Company NameDeloitte & Touche Holdings Limited
Company StatusActive
Company Number02400368
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed31 May 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameChristopher Francis Musgrave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24
Cloth Fair
London
EC1A 7JQ
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameJohn Walter Magill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Correspondence Address9 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameMargaret Anne Parker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 January 1999)
RoleChartered Accountant
Correspondence AddressCrome Hill Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(9 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMartin James Albert Eadon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 9 months after company formation)
Appointment Duration10 years (resigned 15 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte & Touche Llp Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

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

Shareholders

2 at £1Deloitte LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
24 November 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
21 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 March 2017Full accounts made up to 31 May 2016 (14 pages)
3 March 2017Full accounts made up to 31 May 2016 (14 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
19 February 2016Full accounts made up to 31 May 2015 (11 pages)
19 February 2016Full accounts made up to 31 May 2015 (11 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
27 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
27 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
27 September 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
27 September 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Auditor's resignation (2 pages)
13 November 2014Full accounts made up to 31 May 2014 (10 pages)
13 November 2014Full accounts made up to 31 May 2014 (10 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 November 2013Full accounts made up to 31 May 2013 (9 pages)
6 November 2013Full accounts made up to 31 May 2013 (9 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
17 October 2012Full accounts made up to 31 May 2012 (9 pages)
17 October 2012Full accounts made up to 31 May 2012 (9 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Martin Eadon as a director (1 page)
14 May 2012Termination of appointment of Martin Eadon as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
7 November 2011Full accounts made up to 31 May 2011 (9 pages)
7 November 2011Full accounts made up to 31 May 2011 (9 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
3 June 2011Appointment of Stephen Griggs as a director (2 pages)
3 June 2011Appointment of Stephen Griggs as a director (2 pages)
23 November 2010Full accounts made up to 31 May 2010 (9 pages)
23 November 2010Full accounts made up to 31 May 2010 (9 pages)
26 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 February 2010Full accounts made up to 31 May 2009 (8 pages)
22 February 2010Full accounts made up to 31 May 2009 (8 pages)
30 July 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / martin eadon / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / martin eadon / 01/12/2008 (1 page)
24 September 2008Full accounts made up to 31 May 2008 (9 pages)
24 September 2008Full accounts made up to 31 May 2008 (9 pages)
11 August 2008Return made up to 03/07/08; full list of members (4 pages)
11 August 2008Return made up to 03/07/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 May 2007 (9 pages)
5 October 2007Full accounts made up to 31 May 2007 (9 pages)
22 August 2007Return made up to 03/07/07; full list of members (3 pages)
22 August 2007Return made up to 03/07/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 May 2006 (9 pages)
26 October 2006Full accounts made up to 31 May 2006 (9 pages)
11 July 2006Return made up to 03/07/06; full list of members (3 pages)
11 July 2006Return made up to 03/07/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 May 2005 (8 pages)
2 November 2005Full accounts made up to 31 May 2005 (8 pages)
19 July 2005Return made up to 03/07/05; full list of members (3 pages)
19 July 2005Return made up to 03/07/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 May 2004 (8 pages)
1 April 2005Full accounts made up to 31 May 2004 (8 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Full accounts made up to 31 May 2003 (8 pages)
3 April 2004Full accounts made up to 31 May 2003 (8 pages)
15 July 2003Return made up to 03/07/03; full list of members (6 pages)
15 July 2003Return made up to 03/07/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
15 August 2002Return made up to 03/07/02; full list of members (6 pages)
15 August 2002Return made up to 03/07/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 May 2001 (7 pages)
30 January 2002Full accounts made up to 31 May 2001 (7 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
6 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/00
(1 page)
6 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/00
(1 page)
19 October 2000Full accounts made up to 31 May 2000 (7 pages)
19 October 2000Full accounts made up to 31 May 2000 (7 pages)
11 August 2000Return made up to 03/07/00; full list of members (7 pages)
11 August 2000Return made up to 03/07/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
23 August 1999Return made up to 03/07/99; full list of members (7 pages)
23 August 1999Return made up to 03/07/99; full list of members (7 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (3 pages)
5 May 1999Auditor's resignation (1 page)
5 May 1999Auditor's resignation (1 page)
2 April 1999Accounting reference date extended from 15/04/99 to 31/05/99 (1 page)
2 April 1999Accounting reference date extended from 15/04/99 to 31/05/99 (1 page)
15 February 1999Full accounts made up to 15 April 1998 (7 pages)
15 February 1999Full accounts made up to 15 April 1998 (7 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (3 pages)
12 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Memorandum and Articles of Association (5 pages)
12 August 1998Memorandum and Articles of Association (5 pages)
12 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 July 1998Return made up to 03/07/98; full list of members (6 pages)
15 July 1998Return made up to 03/07/98; full list of members (6 pages)
4 September 1997Return made up to 03/07/97; full list of members (6 pages)
4 September 1997Return made up to 03/07/97; full list of members (6 pages)
14 August 1997Full accounts made up to 15 April 1997 (6 pages)
14 August 1997Full accounts made up to 15 April 1997 (6 pages)
11 October 1996Full accounts made up to 15 April 1996 (6 pages)
11 October 1996Full accounts made up to 15 April 1996 (6 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (2 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (2 pages)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 February 1996Company name changed touche ross properties LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed touche ross properties LIMITED\certificate issued on 19/02/96 (2 pages)
30 August 1995Full accounts made up to 15 April 1995 (7 pages)
30 August 1995Full accounts made up to 15 April 1995 (7 pages)
6 July 1995Return made up to 03/07/95; full list of members (14 pages)
6 July 1995Return made up to 03/07/95; full list of members (14 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
24 July 1989Company name changed pulsarate LIMITED\certificate issued on 24/07/89 (2 pages)
24 July 1989Company name changed pulsarate LIMITED\certificate issued on 24/07/89 (2 pages)
3 July 1989Incorporation (15 pages)
3 July 1989Incorporation (15 pages)