London
EC4A 3BZ
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 September 2019(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | D&T Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2019(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Anthony David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | Kingswood Parkfield Sevenoaks Kent TN15 0HX |
Secretary Name | Sarah Jane Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Christopher Paul Franklin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | George Robert Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 38 Somers Road Walthamstow London E17 6RX |
Secretary Name | Mrs Stephanie Kaye Rutnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sedley Southfleet Nr Dartford Kent DA13 9PE |
Secretary Name | David James Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 27a Ondine Road East Dulwich London SE15 4ED |
Secretary Name | Stephen George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Terence John Hopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 14 Woodfield Road Solihull West Midlands B91 2EW |
Secretary Name | Mr Anthony Roger Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Secretary Name | Brian Walter Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Beech Cottage 1 Woodland Way Woodford Green Essex IG8 0QG |
Secretary Name | Michael Philip Chaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 81 Lunedale Road Fleet Estate Dartford Kent DA2 6LW |
Secretary Name | Paul Stephen Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 1 1 Holmdale Terrace London N15 6PP |
Secretary Name | Nicholas John Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Arosa Lawnswood Drive Stourbridge West Midlands DY7 5QW |
Director Name | Martyn James Bridges |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2004) |
Role | Tax Consultant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Secretary Name | Nicola Tracey Dewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 1a Lindley Road Walton 0n Thames Surrey KT12 3EZ |
Secretary Name | Simon Charles Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 March 2009) |
Role | Secretary |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Mary Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(44 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 20 Roundshead Drive Warfield Bracknell Berkshire RG42 3RZ |
Secretary Name | Richard David Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Nicholas John Benbow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | Arosa Lawnswood Drive Stourbridge West Midlands DY7 5QW |
Secretary Name | Janice Susan Stiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Dorothy Ann Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Oliver Warwick Hensley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2009) |
Role | Compliance Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Anthony Simon Cohen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2017) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Mark Fraser Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mark Baines |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Nigel James Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2019) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Gloria Vandervaart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Alan William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mr Allan Holmes |
---|---|
Status | Resigned |
Appointed | 07 April 2014(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Karen Griffin |
---|---|
Status | Resigned |
Appointed | 01 March 2016(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(64 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2019) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Website | deloitte.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 15 December 2006 Persons entitled: C Hoare and Co Bankers Classification: Legal charge Secured details: £2,032,537.90 due or to become due from the company to the chargee. Particulars: The property known as 60 redcliffe road london SW10. Fully Satisfied |
---|---|
15 July 1988 | Delivered on: 18 July 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £100,000 and all other moneys due or to become due from the company and/or john graham power to lloyds bank PLC under the terms of the charge. Particulars: Flat 10, blades court 16 lower mall hammersmith, london. Outstanding |
19 February 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
---|---|
5 January 2021 | Confirmation statement made on 15 December 2020 with updates (3 pages) |
14 June 2020 | Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page) |
2 January 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 October 2019 | Appointment of D&T Pension Trustees Limited as a director on 31 January 2019 (2 pages) |
2 October 2019 | Appointment of Ms Donna Louise Ward as a director on 23 September 2019 (2 pages) |
2 October 2019 | Appointment of Glyn Bunting as a director on 23 September 2019 (2 pages) |
28 August 2019 | Termination of appointment of Claire Alison Webster as a director on 31 January 2019 (1 page) |
16 April 2019 | Termination of appointment of Bestrustees Limited as a director on 31 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Nicola Jane Roberts as a director on 31 January 2019 (1 page) |
15 March 2019 | Termination of appointment of Kirsten Tassell as a director on 31 January 2019 (1 page) |
15 March 2019 | Termination of appointment of Nigel James Barker as a director on 31 January 2019 (1 page) |
15 March 2019 | Appointment of Bestrustees Limited as a director on 31 January 2019 (2 pages) |
14 March 2019 | Termination of appointment of Karen Griffin as a secretary on 31 January 2019 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
28 July 2017 | Appointment of Claire Webster as a director on 20 July 2017 (2 pages) |
28 July 2017 | Appointment of Claire Webster as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages) |
24 July 2017 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages) |
24 July 2017 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page) |
14 July 2017 | Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
5 April 2016 | Appointment of Karen Griffin as a secretary on 1 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page) |
5 April 2016 | Appointment of Karen Griffin as a secretary on 1 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
8 February 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
