Company NameB&W Deloitte London Market Services Limited
Company StatusDissolved
Company Number03038159
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2021)
RolePartner
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
StatusClosed
Appointed01 June 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2021)
RoleExecutive
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
StatusClosed
Appointed01 June 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(6 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 01 March 2021)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Robert David Campbell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1997)
RoleConsulting Actuary
Correspondence Address1 Larch Vale Court
Westmorland Drive Ventnor Road
Sutton
Surrey
SM2 6AN
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 08 May 1998)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameHarold Edward Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2005)
RoleActuarial Consultant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameDemosthenis Kyriacou Papasavvas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2007)
RoleActuarial Consultant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2001)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 9 months after company formation)
Appointment Duration9 years, 5 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 Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
3 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (9 pages)
7 August 2019Liquidators' statement of receipts and payments to 23 May 2019 (10 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages)
11 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
11 June 2018Declaration of solvency (5 pages)
11 June 2018Appointment of a voluntary liquidator (3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
14 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
13 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
13 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
13 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
13 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Robert Warburton as a director (1 page)
28 February 2012Termination of appointment of Robert Warburton as a director (1 page)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 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)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 April 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
20 April 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
20 April 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
20 April 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
20 April 2009Return made up to 27/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
20 April 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
20 April 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
20 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
22 May 2007Return made up to 27/03/07; full list of members (3 pages)
22 May 2007Return made up to 27/03/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
9 January 2006Full accounts made up to 31 May 2005 (10 pages)
9 January 2006Full accounts made up to 31 May 2005 (10 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
19 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(3 pages)
19 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(3 pages)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
9 September 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
19 May 2003Return made up to 27/03/03; full list of members (6 pages)
19 May 2003Return made up to 27/03/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (11 pages)
3 April 2003Full accounts made up to 31 May 2002 (11 pages)
21 October 2002Location of register of members (non legible) (1 page)
21 October 2002Location of register of members (non legible) (1 page)
3 May 2002Location of register of members (1 page)
3 May 2002Location of register of members (1 page)
3 May 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
3 May 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: st olaf house london bridge city london SE1 2PE (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: st olaf house london bridge city london SE1 2PE (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001Return made up to 19/03/01; full list of members (7 pages)
17 May 2001Return made up to 19/03/01; full list of members (7 pages)
2 May 2001Company name changed bacon & woodrow london market SE rvices LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed bacon & woodrow london market SE rvices LIMITED\certificate issued on 02/05/01 (2 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
16 February 2001Full accounts made up to 30 April 2000 (9 pages)
16 February 2001Full accounts made up to 30 April 2000 (9 pages)
4 May 2000Return made up to 27/03/00; no change of members (10 pages)
4 May 2000Return made up to 27/03/00; no change of members (10 pages)
9 February 2000Full accounts made up to 30 April 1999 (9 pages)
9 February 2000Full accounts made up to 30 April 1999 (9 pages)
1 April 1999Return made up to 27/03/99; full list of members (9 pages)
1 April 1999Return made up to 27/03/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
13 September 1996Company name changed reveal LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed reveal LIMITED\certificate issued on 16/09/96 (2 pages)
29 March 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 1995Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
30 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1995Accounting reference date notified as 30/04 (1 page)
30 April 1995Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
30 April 1995New director appointed (2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Company name changed nathine LIMITED\certificate issued on 26/04/95 (4 pages)
25 April 1995Company name changed nathine LIMITED\certificate issued on 26/04/95 (4 pages)
27 March 1995Incorporation (28 pages)
27 March 1995Incorporation (28 pages)