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 | 03 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
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 | Current |
Appointed | 03 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 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(3 years, 1 month 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(3 years, 5 months 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(8 years, 6 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(8 years, 8 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 | Mr Peter James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marylands Court Rainham Gillingham ME8 8QY |
Secretary Name | Mr Peter James Smith |
---|---|
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marylands Court Rainham Gillingham ME8 8QY |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(2 years, 5 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 | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 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 |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(3 years, 5 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 |
Website | peergroup.co.uk |
---|---|
Telephone | 020 79408900 |
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 |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,065,642 |
Net Worth | £10,075,837 |
Cash | £234,245 |
Current Liabilities | £10,136,106 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 November 2022 | Delivered on: 30 November 2022 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Particulars: First legal mortgage over the freehold property known as mace industrial estate and land lying to the north of somerset road ashford (title number K253827 and K307368), the freehold property known as rockwell house, gateway, crewe, CW1 6XM (title number CH393677), the freehold property known as 1, 2 and 3 and 4, 5, 6 and 7 berkeley house, 51 high street, redhill, RH1 1RX (title numbers SY233181 and SY449868), the freehold property known as 91-95 and 93 and 95 southwark bridge road, london, SE1 0AX and land on the east side of 91-95 southwark bridge road, london (title number 226384, SFL280540 and TGL356280), the freehold property known as middle entry shopping centre, george street, tamworth (title number SF428814), the leasehold property known as st mary centre, thornbury (title number AV186394), the freehold property known as 150 to 154 (even numbers) and 154A borough high street and part of the site of brent’s court, lying to the west of borough high street london (title number SFL110909), the freehold property known as units 7 to 12 block b castleton close, armley, land on the north east side of armley road leeds, land on the north east side of armley road leeds (title numbers WYK287630, WYK254878 and WYK234353), and units 2A and 2B, 3 and 7, 6, and 9 clayton wood bank, ring road, leeds, LS16 6QZ (title numbers WYK776623, WYK851503, WYK776622 and WYK703543. Outstanding |
---|---|
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: 1. leasehold land at eldon garden shopping centre, newcastle-upon-tyne registered at the land registry with title numbers: TY247272 and TY471030.. 2. freehold land at knowles house, 35/47 high street & 2/10 cromwell road, redhill registered at the land registry with title number: SY475297. Outstanding |
15 February 2013 | Delivered on: 16 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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: 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. L/h st marys shopping centre, thornbury, bristol t/no AV186394. F/h, middle entry shopping centre, george street, tamworth t/no SF428814. F/h, mace industrial estate, mace lane, ashford, t/no's K253827, K307368. (For further details of properties charged please refer toform MG01) see image for full details. Outstanding |
7 January 2021 | Full accounts made up to 31 July 2020 (22 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 July 2019 (22 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 July 2019 | Confirmation statement made on 30 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 | Full accounts made up to 31 July 2018 (21 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
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) |
16 April 2018 | Full accounts made up to 31 July 2017 (22 pages) |
8 November 2017 | All of the property or undertaking has been released from charge 073172110002 (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 073172110002 (1 page) |
3 November 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
3 November 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
12 July 2017 | Notification of Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Peer Group Plc as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
6 October 2015 | Part of the property or undertaking has been released from charge 073172110002 (1 page) |
6 October 2015 | Part of the property or undertaking has been released from charge 073172110002 (1 page) |
20 July 2015 | Registration of charge 073172110002, created on 17 July 2015 (21 pages) |
20 July 2015 | Registration of charge 073172110002, created on 17 July 2015 (21 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (20 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
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
20 January 2014 | Appointment of Mr Richard Charles Mander 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 Michael David Breeze 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) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
4 January 2013 | Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Phylis Birrane as a director (2 pages) |
4 January 2013 | Appointment of Mr Martin Brendan Birrane as a director (2 pages) |
4 January 2013 | Appointment of Mrs Susan Alice Birrane as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Phylis Birrane as a director (2 pages) |
4 January 2013 | Appointment of Mr Martin Brendan Birrane as a director (2 pages) |
4 January 2013 | Appointment of Mrs Susan Alice Birrane as a director (2 pages) |
3 January 2013 | Company name changed peer group (ireland) LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed peer group (ireland) LIMITED\certificate issued on 03/01/13
|
27 December 2012 | Termination of appointment of Peter Smith as a director (1 page) |
27 December 2012 | Director's details changed for Mr Howard James Dawson on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Howard James Dawson on 27 December 2012 (2 pages) |
27 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 | 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) |
21 December 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Incorporation (23 pages) |
16 July 2010 | Incorporation (23 pages) |