7 April 2014 | Appointment of Mr Allan Holmes as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
7 April 2014 | Appointment of Mr Allan Holmes as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Alan Walker as a secretary (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
21 May 2012 | Termination of appointment of Gloria Vandervaart as a secretary (1 page) |
21 May 2012 | Termination of appointment of Gloria Vandervaart as a secretary (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Termination of appointment of Mark Baines as a director (1 page) |
2 August 2010 | Termination of appointment of Mark Baines as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Alan William Walker on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Alan William Walker on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Alan William Walker on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Rutnam on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page) |
10 September 2009 | Secretary appointed alan william walker (2 pages) |
10 September 2009 | Secretary appointed alan william walker (2 pages) |
4 September 2009 | Appointment terminated secretary janice stiles (1 page) |
4 September 2009 | Appointment terminated secretary mark smithson (1 page) |
4 September 2009 | Appointment terminated director oliver hensley (1 page) |
4 September 2009 | Appointment terminated director oliver hensley (1 page) |
4 September 2009 | Appointment terminated secretary janice stiles (1 page) |
4 September 2009 | Appointment terminated director linda woodcock (1 page) |
4 September 2009 | Appointment terminated secretary richard light (1 page) |
4 September 2009 | Appointment terminated secretary richard light (1 page) |
4 September 2009 | Appointment terminated secretary mark smithson (1 page) |
4 September 2009 | Appointment terminated director linda woodcock (1 page) |
20 May 2009 | Secretary appointed gloria vandervaart (2 pages) |
20 May 2009 | Secretary appointed gloria vandervaart (2 pages) |
20 May 2009 | Director appointed david rutnam (2 pages) |
20 May 2009 | Director appointed david rutnam (2 pages) |
19 May 2009 | Director appointed mark baines (2 pages) |
19 May 2009 | Director appointed mark baines (2 pages) |
13 May 2009 | Director appointed kirsten tassell (2 pages) |
13 May 2009 | Director appointed kirsten tassell (2 pages) |
12 May 2009 | Director appointed nigel james barker (2 pages) |
12 May 2009 | Director appointed nigel james barker (2 pages) |
9 May 2009 | Appointment terminated secretary simon coggins (1 page) |
9 May 2009 | Appointment terminated secretary christopher barnes (1 page) |
9 May 2009 | Appointment terminated secretary stephen jones (1 page) |
9 May 2009 | Appointment terminated secretary christopher barnes (1 page) |
9 May 2009 | Appointment terminated secretary stephen jones (1 page) |
9 May 2009 | Appointment terminated secretary simon coggins (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
10 February 2009 | Secretary's change of particulars / stephen jones / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / paula higgleton / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / richard light / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / richard light / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / dorothy spicer / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / oliver hensley / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / oliver hensley / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 February 2009 | Director's change of particulars / anthony cohen / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / anthony cohen / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / simon coggins / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / dorothy spicer / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / linda woodcock / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / janice stiles / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / janice stiles / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 February 2009 | Director's change of particulars / linda woodcock / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / stephen jones / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / mark smithson / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / mark smithson / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / paula higgleton / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / simon coggins / 01/12/2008 (1 page) |
6 August 2008 | Appointment terminated director peter wallis (2 pages) |
6 August 2008 | Appointment terminated director peter wallis (2 pages) |
21 July 2008 | Director appointed paula frances higgleton (2 pages) |
21 July 2008 | Director appointed paula frances higgleton (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
23 December 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
23 December 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 31/12/03; full list of members
|
23 March 2004 | Return made up to 31/12/03; full list of members
|
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
1 December 2002 | Secretary's particulars changed (1 page) |
1 December 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (14 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (14 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
14 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Auditor's resignation (1 page) |
7 June 2000 | Auditor's resignation (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (19 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (19 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (3 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members (16 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (16 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Return made up to 31/12/97; full list of members (16 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (16 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (17 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (17 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (15 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (15 pages) |
9 May 1995 | New secretary appointed (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | New secretary appointed (4 pages) |
9 May 1995 | Secretary resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Secretary resigned (4 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
10 December 1954 | Certificate of incorporation (1 page) |
10 December 1954 | Certificate of incorporation (1 page) |