Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 24 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 | Closed |
Appointed | 31 January 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 January 2024) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | C/O Peer Group Plc Peer Suite 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 | Closed |
Appointed | 11 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Peer Group Plc Peer Suite 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 | Closed |
Appointed | 18 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peer Group Plc Peer Suite 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 | Closed |
Appointed | 18 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Peer Group Plc Peer Suite Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | C/O Peer Group Plc Peer Suite Hop Exchange 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maryland Court Rainham Gillingham Kent ME8 8QY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | C/O Peer Group Plc Peer Suite Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Peer Group Plc Peer Suite 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 |
Year | 2013 |
---|---|
Net Worth | -£207,210 |
Cash | £12,660 |
Current Liabilities | £4,254,870 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 July 2004 | Delivered on: 14 August 2004 Satisfied on: 9 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge over memorandum of agreement Secured details: All 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: All the benefit of the mortgagor's interest in the memorandum of agreement between peer group PLC and lola cars international limited dated 8 april 2003 assigned to the mortgagor by a deed of assignment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 July 2004 | Delivered on: 14 August 2004 Satisfied on: 9 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge over contract to assign Secured details: All 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: All the benefit of the mortgagor's interest in the contract to assign dated 8 april 2003 and made between the mortgagor and peer group PLC as from time to time varied amended extended replaced or novated. See the mortgage charge document for full details. Fully Satisfied |
15 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
---|---|
15 January 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 6 April 2016 (1 page) |
15 January 2018 | Change of details for Peer Group Plc as a person with significant control on 22 June 2016 (2 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
10 February 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 June 2014 | Satisfaction of charge 1 in full (3 pages) |
9 June 2014 | Satisfaction of charge 2 in full (3 pages) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
4 January 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 4 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
24 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
15 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
12 February 2009 | Return made up to 02/01/09; full list of members (6 pages) |
18 June 2008 | Return made up to 02/01/08; no change of members (8 pages) |
6 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
15 June 2007 | Director's particulars changed (1 page) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
10 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
30 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members
|
13 September 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
30 January 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
28 January 2003 | New director appointed (3 pages) |
24 January 2003 | Ad 15/01/03--------- £ si [email protected] (3 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Ad 08/01/03--------- £ si [email protected] (3 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (4 pages) |
7 January 2003 | New secretary appointed;new director appointed (3 pages) |
2 January 2003 | Incorporation (19 pages) |