London
EC4A 3BZ
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | David Goldsmith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Peter Michael Shawyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 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 | 03 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (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 | 14 December 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 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 | 01 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Zeshan Zia Choudhry |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2019) |
Role | Partner - Risk Advisory |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
---|
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £5,000 |
Current Liabilities | £1,031,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
28 January 2021 | Accounts for a small company made up to 31 May 2020 (18 pages) |
---|---|
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
2 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 May 2019 (20 pages) |
6 May 2020 | Termination of appointment of Zeshan Zia Choudhry as a director on 1 June 2019 (1 page) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
23 April 2019 | Full accounts made up to 31 May 2018 (19 pages) |
7 January 2019 | Appointment of Mr Zeshan Zia Choudhry as a director on 31 May 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
19 February 2016 | Full accounts made up to 31 May 2015 (13 pages) |
19 February 2016 | Full accounts made up to 31 May 2015 (13 pages) |
15 September 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 September 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
14 September 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 January 2015 | Auditor's resignation (2 pages) |
19 January 2015 | Auditor's resignation (2 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 November 2013 | Full accounts made up to 31 May 2013 (12 pages) |
6 November 2013 | Full accounts made up to 31 May 2013 (12 pages) |
2 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 October 2012 | Full accounts made up to 31 May 2012 (12 pages) |
17 October 2012 | Full accounts made up to 31 May 2012 (12 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Glyn Bunting as a director (2 pages) |
1 March 2012 | Appointment of Glyn Bunting as a director (2 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
7 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
7 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
3 June 2011 | Appointment of Stephen Griggs as a director (2 pages) |
3 June 2011 | Appointment of Stephen Griggs as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
27 August 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
18 January 2010 | Termination of appointment of John Connolly as a director (2 pages) |
18 January 2010 | Appointment of Stuart Robin Counsell as a director (3 pages) |
18 January 2010 | Appointment of Stuart Robin Counsell as a director (3 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Termination of appointment of John Connolly as a director (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
7 December 2009 | Change of name notice (2 pages) |
7 December 2009 | Change of name notice (2 pages) |
7 December 2009 | Company name changed deloitte & touche services LIMITED\certificate issued on 07/12/09
|
7 December 2009 | Company name changed deloitte & touche services LIMITED\certificate issued on 07/12/09
|
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / john connolly / 01/12/2008 (1 page) |
31 July 2009 | Director's change of particulars / john connolly / 01/12/2008 (1 page) |
31 July 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 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 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
23 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 25/07/04; full list of members
|
9 September 2004 | Return made up to 25/07/04; full list of members
|
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
28 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
19 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Memorandum and Articles of Association (10 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Memorandum and Articles of Association (10 pages) |
3 October 2001 | Company name changed barmenta LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed barmenta LIMITED\certificate issued on 03/10/01 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
3 August 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
25 July 2001 | Incorporation (17 pages) |
25 July 2001 | Incorporation (17 pages) |