Company NameStonecutter Nominees Limited
Company StatusActive
Company Number00543265
CategoryPrivate Limited Company
Incorporation Date13 January 1955(69 years, 4 months ago)
Previous NameWalbrook Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames William Wade Stevens
StatusCurrent
Appointed21 July 2017(62 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameCharles John Wolstenholme Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1992)
RoleChartered Accountant
Correspondence AddressThe Long House
Great Alne
Alcester
West Midlands
B49 6HS
Director NameAnthony David Llewellyn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1995)
RoleChartered Accountant
Correspondence AddressKingswood Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMr Anthony Nettleship Hunt
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NU
Secretary NameStephen George Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameAnthony David Llewellyn
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1995)
RoleCompany Director
Correspondence AddressKingswood Parkfield
Sevenoaks
Kent
TN15 0HX
Secretary NameMrs Stephanie Kaye Rutnam
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sedley
Southfleet
Nr Dartford
Kent
DA13 9PE
Secretary NameTerence John Hopes
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address14 Woodfield Road
Solihull
West Midlands
B91 2EW
Secretary NameMr Anthony Roger Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Secretary NameSarah Jane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration25 years, 6 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameBrian Walter Ellison
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBeech Cottage
1 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NamePaul Stephen Burrows
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 1
1 Holmdale Terrace
London
N15 6PP
Secretary NameNicholas John Benbow
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressArosa Lawnswood Drive
Stourbridge
West Midlands
DY7 5QW
Secretary NameChristopher Paul Franklin Barnes
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameStephen Midwinter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(39 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 May 2003)
RoleChartered Accountant
Correspondence AddressPaynes Farm Ashdon Road
Radwinter
Saffron Walden
Essex
CB2 2UA
Director NamePeter Ian Wallis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(45 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 May 2008)
RoleCompliance Director
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameBryan Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleChartered Accountant
Correspondence Address43 The Westbourne 1 Artesian Road
London
W2 5DL
Director NameIan Martin Hook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2003)
RoleChartered Accountant
Correspondence AddressKeffolds Cottage
Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameClive David Stanford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCompliance Director
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(48 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameSimon Charles Coggins
NationalityBritish
StatusResigned
Appointed07 January 2003(48 years after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 4TR
Director NameOliver Warwick Hensley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(48 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2009)
RoleTax Advisor
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMark Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Rutnam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2017)
RoleAssociate Partner Tax
Country of ResidenceSouthfleet
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePaula Frances Higgleton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameKirsten Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNigel Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2019)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameGloria Vandervaart
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 April 2012)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
NationalityBritish
StatusResigned
Appointed19 August 2009(54 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameAlan William Walker
NationalityBritish
StatusResigned
Appointed19 August 2009(54 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicola Jane Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(62 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 October 1991Delivered on: 23 October 1991
Satisfied on: 18 October 1994
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 22 tile st london SW3 t/n ngl 475291.
Fully Satisfied
4 October 1991Delivered on: 23 October 1991
Satisfied on: 18 October 1994
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 braenerton street london t/no ngl 334964.
Fully Satisfied
4 October 1991Delivered on: 23 October 1991
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 4 palace gardens terrace london t/no ngl 401317.
