London
EC4A 3BZ
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 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 | 01 October 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2001(21 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Mr John Nelson Fox |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1993) |
Role | Management Consultant |
Correspondence Address | 260 Gullford Road Bloomfield Hills Michigan 48013 |
Director Name | Mr Barry Davis Hedley |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Orchard House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Edward Albert Kangas |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1993) |
Role | Management Consultant |
Correspondence Address | 409 Carter Street New Canaan Connecticut Foreign |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Secretary Name | Mr Roger Joseph Gershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Hoy Low Graemsay Stromness Isle Of Orkney KW16 3NG Scotland |
Secretary Name | Brian Ernest Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 36 Stevenage Road Knebworth Herts SG3 6NN |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Serge Rene Audouin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2001) |
Role | Management Consultant |
Correspondence Address | 85 Rue De Courcelles Paris 75017 |
Director Name | Werner Marx |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2002) |
Role | Consultant |
Correspondence Address | Isartorplate Munich D 8033 |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Jocelyn Marie Michel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(21 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2002) |
Role | Partner |
Correspondence Address | 57 Boulevard Du Commandant Charcot Neuilly Sur Seine 92200 France |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
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 | Resigned |
Appointed | 31 October 2011(32 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
300.3k at £1 | Deloitte & Touche Conseil Sa 33.33% Ordinary |
---|---|
300.3k at £1 | Deloitte & Touche Gmbh Wirtschaftsprufungsgesellschaft 33.33% Ordinary |
300.3k at £1 | Deloitte & Touche Holdings LTD 33.33% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 September 2022 (1 year ago) |
---|---|
Next Return Due | 29 September 2023 (1 week from now) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
25 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
21 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
13 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
12 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
12 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
21 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
17 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
28 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
19 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
19 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
17 February 2010 | Appointment of Stuart Robin Counsell as a director (2 pages) |
17 February 2010 | Appointment of Stuart Robin Counsell as a director (2 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
20 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
12 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (9 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (9 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
24 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
24 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
12 November 2003 | Return made up to 15/09/03; full list of members (5 pages) |
12 November 2003 | Return made up to 15/09/03; full list of members (5 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
16 June 2003 | Full accounts made up to 31 May 2002 (17 pages) |
16 June 2003 | Full accounts made up to 31 May 2002 (17 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
12 November 2002 | Return made up to 15/09/02; full list of members (5 pages) |
12 November 2002 | Return made up to 15/09/02; full list of members (5 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (16 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
19 November 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
19 November 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
13 November 2001 | Full accounts made up to 31 May 2000 (18 pages) |
13 November 2001 | Full accounts made up to 31 May 2000 (18 pages) |
26 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 May 1999 (17 pages) |
24 August 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 July 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
13 July 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
14 February 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
14 February 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
2 February 2000 | Full group accounts made up to 31 May 1998 (22 pages) |
2 February 2000 | Full group accounts made up to 31 May 1998 (22 pages) |
16 December 1999 | Return made up to 15/09/99; full list of members (7 pages) |
16 December 1999 | Return made up to 15/09/99; full list of members (7 pages) |
2 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
2 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
9 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
9 October 1998 | Return made up to 15/09/98; full list of members (7 pages) |
23 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
23 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
13 March 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
13 March 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 October 1997 | Return made up to 15/09/97; full list of members (7 pages) |
20 October 1997 | Return made up to 15/09/97; full list of members (7 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 90 long acre london WC2E 9RA (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 90 long acre london WC2E 9RA (1 page) |
23 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
23 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
11 October 1996 | Return made up to 15/09/96; full list of members (7 pages) |
11 October 1996 | Return made up to 15/09/96; full list of members (7 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (16 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (16 pages) |
6 June 1986 | Return made up to 24/04/86; full list of members (4 pages) |
6 June 1986 | Return made up to 24/04/86; full list of members (4 pages) |
19 October 1979 | Incorporation (14 pages) |
19 October 1979 | Incorporation (14 pages) |