Company NameRothschild & Co Nominees Limited
Company StatusActive
Company Number00371602
CategoryPrivate Limited Company
Incorporation Date31 December 1941(82 years, 4 months ago)
Previous NameRothschild Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles William George Tritton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(69 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(72 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMs Helen Marie Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(80 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameLeigh Nicole Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1962(20 years, 5 months after company formation)
Appointment Duration37 years, 8 months (resigned 04 February 2000)
RoleBank Official
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJacqueline Margaret Sond
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 1997)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Christian Michael Maguire
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 1997)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMrs Verna Leonard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 1999)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr David George Veal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 1997)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 August 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameMrs Janet Margaret Byrnes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roy Aitken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(50 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2000)
RoleBank Official
Correspondence Address4 Highlands Drive
Burgess Hill
West Sussex
RH15 8JJ
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSharon Ann Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleBank Official
Correspondence Address6 Sherwood Road
Coulsdon
Surrey
CR5 3DG
Director NameShirley Joan Blanche Painter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(55 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2003)
RoleBank Official
Correspondence Address143 Hayes Lane
Kenley
Surrey
CR8 5JR
Director NameAnn Blackeby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(55 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1998)
RoleBank Official
Correspondence Address12 Sedley Close
Gillingham
Kent
ME8 9QY
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(56 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(56 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameSharon Molloy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 2003)
RoleSettelments Clerk
Correspondence Address14 Broxbourne Avenue
London
E18 1QG
Director NameJacqueline Margaret Sond
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(56 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2004)
RoleSecurities Manager
Correspondence Address33 Westmore Road
Tatsfield
Westerham
Kent
TN16 2BD
Director NamePauline Mary Dryland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(56 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2003)
RoleInv Mngmt
Correspondence Address4 Delmey Close
Croydon
CR0 5QD
Director NameBrenda Irene Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(58 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2003)
RoleAssistant Manager Reconcoliati
Correspondence Address42 Helmsdale Road
London
SW16 5XQ
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(62 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 08 September 2020)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(62 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameDavid Andrew Shannon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(66 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 16 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Nm Rothschild & Sons LTD
50.00%
Ordinary
50 at £1Nm Rothschild Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

5 October 1982Delivered on: 7 October 1982
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Charge
Secured details: £400,000-00 and all monies due or to become due from the company to the chargee suplemental to the principal deed.
Particulars: The company's interest under a lease dated 25 march 1974 in property known as part exbury farm, exbury, near southampton, hampshire.
Outstanding
26 November 1974Delivered on: 6 December 1974
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Deed of variation
Secured details: For extending the monies secured by a charge dated 14/11/73 to include monies advanced under the terms of the guarantee referred to therein at the request of fourteen old bond st limited.
Particulars: 13, old bond street london W.1.
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
26 September 2022Appointment of Ms Helen Marie Horton as a director on 26 September 2022 (2 pages)
16 June 2022Termination of appointment of David Andrew Shannon as a director on 16 June 2022 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 September 2020Termination of appointment of Jonathan Westcott as a director on 8 September 2020 (1 page)
16 April 2020Notification of Rothschild & Co Continuation Limited as a person with significant control on 19 December 2019 (2 pages)
16 April 2020Cessation of Rothschild & Co Holdings Uk Limited as a person with significant control on 19 December 2019 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 January 2019Change of details for N M Rothschild Holdings Limited as a person with significant control on 31 October 2018 (2 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-12
(2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Change of details for N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Change of details for N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for N M Rothschild Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for N M Rothschild Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
9 September 2014Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page)
8 September 2014Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Register inspection address has been changed (1 page)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
24 October 2011Appointment of Charles William George Tritton as a director (3 pages)
24 October 2011Appointment of Charles William George Tritton as a director (3 pages)
14 September 2011Registered office address changed from New Court, St. Swithins Lane, London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court, St. Swithins Lane, London EC4P 4DU on 14 September 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages)
13 January 2010Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (9 pages)
17 May 2002Return made up to 04/05/02; full list of members (9 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
15 May 1999Return made up to 04/05/99; no change of members (14 pages)
15 May 1999Return made up to 04/05/99; no change of members (14 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (4 pages)
15 May 1998New director appointed (4 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
13 May 1998Return made up to 04/05/98; no change of members (15 pages)
13 May 1998Return made up to 04/05/98; no change of members (15 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
3 June 1997Return made up to 04/05/97; full list of members (4 pages)
3 June 1997Return made up to 04/05/97; full list of members (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (17 pages)
5 June 1996Return made up to 04/05/96; no change of members (17 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
30 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)