London
EC4A 3BZ
Director Name | Mr Anthony Christopher Gaughan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Peter Norman Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Mr Paul Yates |
---|---|
Status | Current |
Appointed | 01 August 2023(41 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | Isio 9th Floor, Ldn:W 3 Noble Street London EC2V 7EE |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(36 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Director Name | Mr Romano Enzo Maddalena |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Chartered Accountant |
Correspondence Address | The Chestnuts Charlcombe Lane Lansdown Bath Avon BA1 5TP |
Director Name | Mr Derek Andrew Ross |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parfrey Street London W6 9EW |
Director Name | Anthony David Llewellyn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 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 | 22 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year (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 | Anthony David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | Kingswood Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr Geoffrey Chivers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 November 2007) |
Role | Taxation Practitioner |
Country of Residence | England |
Correspondence Address | 64 Chiltern Drive Surbiton Surrey KT5 8LW |
Director Name | Roger Gwynne Cheesley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Kensington Park Mews London W11 2EY |
Director Name | Thomas Joseph Kendall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Tilt House West 24 Stoke Road Cobham Surrey KT11 3BD |
Director Name | Kenneth Harold Potter |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Ascan Croft Church Road St Johns Woking Surrey GU21 1RN |
Director Name | Sheila Eleanor Collins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2000) |
Role | Personnel & Admin Manager |
Country of Residence | England |
Correspondence Address | 1 Ebury Lodge Croydon Road Keston Kent BR2 6EH |
Secretary Name | Karen May Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1995(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathgate Heath Road Leighton Buzzard Bedfordshire LU7 3AG |
Director Name | Bryan Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 43 The Westbourne 1 Artesian Road London W2 5DL |
Director Name | Stephen Almond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northfield Close Logs Hill Bromley Kent BR1 2WZ |
Secretary Name | Anne Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 6 Ferne Furlong Olney Buckinghamshire MK46 5EN |
Director Name | Anthony Ian Patteson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street, London EC4A 4TR |
Director Name | Timothy William Davy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street, London EC4A 4TR |
Director Name | Anthony Wynford Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 January 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Stephen Peter James |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2004) |
Role | Director Of Hr |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Secretary Name | Ian James Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Secretary Name | Lynne Yvonne Catherine Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 52a Reddown Road Coulsdon Surrey CR5 1AX |
Secretary Name | Anne Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(24 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Stuart William Barnett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Deborah Joan Findlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Jeremy Stuart Pearce |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Deepakkumar Haria |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Michael John Lloyd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Peter Gratton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2014(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2016) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | deloitte.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
1 March 2024 | Accounts for a small company made up to 31 May 2023 (15 pages) |
---|---|
23 January 2024 | Previous accounting period extended from 30 April 2023 to 31 May 2023 (1 page) |
21 December 2023 | Director's details changed for Mr Peter Norman Jones on 21 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Mr Peter Norman Jones on 21 December 2023 (2 pages) |
13 December 2023 | Appointment of Mr Paul Yates as a secretary on 1 August 2023 (2 pages) |
13 December 2023 | Termination of appointment of Anne Barnfield as a secretary on 31 July 2023 (1 page) |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
6 June 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 6 June 2022 (1 page) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
12 December 2019 | Termination of appointment of Peter Gratton as a director on 31 May 2019 (1 page) |
9 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Mr Peter Norman Jones as a director on 16 November 2018 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Jeremy Stuart Pearce as a director on 16 July 2018 (1 page) |
13 March 2018 | Second filing for the appointment of Bes Trustees Plc as a director (6 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
16 January 2018 | Appointment of Bes Trustees Plc as a director on 1 November 2017
|
6 December 2017 | Termination of appointment of Matthew Russell Aucott as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Matthew Russell Aucott as a director on 1 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Mr Anthony Christopher Gaughan as a director on 11 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Anthony Christopher Gaughan as a director on 11 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Michael John Lloyd as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Michael John Lloyd as a director on 11 July 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
16 December 2016 | Termination of appointment of Independent Trustee Services Limited as a director on 18 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Independent Trustee Services Limited as a director on 18 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 December 2015 | Appointment of Jeremy Stuart Pearce as a director on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Jeremy Stuart Pearce as a director on 11 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 January 2015 | Termination of appointment of Anthony Wynford Davies as a director on 13 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Wynford Davies as a director on 13 January 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 January 2015 | Appointment of Matthew Russell Aucott as a director on 1 December 2014 (2 pages) |
2 January 2015 | Appointment of Matthew Russell Aucott as a director on 1 December 2014 (2 pages) |
2 January 2015 | Appointment of Matthew Russell Aucott as a director on 1 December 2014 (2 pages) |
18 November 2014 | Termination of appointment of Deborah Joan Findlay as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Deborah Joan Findlay as a director on 31 October 2014 (1 page) |
