BIRRANE & PARTNERS LIMITED
24 SOUTHWARK STREET PEER INVESTMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 1TY

Company number 02072237
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address THE PEER SUITE, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of BIRRANE & PARTNERS LIMITED are www.birranepartners.co.uk, and www.birrane-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Birrane Partners Limited is a Private Limited Company. The company registration number is 02072237. Birrane Partners Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Birrane Partners Limited is The Peer Suite The Hop Exchange 24 Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. BIRRANE, Susan Alice is a Director of the company. BIRRANE-RULE, Amanda Phylis is a Director of the company. BREEZE, Michael David is a Director of the company. DAWSON, James Howard is a Director of the company. MANDER, Richard Charles is a Director of the company. Secretary SMITH, Peter James has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Director BIRRANE, James Joseph has been resigned. Director COUCHMAN, Robert Wilfred has been resigned. Director MERCER, Raymond Ronald has been resigned. Director SMITH, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director

Director
BIRRANE, Susan Alice

86 years old

Director

Director
BREEZE, Michael David
Appointed Date: 02 January 2014
72 years old

Director
DAWSON, James Howard
Appointed Date: 23 April 1998
65 years old

Director
MANDER, Richard Charles
Appointed Date: 02 January 2014
57 years old

Resigned Directors

Secretary
SMITH, Peter James
Resigned: 21 December 2012

Secretary
WALLWORK, Paul Antony Hewitt
Resigned: 30 August 2013
Appointed Date: 21 December 2012

Director
BIRRANE, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 01 January 2005
64 years old

Director
BIRRANE, James Joseph
Resigned: 11 August 2008
Appointed Date: 12 April 1995
66 years old

Director
COUCHMAN, Robert Wilfred
Resigned: 31 December 2004
Appointed Date: 01 March 1997
76 years old

Director
MERCER, Raymond Ronald
Resigned: 04 March 1994
78 years old

Director
SMITH, Peter James
Resigned: 21 December 2012
Appointed Date: 01 March 1997
74 years old

Persons With Significant Control

Mr Martin Brendan Birrane
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a member of a firm

Peer Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRRANE & PARTNERS LIMITED Events

27 Apr 2017
Full accounts made up to 31 July 2016
02 Jan 2017
Confirmation statement made on 19 December 2016 with updates
27 Apr 2016
Full accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

05 May 2015
Full accounts made up to 31 July 2014
...
... and 104 more events
06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Accounting reference date notified as 31/07

22 Jan 1987
Gazettable document

09 Jan 1987
Company name changed rightfinal LIMITED\certificate issued on 09/01/87

10 Nov 1986
Certificate of Incorporation

BIRRANE & PARTNERS LIMITED Charges

18 November 1996
Third party legal charge
Delivered: 26 November 1996
Status: Satisfied on 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of wellesley road…
30 April 1996
Third party legal charge
Delivered: 9 May 1996
Status: Satisfied on 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1,2,3,4,5 and 6 at 1 mill street and units 1,2 and 3…
9 June 1994
Third party legal charge
Delivered: 14 June 1994
Status: Satisfied on 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 62,64 and 66 weston street and…
9 June 1994
Third party legal charge
Delivered: 14 June 1994
Status: Satisfied on 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a astra house arklow road l/b of…
24 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 21 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 62,64,& 66 weston street and 37…
11 June 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land being units 6A-d, 7A-d, 8A-c and adjoining areas high…
31 March 1987
Legal charge
Delivered: 9 April 1987
Status: Satisfied on 21 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/hold property k/a…