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 | 08 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, 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 | Closed |
Appointed | 08 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 09 January 2024) |
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 | Closed |
Appointed | 05 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 January 2024) |
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 | Closed |
Appointed | 02 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 09 January 2024) |
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 | Closed |
Appointed | 31 January 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 January 2024) |
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 | Closed |
Appointed | 11 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The 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 | 14 June 2005(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 | 14 June 2005(same day as company formation) |
Role | Company Director |
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 | 14 June 2005(same day as company formation) |
Role | Company Director |
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(7 years, 6 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 | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
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(8 years, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peergroup.co.uk |
---|---|
Telephone | 020 74032889 |
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 |
Year | 2013 |
---|---|
Turnover | £279,098 |
Net Worth | £5,349,052 |
Current Liabilities | £131,134 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 February 2010 | Delivered on: 2 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Members interest charge Secured details: All monies due or to become due from the company or bovis peer LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the LLP interests together with all moneys paid or payable in respect of those LLP interests, see image for full details. Outstanding |
---|
7 January 2021 | Accounts for a small company made up to 31 July 2020 (18 pages) |
---|---|
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (18 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis 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) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 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 (18 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
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) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
9 May 2014 | Full accounts made up to 31 July 2013 (15 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 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) |
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) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 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) |
10 January 2013 | Appointment of Ms Bridget Kathleen Birrane as a director (2 pages) |
10 January 2013 | Appointment of Ms Bridget Kathleen Birrane as a director (2 pages) |
8 January 2013 | Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages) |
8 January 2013 | Appointment of Mrs Susan Alice Birrane as a director (2 pages) |
8 January 2013 | Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages) |
8 January 2013 | Appointment of Mrs Susan Alice Birrane as a director (2 pages) |
27 December 2012 | Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 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) |
27 December 2012 | Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
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 director (1 page) |
21 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
11 August 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 August 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 January 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Return made up to 14/06/08; full list of members
|
16 July 2008 | Return made up to 14/06/08; full list of members
|
12 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
5 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2007 | Withdrawal of application for striking off (1 page) |
5 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2007 | Withdrawal of application for striking off (1 page) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2007 | Application for striking-off (1 page) |
19 April 2007 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |