Company NameTunco (2005) Limited
Company StatusDissolved
Company Number05480740
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years (closed 09 January 2024)
RoleCompany 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
StatusClosed
Appointed08 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(8 years, 6 months after company formation)
Appointment Duration10 years (closed 09 January 2024)
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
StatusClosed
Appointed31 January 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2024)
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
StatusClosed
Appointed11 March 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(7 years, 6 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 NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
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(8 years, 6 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeergroup.co.uk
Telephone020 74032889
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

Financials

Year2013
Turnover£279,098
Net Worth£5,349,052
Current Liabilities£131,134

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

26 February 2010Delivered 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

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (18 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (18 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 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 (18 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
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)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
28 April 2017Full accounts made up to 31 July 2016 (17 pages)
28 April 2017Full accounts made up to 31 July 2016 (17 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
5 May 2015Full accounts made up to 31 July 2014 (14 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
9 May 2014Full accounts made up to 31 July 2013 (15 pages)
9 May 2014Full accounts made up to 31 July 2013 (15 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 Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
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)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (3 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)
10 January 2013Appointment of Ms Bridget Kathleen Birrane as a director (2 pages)
10 January 2013Appointment of Ms Bridget Kathleen Birrane as a director (2 pages)
8 January 2013Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages)
8 January 2013Appointment of Mrs Susan Alice Birrane as a director (2 pages)
8 January 2013Appointment of Ms Amanda Phylis Birrane-Rule as a director (2 pages)
8 January 2013Appointment of Mrs Susan Alice Birrane as a director (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 August 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 August 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
14 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Capitals not rolled up (2 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
5 June 2007Withdrawal of application for striking off (1 page)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
5 June 2007Withdrawal of application for striking off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
19 April 2007Application for striking-off (1 page)
24 July 2006Return made up to 14/06/06; full list of members (7 pages)
24 July 2006Return made up to 14/06/06; full list of members (7 pages)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)