24 Southwark Street
London
SE1 1TY
Director Name | Ms Lis Birrane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
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 | 01 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 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 | 01 February 2018(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 | 01 February 2018(same day as company formation) |
Role | Company Director |
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(12 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(1 year, 1 month 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 | 01 February 2018(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 | 01 February 2018(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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as united carriers, guildersome depot, gelderd rd, morley LS27 7JU with title number WYK439481 and the freehold property known as unit 1, burrell rd, cambridge PE27 3LE with title numbers CB106997 and CB89844. For more details please refer to the instrument. Outstanding |
---|---|
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as united carriers, guildersome depot, gelderd rd, morley LS27 7JU with title number WYK439481 and the freehold property known as unit 1, burrell rd, cambridge PE27 3LE with title numbers CB106997 and CB89844. For more details please refer to the instrument. Outstanding |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 18 glebe road, huntingdon PE29 7DS with title number CB213772. Invicta press, lower queens road, ashford, kent TN24 8HH with title numbers K138558, K304463, K580453 and K848768. Outstanding |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 18 glebe road, huntingdon PE29 7DS with title number CB213772. Invicta press, lower queens road, ashford kent TN24 8HH with title numbers K138558, K304463, K580453 and K848768. Outstanding |
6 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Accounts for a small company made up to 31 July 2023 (24 pages) |
29 March 2023 | Satisfaction of charge 111812240001 in full (1 page) |
29 March 2023 | Satisfaction of charge 111812240002 in full (1 page) |
13 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a small company made up to 31 July 2022 (23 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a small company made up to 31 July 2021 (24 pages) |
29 July 2021 | Part of the property or undertaking has been released from charge 111812240002 (2 pages) |
29 July 2021 | Registration of charge 111812240004, created on 27 July 2021 (39 pages) |
29 July 2021 | Registration of charge 111812240003, created on 27 July 2021 (38 pages) |
29 July 2021 | Part of the property or undertaking has been released from charge 111812240001 (2 pages) |
7 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (22 pages) |
9 March 2020 | Confirmation statement made on 5 March 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 14 November 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 5 March 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) |
7 January 2019 | Registration of charge 111812240002, created on 4 January 2019 (55 pages) |
7 January 2019 | Registration of charge 111812240001, created on 4 January 2019 (55 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
10 September 2018 | Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|