5 September 2002 | Delivered on: 7 September 2002 Satisfied on: 22 November 2012 Persons entitled: London and Continental Developments (Holdings) Limited Classification: Legal charge Secured details: £54,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a part of ongar park estate, north weald in the county of essex t/N. EX504944 by way of fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property. Fully Satisfied |
19 January 2024 | Registration of charge 043203740006, created on 18 January 2024 (4 pages) |
---|---|
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (12 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 | Total exemption full accounts made up to 31 July 2021 (11 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 (17 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 (16 pages) |
15 November 2019 | Director's details changed for Ms Amanda Phyllis Birrane on 13 December 2017 (2 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) |
9 January 2019 | Registration of charge 043203740005, created on 4 January 2019 (39 pages) |
7 January 2019 | Registration of charge 043203740004, created on 4 January 2019 (39 pages) |
2 January 2019 | Accounts for a small company made up to 31 July 2018 (17 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 (18 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Notice of removal of restriction on the company's articles (2 pages) |
22 December 2017 | Notification of London & Continental Developments (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 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 | Cessation of Peer Group Plc as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
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 (12 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (12 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 (14 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (14 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
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (12 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) |
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 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (1 page) |
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) |
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
|
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
3 December 2012 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Appointment of Bridget Kathleen Birrane as a director (2 pages) |
21 November 2012 | Appointment of Bridget Kathleen Birrane as a director (2 pages) |
21 November 2012 | Appointment of Susan Alice Birrane as a director (2 pages) |
21 November 2012 | Termination of appointment of Cripps Secretaries Limited as a secretary (1 page) |
21 November 2012 | Termination of appointment of Cripps Secretaries Limited as a secretary (1 page) |
21 November 2012 | Appointment of Mr Howard James Dawson as a director (2 pages) |
21 November 2012 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of David Kennedy as a director (1 page) |
21 November 2012 | Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages) |
21 November 2012 | Appointment of Mr Martin Brendan Birrane as a director (2 pages) |
21 November 2012 | Appointment of Mr Howard James Dawson as a director (2 pages) |
21 November 2012 | Termination of appointment of David Kennedy as a director (1 page) |
21 November 2012 | Appointment of Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 November 2012 | Appointment of Mr Martin Brendan Birrane as a director (2 pages) |
21 November 2012 | Appointment of Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 November 2012 | Appointment of Susan Alice Birrane as a director (2 pages) |
21 November 2012 | Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages) |
21 November 2012 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 21 November 2012 (1 page) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
30 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Cripps Secretaries Limited on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Paul Kennedy on 9 November 2009 (2 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
28 November 2007 | Return made up to 09/11/07; change of members (6 pages) |
28 November 2007 | Return made up to 09/11/07; change of members (6 pages) |
10 September 2007 | Return made up to 09/11/06; full list of members (7 pages) |
10 September 2007 | Return made up to 09/11/06; full list of members (7 pages) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 30 durban road beckenham kent BR3 4EL (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 30 durban road beckenham kent BR3 4EL (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: kingsmere 200A denmark hill london SE5 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: kingsmere 200A denmark hill london SE5 (1 page) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
24 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
24 February 2006 | Return made up to 09/11/05; full list of members (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
22 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
22 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
13 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 January 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Incorporation (18 pages) |
9 November 2001 | Incorporation (18 pages) |