London
EC4A 3BZ
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Charles John Wolstenholme Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1992) |
Role | Chartered Accountant |
Correspondence Address | The Long House Great Alne Alcester West Midlands B49 6HS |
Director Name | Anthony David Llewellyn |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Kingswood Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr Anthony Nettleship Hunt |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NU |
Secretary Name | Stephen George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 17 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 | Anthony David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | Kingswood Parkfield Sevenoaks Kent TN15 0HX |
Secretary Name | Mrs Stephanie Kaye Rutnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 7 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 | Terence John Hopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 6 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 1991(36 years, 12 months after company formation) |
Appointment Duration | 15 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 | Sarah Jane Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 25 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 | Brian Walter Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Beech Cottage 1 Woodland Way Woodford Green Essex IG8 0QG |
Secretary Name | Paul Stephen Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 4 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 1991(36 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Arosa Lawnswood Drive Stourbridge West Midlands DY7 5QW |
Secretary Name | Christopher Paul Franklin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Stephen Midwinter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(39 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Paynes Farm Ashdon Road Radwinter Saffron Walden Essex CB2 2UA |
Director Name | Peter Ian Wallis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(45 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2008) |
Role | Compliance Director |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Bryan Marsh |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 43 The Westbourne 1 Artesian Road London W2 5DL |
Director Name | Ian Martin Hook |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Keffolds Cottage Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Clive David Stanford |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Compliance Director |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Anthony Simon Cohen |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(48 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2017) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Simon Charles Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(48 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 4TR |
Director Name | Oliver Warwick Hensley |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(48 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2009) |
Role | Tax Advisor |
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, 3 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 | David Rutnam |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2017) |
Role | Associate Partner Tax |
Country of Residence | Southfleet |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Paula Frances Higgleton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2020) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Kirsten Tassell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2020) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Nigel Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 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, 3 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 | Dorothy Ann Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Alan William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(54 years, 7 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, 3 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 |
Director Name | Nicola Jane Roberts |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Website | deloitte.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (3 weeks, 2 days from now) |
4 October 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
14 June 2020 | Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page) |
14 June 2020 | Termination of appointment of Kirsten Tassell 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) |
15 March 2019 | Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page) |
29 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 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page) |
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) |
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) |
24 November 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
24 November 2016 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page) |
27 July 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page) |
27 July 2016 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (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 | 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) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 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 | Secretary's details changed for Alan William Walker on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Gloria Vandervaart 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 | 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 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 | Director's details changed for Mark Baines 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 | 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 | 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 | Director's details changed for Mark Baines on 1 October 2009 (2 pages) |
10 September 2009 | Secretary appointed dorothy ann spicer (2 pages) |
10 September 2009 | Secretary appointed alan william walker (2 pages) |
10 September 2009 | Secretary appointed dorothy ann spicer (2 pages) |
10 September 2009 | Secretary appointed alan william walker (2 pages) |
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 director linda woodcock (1 page) |
4 September 2009 | Appointment terminated director linda woodcock (1 page) |
10 June 2009 | Director appointed kirsten tassell logged form (2 pages) |
10 June 2009 | Director appointed kirsten tassell logged form (2 pages) |
28 May 2009 | Director appointed kirsten tassell (2 pages) |
28 May 2009 | Director appointed kirsten tassell (2 pages) |
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) |
12 May 2009 | Director appointed paula frances higgleton (2 pages) |
12 May 2009 | Director appointed nigel james barker (2 pages) |
12 May 2009 | Director appointed paula frances higgleton (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 stephen jones (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 simon coggins (1 page) |
9 May 2009 | Appointment terminated secretary christopher barnes (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 | Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Secretary's change of particulars / simon coggins / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / anthony cohen / 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 / christopher barnes / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / oliver hensley / 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 / 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 / simon coggins / 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 / linda woodcock / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Secretary's change of particulars / stephen jones / 01/12/2008 (1 page) |
6 August 2008 | Appointment terminated director peter wallis (1 page) |
6 August 2008 | Appointment terminated director peter wallis (1 page) |
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 (5 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (5 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 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
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 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (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) |
12 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (11 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) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (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
|
22 December 2003 | Memorandum and Articles of Association (4 pages) |
22 December 2003 | Memorandum and Articles of Association (4 pages) |
9 December 2003 | Company name changed walbrook nominees LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed walbrook nominees LIMITED\certificate issued on 09/12/03 (2 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (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 secretary 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 (3 pages) |
20 May 2003 | New director appointed (3 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 secretary 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) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
1 December 2002 | Secretary's particulars changed (1 page) |
1 December 2002 | Secretary's particulars changed (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 | Return made up to 31/12/01; full list of members (10 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
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) |
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) |
6 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
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) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
25 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (5 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 (13 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (13 pages) |
26 February 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Return made up to 31/12/97; full list of members (13 pages) |
26 February 1998 | Secretary's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
25 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary's particulars changed (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 (5 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
9 May 1995 | Secretary resigned (4 pages) |
9 May 1995 | Secretary resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
13 January 1955 | Incorporation (12 pages) |
13 January 1955 | Incorporation (12 pages) |