About

Registered Number: 01265425
Date of Incorporation: 25/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY

 

Based in 24 Southwark Street, Peer Group Plc was founded on 25 June 1976, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRRANE, Lis 14 April 2016 - 1
SKEENS, Bridget Kathleen N/A 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BREEZE, Michael David 05 September 2013 - 1
WALLWORK, Paul Antony Hewitt 21 December 2012 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
PSC01 - N/A 14 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 04 February 2019
MR01 - N/A 07 January 2019
MR01 - N/A 07 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 20 November 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
PSC07 - N/A 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
PSC01 - N/A 04 July 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 18 December 2017
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 29 June 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR01 - N/A 29 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 January 2015
MR01 - N/A 02 September 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
MR01 - N/A 01 November 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AP03 - Appointment of secretary 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 February 2009
AAMD - Amended Accounts 29 May 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 March 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
395 - Particulars of a mortgage or charge 14 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 01 March 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 16 February 2001
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 12 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 10 February 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
395 - Particulars of a mortgage or charge 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 25 January 1998
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 23 January 1997
288 - N/A 24 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
395 - Particulars of a mortgage or charge 09 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 15 December 1995
288 - N/A 19 October 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 30 August 1994
288 - N/A 17 March 1994
288 - N/A 12 March 1994
363s - Annual Return 09 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1993
395 - Particulars of a mortgage or charge 30 September 1993
RESOLUTIONS - N/A 17 September 1993
288 - N/A 17 September 1993
MEM/ARTS - N/A 17 September 1993
123 - Notice of increase in nominal capital 17 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1993
395 - Particulars of a mortgage or charge 11 August 1993
395 - Particulars of a mortgage or charge 10 July 1993
395 - Particulars of a mortgage or charge 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
363s - Annual Return 08 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 18 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1992
288 - N/A 26 August 1992
395 - Particulars of a mortgage or charge 29 June 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 16 March 1992
395 - Particulars of a mortgage or charge 06 January 1992
395 - Particulars of a mortgage or charge 06 January 1992
395 - Particulars of a mortgage or charge 06 January 1992
395 - Particulars of a mortgage or charge 28 December 1991
395 - Particulars of a mortgage or charge 12 November 1991
395 - Particulars of a mortgage or charge 11 October 1991
395 - Particulars of a mortgage or charge 19 August 1991
395 - Particulars of a mortgage or charge 01 August 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1991
395 - Particulars of a mortgage or charge 17 October 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1990
395 - Particulars of a mortgage or charge 22 February 1990
288 - N/A 21 August 1989
363 - Annual Return 23 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 11 January 1989
AA - Annual Accounts 21 December 1988
395 - Particulars of a mortgage or charge 20 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1988
RESOLUTIONS - N/A 05 February 1988
CERT5 - Re-registration of a company from private to public 29 January 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 29 January 1988
BS - Balance sheet 29 January 1988
AUDS - Auditor's statement 29 January 1988
AUDR - Auditor's report 29 January 1988
MAR - Memorandum and Articles - used in re-registration 29 January 1988
43(3) - Application by a private company for re-registration as a public company 29 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
395 - Particulars of a mortgage or charge 18 December 1987
288 - N/A 30 November 1987
395 - Particulars of a mortgage or charge 27 November 1987
395 - Particulars of a mortgage or charge 04 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1987
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
287 - Change in situation or address of Registered Office 07 July 1987
395 - Particulars of a mortgage or charge 22 June 1987
395 - Particulars of a mortgage or charge 26 March 1987
395 - Particulars of a mortgage or charge 12 December 1986
395 - Particulars of a mortgage or charge 12 August 1986
363 - Annual Return 20 May 1985
363 - Annual Return 22 May 1984
AA - Annual Accounts 22 May 1984
363 - Annual Return 18 April 1984
AA - Annual Accounts 18 April 1984
AA - Annual Accounts 30 January 1984
CERTNM - Change of name certificate 22 April 1983
MISC - Miscellaneous document 25 June 1976
NEWINC - New incorporation documents 25 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 26 August 2015 Outstanding

N/A

A registered charge 26 August 2015 Outstanding

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

A charge over shares 15 February 2013 Outstanding

N/A

Share charge 20 December 2012 Outstanding

N/A

Deed of mortgage 10 December 2012 Fully Satisfied

N/A

Deed of confirmation 23 October 2012 Fully Satisfied

N/A

Share charge 15 August 2011 Outstanding

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 05 June 2000 Fully Satisfied

N/A

Third part charge over shares 30 March 2000 Fully Satisfied

N/A

Legal charge 10 June 1998 Fully Satisfied

N/A

Rental income and rental income account charge 28 August 1996 Fully Satisfied

N/A

Legal charge 28 August 1996 Fully Satisfied

N/A

Legal charge 30 April 1996 Fully Satisfied

N/A

Legal charge 29 September 1993 Fully Satisfied

N/A

Deed of legal charge 06 August 1993 Fully Satisfied

N/A

Memorandum of cash deposit 06 July 1993 Fully Satisfied

N/A

Legal charge 10 June 1993 Fully Satisfied

N/A

Legal charge 19 June 1992 Fully Satisfied

N/A

Legal charge 24 December 1991 Fully Satisfied

N/A

Legal charge 24 December 1991 Fully Satisfied

N/A

Legal charge 19 December 1991 Fully Satisfied

N/A

Legal charge 11 November 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Legal charge 31 July 1991 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Legal charge 20 February 1990 Fully Satisfied

N/A

Legal charge 05 January 1989 Fully Satisfied

N/A

Legal mortgage 21 December 1988 Fully Satisfied

N/A

Legal charge 13 July 1988 Fully Satisfied

N/A

Legal charge 28 January 1988 Fully Satisfied

N/A

Legal mortgage 18 December 1987 Fully Satisfied

N/A

Legal charge 13 November 1987 Fully Satisfied

N/A

Legal charge 02 September 1987 Fully Satisfied

N/A

Legal charge 08 June 1987 Fully Satisfied

N/A

Legal charge 17 March 1987 Fully Satisfied

N/A

Legal charge 05 December 1986 Fully Satisfied

N/A

Legal charge 30 July 1986 Fully Satisfied

N/A

Legal charge 04 April 1986 Fully Satisfied

N/A

Legal charge 23 August 1985 Fully Satisfied

N/A

Legal charge 04 June 1985 Fully Satisfied

N/A

Legal charge 12 April 1985 Fully Satisfied

N/A

Legal charge 19 February 1985 Fully Satisfied

N/A

Legal mortgage 16 October 1984 Fully Satisfied

N/A

Legal charge 21 September 1984 Fully Satisfied

N/A

Legal charge 17 May 1984 Fully Satisfied

N/A

Legal charge 08 May 1984 Fully Satisfied

N/A

Mortgage 18 January 1984 Fully Satisfied

N/A

Legal charge 08 November 1983 Fully Satisfied

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 25 November 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Mortgage 28 May 1982 Fully Satisfied

N/A

Legal charge 09 March 1982 Fully Satisfied

N/A

Mortgage 15 September 1981 Fully Satisfied

N/A

Legal charge 20 July 1981 Fully Satisfied

N/A

Legal charge 04 August 1980 Fully Satisfied

N/A

Legal charge 30 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.