SURREY STREET LIMITED
LONDON DELOITTE & TOUCHE WEALTH MANAGEMENT LIMITED DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 02136619
Status Active
Incorporation Date 2 June 1987
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of SURREY STREET LIMITED are www.surreystreet.co.uk, and www.surrey-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surrey Street Limited is a Private Limited Company. The company registration number is 02136619. Surrey Street Limited has been working since 02 June 1987. The present status of the company is Active. The registered address of Surrey Street Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. BUNTING, Glyn is a Director of the company. COHEN, Anthony Simon is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary SCOTT, Peter John has been resigned. Director BAINES, Mark has been resigned. Director BEATON, Neil has been resigned. Director BOWERS, Anthony James has been resigned. Director BRIDGES, Martyn James has been resigned. Director CHAPMAN, Derek James has been resigned. Director CONNEELY, Joseph Michael has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director CRUICKSHANK, David John Ogilvie has been resigned. Director DUFFIN, Daniel Michael William has been resigned. Director GRIGGS, Stephen has been resigned. Director HOOK, Ian Martin has been resigned. Director LLEWELLYN, Anthony David has been resigned. Director MAJOR, David Leonard has been resigned. Director MIDWINTER, Stephen has been resigned. Director NORBURNE, Aisling Caroline has been resigned. Director PATSALOS, Eleftheria Xenofon has been resigned. Director PHILIP, Simon Roderick Charles has been resigned. Director RICE, Jonathan James has been resigned. Director RITCHIE, Patricia Anne has been resigned. Director ROYSTON, Barbara Marion has been resigned. Director SEBASTIANELLI, Julie has been resigned. Director SMITH, Richard Jeffrey has been resigned. Director SUTTON, Peter William has been resigned. Director SWIFT, Joseph John has been resigned. Director WARBURTON, Robert William has been resigned. Director WASHTELL, Victor John has been resigned. Director WIFFEN, Dennis Stanley has been resigned. Director WIGHAM, Paul has been resigned. Director WIGHTMAN, Robert George has been resigned. Director WRIGHT, Derek John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 05 September 2003

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
COHEN, Anthony Simon
Appointed Date: 23 May 2003
62 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
SCOTT, Peter John
Resigned: 05 September 2003

Director
BAINES, Mark
Resigned: 03 September 2002
Appointed Date: 01 October 2001
63 years old

Director
BEATON, Neil
Resigned: 18 April 2007
Appointed Date: 03 September 2002
64 years old

Director
BOWERS, Anthony James
Resigned: 03 September 2002
Appointed Date: 16 April 1997
73 years old

Director
BRIDGES, Martyn James
Resigned: 03 September 2002
Appointed Date: 01 October 2000
79 years old

Director
CHAPMAN, Derek James
Resigned: 22 May 1999
Appointed Date: 16 April 1997
84 years old

Director
CONNEELY, Joseph Michael
Resigned: 18 April 2007
Appointed Date: 03 September 2002
75 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 18 April 2007
75 years old

Director
CRUICKSHANK, David John Ogilvie
Resigned: 14 June 2006
Appointed Date: 22 November 2002
66 years old

Director
DUFFIN, Daniel Michael William
Resigned: 30 July 2002
Appointed Date: 12 October 2001
60 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 31 October 2011
61 years old

Director
HOOK, Ian Martin
Resigned: 03 September 2002
Appointed Date: 01 October 2000
68 years old

Director
LLEWELLYN, Anthony David
Resigned: 30 December 1994
85 years old

Director
MAJOR, David Leonard
Resigned: 31 May 2002
81 years old

Director
MIDWINTER, Stephen
Resigned: 03 September 2002
82 years old

Director
NORBURNE, Aisling Caroline
Resigned: 18 April 2007
Appointed Date: 26 November 2004
60 years old

Director
PATSALOS, Eleftheria Xenofon
Resigned: 03 September 2002
Appointed Date: 14 June 1995
71 years old

Director
PHILIP, Simon Roderick Charles
Resigned: 05 April 2007
Appointed Date: 03 September 2002
63 years old

Director
RICE, Jonathan James
Resigned: 18 April 2007
Appointed Date: 03 September 2002
63 years old

Director
RITCHIE, Patricia Anne
Resigned: 28 June 2002
Appointed Date: 12 November 2001
72 years old

Director
ROYSTON, Barbara Marion
Resigned: 18 April 2007
Appointed Date: 03 September 2002
77 years old

Director
SEBASTIANELLI, Julie
Resigned: 13 April 2007
Appointed Date: 19 November 2003
62 years old

Director
SMITH, Richard Jeffrey
Resigned: 02 March 1998
Appointed Date: 16 April 1997
80 years old

Director
SUTTON, Peter William
Resigned: 31 May 2000
Appointed Date: 16 April 1998
75 years old

Director
SWIFT, Joseph John
Resigned: 03 September 2002
Appointed Date: 16 April 1997
74 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 18 April 2007
76 years old

Director
WASHTELL, Victor John
Resigned: 17 February 1995
78 years old

Director
WIFFEN, Dennis Stanley
Resigned: 03 September 2002
Appointed Date: 12 October 2001
82 years old

Director
WIGHAM, Paul
Resigned: 18 March 2003
Appointed Date: 01 November 2000
73 years old

Director
WIGHTMAN, Robert George
Resigned: 31 May 2000
82 years old

Director
WRIGHT, Derek John
Resigned: 12 November 2001
Appointed Date: 01 November 1999
71 years old

Persons With Significant Control

Deloitte Pcs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURREY STREET LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

16 Oct 2015
Appointment of Paul Anthony Robinson as a director on 1 June 2015
...
... and 178 more events
20 Jan 1988
Wd 11/12/87 pd 02/06/87--------- £ si 2@1

08 Oct 1987
Secretary resigned

14 Aug 1987
Accounting reference date notified as 30/04

02 Jun 1987
Certificate of incorporation
02 Jun 1987
Incorporation