24 Southwark Street
London
SE1 1TY
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Chartered Surveyor |
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 | 28 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
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(1 year, 11 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(2 years 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 Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Property Investor |
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 | 28 February 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
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 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
29 July 2022 | Delivered on: 4 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the freehold land known as the hop exchange, 24 southwark street, london, SE1 1TY (title number: TGL373962). 2. the freehold land known as land on the north-east side of the hop exchange, 24 southwark street, london SE1 1TY (title number: TGL377545). 3. the leasehold land at the rear of the hop exchange known as arch 14 to include the ground level of the land and airspace within arch no. 14 only (title number TGL373966);. 4. the leasehold land at the rear of the hop exchange known as arch 16 to include the ground level of the land and airspace within arch no. 16 only (title number: TGL373967); and. 5. the land known as arch 14 demised by a lease dated 20 december 2012 and made between network rail infrastructure and peer property limited. Outstanding |
---|---|
31 July 2017 | Delivered on: 10 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: (1) the freehold land known as the hop exchange, 24 southwark street, london, SE1 1TY (title number TGL373962;. (2) the freehold land known as land on the north east side of the hop exchange, 24 southwark street, london, SE1 1TY (possessory title number TGL377545);. (3) the leasehold land at the rear of the hop exchange known as arch 14 to include the ground level of the land and airspace within arch no.14 Only (title number TGL373966); and. (4) the leasehold land at the rear of the hop exchange known as arch 16 to include the ground level of the land and airspace within arch no.16 Only (title number TGL373967). Outstanding |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (22 pages) |
---|---|
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (21 pages) |
14 November 2019 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
4 December 2018 | Accounts for a small company made up to 31 July 2018 (20 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) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
10 August 2017 | Registration of charge 106433040001, created on 31 July 2017 (53 pages) |
10 August 2017 | Registration of charge 106433040001, created on 31 July 2017 (53 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
27 June 2017 | Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages) |
27 June 2017 | Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages) |
27 June 2017 | Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages) |
27 June 2017 | Notification of Martin Brendan Birrane as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages) |
27 June 2017 | Notification of Peer Group Plc as a person with significant control on 27 June 2017 (2 pages) |
11 May 2017 | Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages) |
11 May 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
11 May 2017 | Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages) |
11 May 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|