Outstanding

Filing History

10 July 2023Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 5 September 2022 (2 pages)
7 July 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
29 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
20 February 2023Termination of appointment of James William Wade Stevens as a secretary on 17 February 2023 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
20 May 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 20 May 2022 (1 page)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
14 January 2022Termination of appointment of Nicola Jane Roberts as a director on 13 December 2021 (1 page)
23 December 2021Termination of appointment of Claire Alison Webster as a director on 31 May 2021 (1 page)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
23 December 2021Appointment of Glyn Bunting as a director on 13 December 2021 (2 pages)
23 December 2021Appointment of Stephen Griggs as a director on 13 December 2021 (2 pages)
23 December 2021Appointment of Ms Donna Louise Ward as a director on 13 December 2021 (2 pages)
18 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
26 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page)
14 June 2020Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
24 November 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
24 November 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(9 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(9 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(9 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(9 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(9 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
2 August 2010Termination of appointment of Mark Baines as a director (1 page)
2 August 2010Termination of appointment of Mark Baines as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
10 September 2009Secretary appointed dorothy ann spicer (2 pages)
10 September 2009Secretary appointed alan william walker (2 pages)
10 September 2009Secretary appointed dorothy ann spicer (2 pages)
10 September 2009Secretary appointed alan william walker (2 pages)
4 September 2009Appointment terminated director oliver hensley (1 page)
4 September 2009Appointment terminated director oliver hensley (1 page)
4 September 2009Appointment terminated director linda woodcock (1 page)
4 September 2009Appointment terminated director linda woodcock (1 page)
10 June 2009Director appointed kirsten tassell logged form (2 pages)
10 June 2009Director appointed kirsten tassell logged form (2 pages)
28 May 2009Director appointed kirsten tassell (2 pages)
28 May 2009Director appointed kirsten tassell (2 pages)
20 May 2009Secretary appointed gloria vandervaart (2 pages)
20 May 2009Secretary appointed gloria vandervaart (2 pages)
20 May 2009Director appointed david rutnam (2 pages)
20 May 2009Director appointed david rutnam (2 pages)
19 May 2009Director appointed mark baines (2 pages)
19 May 2009Director appointed mark baines (2 pages)
12 May 2009Director appointed paula frances higgleton (2 pages)
12 May 2009Director appointed nigel james barker (2 pages)
12 May 2009Director appointed paula frances higgleton (2 pages)
12 May 2009Director appointed nigel james barker (2 pages)
9 May 2009Appointment terminated secretary simon coggins (1 page)
9 May 2009Appointment terminated secretary stephen jones (1 page)
9 May 2009Appointment terminated secretary stephen jones (1 page)
9 May 2009Appointment terminated secretary christopher barnes (1 page)
9 May 2009Appointment terminated secretary simon coggins (1 page)
9 May 2009Appointment terminated secretary christopher barnes (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 February 2009Secretary's change of particulars / stephen jones / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Secretary's change of particulars / simon coggins / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / anthony cohen / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / anthony cohen / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / linda woodcock / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / simon coggins / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / linda woodcock / 01/12/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Secretary's change of particulars / stephen jones / 01/12/2008 (1 page)
6 August 2008Appointment terminated director peter wallis (1 page)
6 August 2008Appointment terminated director peter wallis (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
3 March 2008Return made up to 31/12/07; full list of members (5 pages)
3 March 2008Return made up to 31/12/07; full list of members (5 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (11 pages)
12 January 2005Return made up to 31/12/04; full list of members (11 pages)
23 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
23 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2003Memorandum and Articles of Association (4 pages)
22 December 2003Memorandum and Articles of Association (4 pages)
9 December 2003Company name changed walbrook nominees LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed walbrook nominees LIMITED\certificate issued on 09/12/03 (2 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
1 December 2002Secretary's particulars changed (1 page)
1 December 2002Secretary's particulars changed (1 page)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 March 2002Return made up to 31/12/01; full list of members (10 pages)
14 March 2002Return made up to 31/12/01; full list of members (10 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members (11 pages)
6 February 2001Return made up to 31/12/00; full list of members (11 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 June 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
5 February 2000Return made up to 31/12/99; full list of members (12 pages)
5 February 2000Return made up to 31/12/99; full list of members (12 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
25 February 1999Full accounts made up to 30 April 1998 (5 pages)
25 February 1999Full accounts made up to 30 April 1998 (5 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
8 February 1999Return made up to 31/12/98; full list of members (13 pages)
8 February 1999Return made up to 31/12/98; full list of members (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (5 pages)
26 February 1998Return made up to 31/12/97; full list of members (13 pages)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Return made up to 31/12/97; full list of members (13 pages)
26 February 1998Secretary's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
25 February 1997Full accounts made up to 30 April 1996 (5 pages)
25 February 1997Full accounts made up to 30 April 1996 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (13 pages)
8 January 1997Return made up to 31/12/96; full list of members (13 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
4 March 1996Full accounts made up to 30 April 1995 (5 pages)
4 March 1996Full accounts made up to 30 April 1995 (5 pages)
20 February 1996Return made up to 31/12/95; full list of members (11 pages)
20 February 1996Return made up to 31/12/95; full list of members (11 pages)
9 May 1995Secretary resigned (4 pages)
9 May 1995Secretary resigned (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (4 pages)
13 January 1955Incorporation (12 pages)
13 January 1955Incorporation (12 pages)