6 November 2014 | Appointment of Independent Trustee Services Limited as a director on 10 July 2014 (2 pages) |
6 November 2014 | Appointment of Independent Trustee Services Limited as a director on 10 July 2014 (2 pages) |
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 July 2014 | Memorandum and Articles of Association (8 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Memorandum and Articles of Association (8 pages) |
10 June 2014 | Appointment of Peter Gratton as a director (2 pages) |
10 June 2014 | Appointment of Peter Gratton as a director (2 pages) |
9 June 2014 | Termination of appointment of Stuart Barnett as a director (1 page) |
9 June 2014 | Termination of appointment of Andrew Swarbrick as a director (1 page) |
9 June 2014 | Termination of appointment of Andrew Swarbrick as a director (1 page) |
9 June 2014 | Termination of appointment of Stuart Barnett as a director (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 October 2013 | Termination of appointment of Jeremy Pearce as a director (1 page) |
18 October 2013 | Termination of appointment of Jeremy Pearce as a director (1 page) |
23 January 2013 | Full accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (8 pages) |
23 November 2012 | Termination of appointment of Deepakkumar Haria as a director (1 page) |
23 November 2012 | Termination of appointment of Deepakkumar Haria as a director (1 page) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (11 pages) |
4 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
4 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (11 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
26 October 2010 | Director's details changed for Deepakkumar Haria on 8 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Director's details changed for Michael John Lloyd on 8 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Deborah Joan Findlay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Stuart William Barnett on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jeremy Stuart Pearce on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael John Lloyd on 8 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Stuart William Barnett on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Andrew Thomas Swarbrick on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jeremy Stuart Pearce on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Deepakkumar Haria on 8 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Deborah Joan Findlay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Richard James Bradshaw on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Stuart William Barnett on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Andrew Thomas Swarbrick on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Deepakkumar Haria on 8 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Jeremy Stuart Pearce on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Deborah Joan Findlay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Anthony Wynford Davies on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Richard James Bradshaw on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Anthony Wynford Davies on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael John Lloyd on 8 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Thomas Swarbrick on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Anthony Wynford Davies on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Richard James Bradshaw on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Appointment of Deepakkumar Haria as a director (2 pages) |
20 October 2010 | Appointment of Michael John Lloyd as a director (2 pages) |
20 October 2010 | Appointment of Deepakkumar Haria as a director (2 pages) |
20 October 2010 | Appointment of Michael John Lloyd as a director (2 pages) |
31 August 2010 | Termination of appointment of Clive Bouch as a director (1 page) |
31 August 2010 | Termination of appointment of Calum Thomson as a director (1 page) |
31 August 2010 | Termination of appointment of Calum Thomson as a director (1 page) |
31 August 2010 | Termination of appointment of Clive Bouch as a director (1 page) |
12 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
23 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Director appointed richard james bradshaw (2 pages) |
6 August 2009 | Director appointed richard james bradshaw (2 pages) |
8 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
8 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
16 December 2008 | Director appointed calum mackenzie thomson (2 pages) |
16 December 2008 | Director appointed calum mackenzie thomson (2 pages) |
11 December 2008 | Appointment terminated director timothy davy (1 page) |
11 December 2008 | Appointment terminated director timothy davy (1 page) |
21 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
17 June 2008 | Director appointed deborah joan findlay (2 pages) |
17 June 2008 | Director appointed deborah joan findlay (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
20 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
27 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 30 April 2006 (8 pages) |
21 June 2006 | Full accounts made up to 30 April 2006 (8 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Memorandum and Articles of Association (7 pages) |
17 November 2004 | Memorandum and Articles of Association (7 pages) |
17 November 2004 | Resolutions
|
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
16 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
1 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
25 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
8 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
27 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
27 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
16 December 1999 | Return made up to 22/09/99; full list of members (8 pages) |
16 December 1999 | Return made up to 22/09/99; full list of members (8 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
13 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
8 December 1998 | Return made up to 22/09/98; full list of members (8 pages) |
8 December 1998 | Return made up to 22/09/98; full list of members (8 pages) |
30 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
30 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (6 pages) |
23 September 1997 | Full accounts made up to 30 April 1997 (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
29 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
29 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
22 March 1996 | Company name changed touche ross 1981 pension trustee s LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed touche ross 1981 pension trustee s LIMITED\certificate issued on 25/03/96 (2 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |
12 October 1995 | Return made up to 22/09/95; full list of members (8 pages) |
12 October 1995 | Return made up to 22/09/95; full list of members (8 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 September 1981 | Incorporation (17 pages) |
29 September 1981 | Incorporation (17 pages) |