London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 October 2019) |
Role | Executive |
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 | Closed |
Appointed | 01 June 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 October 2019) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Lionel Thomas Anthony |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Micklebeck Burtons Lane Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Alan David Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Roedean Crescent London SW15 5JX |
Director Name | Margaret Mary Challinor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1993) |
Role | Management Consultant |
Correspondence Address | 4 Greenway Close Llandough Cardiff South Glamorgan CF64 2LZ Wales |
Director Name | Michael James Challinor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Management Consultant |
Correspondence Address | 4 Greenway Close Llandough Penarth Cardiff CF64 2LZ Wales |
Director Name | Anthony Stephen Fraser |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Management Consultant |
Correspondence Address | Wells House Church Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9LG |
Secretary Name | Margaret Mary Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 4 Greenway Close Llandough Cardiff South Glamorgan CF64 2LZ Wales |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Mr Paul Joseph Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Walnut Tree House 20a Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Director Name | Peter Michael Shawyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Nicholas Griffin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 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 | 17 October 2006(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Corporate Finance |
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(23 years, 6 months 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 |
Website | deloitte.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
550k at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (9 pages) |
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 September 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
28 September 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
27 September 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) |
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 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 (8 pages) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
23 January 2013 | Full accounts made up to 31 May 2012 (10 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
29 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 (8 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
19 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
24 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 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
17 September 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
17 September 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
20 February 2007 | New director appointed (3 pages) |
16 February 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (11 pages) |
28 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
29 April 2004 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
12 November 2003 | Return made up to 04/09/03; full list of members (6 pages) |
21 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
6 June 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Memorandum and Articles of Association (11 pages) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
1 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
2 July 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
27 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
5 January 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
11 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
16 December 1999 | Return made up to 04/09/99; full list of members (7 pages) |
19 October 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | Accounting reference date extended from 15/04/99 to 31/05/99 (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
21 October 1998 | Return made up to 04/09/98; full list of members (7 pages) |
11 August 1998 | Accounts for a small company made up to 15 April 1998 (11 pages) |
16 February 1998 | Accounts for a small company made up to 15 April 1997 (11 pages) |
25 September 1997 | Return made up to 04/09/97; full list of members (7 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (3 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
11 June 1997 | Auditor's resignation (1 page) |
15 May 1997 | Director resigned (1 page) |
22 October 1996 | Accounts for a small company made up to 15 April 1996 (11 pages) |
20 October 1996 | Return made up to 04/09/96; full list of members (8 pages) |
22 February 1996 | Accounts for a small company made up to 15 April 1995 (11 pages) |
12 September 1995 | Return made up to 04/09/95; full list of members (16 pages) |
23 July 1993 | Ad 06/07/93--------- £ si [email protected]=55000 £ ic 495000/550000 (2 pages) |
23 July 1993 | Memorandum and Articles of Association (20 pages) |