London
W1U 7EU
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Scott William Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Ryan Christopher Ewart Ferguson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Member |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Gervase Macgregor |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Dermot Colin Anthony Mathias |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Jeffrey Alan Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Paul Mark Eagland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Allan Roy Evans |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 22 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Anne Louise Sayers |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Anne Louise Sayers |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | bdo.co.uk |
---|---|
Telephone | 07 342200002 |
Telephone region | Mobile |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Bdo LLP LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £219,811,000 |
Net Worth | £5,340,000 |
Cash | £145,000 |
Current Liabilities | £24,293,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page) |
23 January 2023 | Full accounts made up to 1 July 2022 (33 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page) |
6 July 2022 | Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages) |
23 December 2021 | Full accounts made up to 2 July 2021 (28 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Anne Louise Sayers as a director on 3 July 2021 (1 page) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
16 April 2021 | Appointment of Anne Louise Sayers as a director on 11 March 2021 (2 pages) |
23 March 2021 | Full accounts made up to 3 July 2020 (28 pages) |
11 March 2021 | Appointment of Mr Ryan Christopher Ewart Ferguson as a director on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Anne Louise Sayers as a director on 11 March 2021 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
1 May 2020 | Full accounts made up to 5 July 2019 (25 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
7 March 2019 | Resolutions
|
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
29 January 2019 | Resolutions
|
21 January 2019 | Appointment of Anne Louise Sayers as a director on 21 January 2019 (2 pages) |
24 October 2018 | Full accounts made up to 29 June 2018 (23 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 1 July 2016 (22 pages) |
14 February 2017 | Full accounts made up to 1 July 2016 (22 pages) |
7 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
6 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (18 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (18 pages) |
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
16 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
23 April 2015 | Resolutions
|
13 April 2015 | Full accounts made up to 4 July 2014 (14 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (14 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (14 pages) |
1 December 2014 | Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Allan Roy Evans as a director on 1 December 2014 (1 page) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
17 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 September 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
17 September 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
17 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 September 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
17 September 2014 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page) |
10 July 2014 | Appointment of Mr Andrew Butterworth as a director (2 pages) |
10 July 2014 | Appointment of Mr Andrew Butterworth as a director (2 pages) |
5 March 2014 | Full accounts made up to 5 July 2013 (14 pages) |
5 March 2014 | Full accounts made up to 5 July 2013 (14 pages) |
5 March 2014 | Full accounts made up to 5 July 2013 (14 pages) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Appointment of Mr Simon James Michaels as a director (2 pages) |
30 September 2013 | Appointment of Mr Simon James Michaels as a director (2 pages) |
21 June 2013 | Appointment of Mr Calum William Stewart as a director (2 pages) |
21 June 2013 | Appointment of Mr Calum William Stewart as a director (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 March 2013 | Full accounts made up to 29 June 2012 (14 pages) |
8 March 2013 | Full accounts made up to 29 June 2012 (14 pages) |
1 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
1 November 2012 | Appointment of Michael Anthony Hutchinson as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
1 November 2012 | Appointment of Michael Anthony Hutchinson as a secretary (2 pages) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
22 February 2012 | Full accounts made up to 1 July 2011 (14 pages) |
22 February 2012 | Full accounts made up to 1 July 2011 (14 pages) |
22 February 2012 | Full accounts made up to 1 July 2011 (14 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
9 December 2010 | Full accounts made up to 2 July 2010 (14 pages) |
15 September 2010 | Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Allan Roy Evans on 23 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Allan Roy Evans on 23 June 2010 (2 pages) |
14 July 2010 | Appointment of Allan Roy Evans as a director (2 pages) |
14 July 2010 | Appointment of Allan Roy Evans as a director (2 pages) |
13 July 2010 | Termination of appointment of Gervase Macgregor as a director (1 page) |
13 July 2010 | Termination of appointment of Dermot Mathias as a director (1 page) |
13 July 2010 | Termination of appointment of Simon Michaels as a director (1 page) |
13 July 2010 | Termination of appointment of Gervase Macgregor as a director (1 page) |
13 July 2010 | Termination of appointment of Dermot Mathias as a director (1 page) |
13 July 2010 | Termination of appointment of Paul Eagland as a director (1 page) |
13 July 2010 | Termination of appointment of Jeffrey Jones as a director (1 page) |
13 July 2010 | Termination of appointment of Paul Eagland as a director (1 page) |
13 July 2010 | Termination of appointment of Simon Michaels as a director (1 page) |
13 July 2010 | Termination of appointment of Jeffrey Jones as a director (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
26 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
10 February 2010 | Appointment of Dermot Colin Anthony Mathias as a director (2 pages) |
10 February 2010 | Appointment of Dermot Colin Anthony Mathias as a director (2 pages) |
10 February 2010 | Appointment of Jeffrey Alan Jones as a director (2 pages) |
10 February 2010 | Appointment of Jeffrey Alan Jones as a director (2 pages) |
5 January 2010 | Appointment of Paul Mark Eagland as a director (2 pages) |
5 January 2010 | Appointment of Gervase Macgregor as a director (2 pages) |
5 January 2010 | Appointment of Gervase Macgregor as a director (2 pages) |
5 January 2010 | Appointment of Paul Mark Eagland as a director (2 pages) |
5 January 2010 | Appointment of Simon James Michaels as a director (2 pages) |
5 January 2010 | Appointment of Simon James Michaels as a director (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
24 November 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
24 November 2009 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
22 September 2009 | Secretary appointed ian lennox macfarlane (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Director appointed mark andrew sherfield (1 page) |
22 September 2009 | Secretary appointed ian lennox macfarlane (1 page) |
22 September 2009 | Director appointed mark andrew sherfield (1 page) |
15 September 2009 | Appointment terminated director andrew davis (1 page) |
15 September 2009 | Appointment terminated director andrew davis (1 page) |
15 September 2009 | Incorporation (17 pages) |
15 September 2009 | Incorporation (17 pages) |