8 Salisbury Square
London
EC4Y 8BB
Director Name | John Guthrie Griffith Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Michael Derek Vaughan Rake |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Nigel Kenneth Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Adele Helen Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Colin Geoffrey Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Joanne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2022) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Adrian John Stone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Jonathan Matthew Holt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kpmg.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Kpmg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £12,592,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
14 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 July 2022 | Termination of appointment of Jonathan Matthew Holt as a director on 28 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Joanne Dean as a director on 28 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Joanne Dean as a secretary on 28 June 2022 (1 page) |
27 June 2022 | Declaration of solvency (5 pages) |
27 June 2022 | Resolutions
|
27 June 2022 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 27 June 2022 (2 pages) |
27 June 2022 | Appointment of a voluntary liquidator (4 pages) |
23 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
11 October 2021 | Termination of appointment of Antony George Cates as a director on 8 September 2021 (1 page) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
28 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
10 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Jonathan Matthew Holt as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (18 pages) |
9 November 2018 | Statement of company's objects (2 pages) |
9 November 2018 | Resolutions
|
19 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (18 pages) |
29 March 2018 | Termination of appointment of Adrian John Stone as a director on 29 March 2018 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
3 February 2017 | Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 April 2016 | Appointment of Mr Adrian John Stone as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Adrian John Stone as a director on 31 March 2016 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
13 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
3 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
3 September 2012 | Termination of appointment of John Griffith Jones as a director (1 page) |
3 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
3 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
3 September 2012 | Termination of appointment of John Griffith Jones as a director (1 page) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
23 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (16 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (16 pages) |
28 June 2011 | Appointment of Paul Long as a director (3 pages) |
28 June 2011 | Appointment of Paul Long as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
27 May 2011 | Annual return made up to 20 April 2011 (15 pages) |
27 May 2011 | Annual return made up to 20 April 2011 (15 pages) |
25 May 2011 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
25 May 2011 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
24 May 2011 | Termination of appointment of Nigel Challis as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Nigel Challis as a secretary (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
18 October 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
18 October 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 July 2009 | Return made up to 07/04/09; no change of members (10 pages) |
21 July 2009 | Return made up to 07/04/09; no change of members (10 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
10 September 2008 | Return made up to 07/04/08; no change of members (7 pages) |
10 September 2008 | Return made up to 07/04/08; no change of members (7 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 June 2007 | Return made up to 07/04/07; full list of members (6 pages) |
21 June 2007 | Return made up to 07/04/06; full list of members; amend (6 pages) |
21 June 2007 | Return made up to 07/04/06; full list of members; amend (6 pages) |
21 June 2007 | Return made up to 07/04/07; full list of members (6 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
20 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2005 | Ad 07/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
2 August 2005 | Ad 07/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (18 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (18 pages) |