TULKETH GROUP LIMITED
24 SOUTHWARK STREET

Hellopages » Greater London » Southwark » SE1 1TY

Company number 00083229
Status Active
Incorporation Date 13 January 1905
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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of TULKETH GROUP LIMITED are www.tulkethgroup.co.uk, and www.tulketh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and nine months. Tulketh Group Limited is a Private Limited Company. The company registration number is 00083229. Tulketh Group Limited has been working since 13 January 1905. The present status of the company is Active. The registered address of Tulketh Group 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 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 HUNT, Matthew has been resigned. Secretary SMITH, Peter James has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Director ABBOTT, Peter has been resigned. Director BIRRANE, James Joseph has been resigned. Director COUCHMAN, Robert Wilfred has been resigned. Director PRYOR, Edward Albert has been resigned. Director SMITH, Peter James has been resigned. Director WALKER, Bridget Kathleen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director

Director
BIRRANE, Susan Alice
Appointed Date: 01 January 2005
86 years old

Director
BIRRANE-RULE, Amanda
Appointed Date: 01 January 2005
61 years old

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
HUNT, Matthew
Resigned: 10 March 1993

Secretary
SMITH, Peter James
Resigned: 21 December 2012
Appointed Date: 10 March 1993

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

Director
ABBOTT, Peter
Resigned: 08 September 1994
96 years old

Director
BIRRANE, James Joseph
Resigned: 11 August 2008
Appointed Date: 22 June 1992
66 years old

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

Director
PRYOR, Edward Albert
Resigned: 22 June 1992
88 years old

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

Director
WALKER, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 01 January 2005
64 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

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

TULKETH GROUP LIMITED Events

14 Feb 2017
Satisfaction of charge 5 in full
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
27 Apr 2016
Full accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 356,118

05 May 2015
Full accounts made up to 31 July 2014
...
... and 117 more events
07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Full accounts made up to 31 December 1983

07 May 1986
Full accounts made up to 31 December 1984

07 May 1986
Full accounts made up to 31 December 1982

06 May 1986
Director resigned;new director appointed

TULKETH GROUP LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 14 February 2017
Persons entitled: Santander UK PLC
Description: F/H property being alnd on the east side of kiln road north…
20 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h title to the land on the east side of kiln road…
31 March 2000
Mortgage debenture
Delivered: 5 April 2000
Status: Satisfied on 24 November 2012
Persons entitled: Anglo Irish Bank Corpoation PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 26 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ongar park estate north weald bassett essex the…
15 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 26 August 1998
Persons entitled: Barclays Bank PLC
Description: 46, 48 and 50 deptford high street l/b lewisham t/no sgl…