London
EC4N 8AL
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Ms Helen Marie Horton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Leigh Nicole Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1962(20 years, 5 months after company formation) |
Appointment Duration | 37 years, 8 months (resigned 04 February 2000) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Kenneth Riches |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1992) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Jacqueline Margaret Sond |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 1997) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Christian Michael Maguire |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 1997) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mrs Verna Leonard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 1999) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 1998) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Mr David George Veal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 1997) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 August 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Ascott House Ascott Estate Wing Lieghton Buzzard Lu7 Ops |
Director Name | Mrs Janet Margaret Byrnes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Bank Official |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Roy Aitken |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2000) |
Role | Bank Official |
Correspondence Address | 4 Highlands Drive Burgess Hill West Sussex RH15 8JJ |
Director Name | Mr Roderick David Clarence Ando |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Chartered Accountant |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sharon Ann Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Bank Official |
Correspondence Address | 6 Sherwood Road Coulsdon Surrey CR5 3DG |
Director Name | Shirley Joan Blanche Painter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2003) |
Role | Bank Official |
Correspondence Address | 143 Hayes Lane Kenley Surrey CR8 5JR |
Director Name | Ann Blackeby |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1998) |
Role | Bank Official |
Correspondence Address | 12 Sedley Close Gillingham Kent ME8 9QY |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Judith Vince |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Role | Bank Executive |
Correspondence Address | 8 Leonard Avenue Morden Surrey SM4 6DW |
Director Name | Sharon Molloy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 2003) |
Role | Settelments Clerk |
Correspondence Address | 14 Broxbourne Avenue London E18 1QG |
Director Name | Jacqueline Margaret Sond |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2004) |
Role | Securities Manager |
Correspondence Address | 33 Westmore Road Tatsfield Westerham Kent TN16 2BD |
Director Name | Pauline Mary Dryland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 2003) |
Role | Inv Mngmt |
Correspondence Address | 4 Delmey Close Croydon CR0 5QD |
Director Name | Brenda Irene Gould |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2003) |
Role | Assistant Manager Reconcoliati |
Correspondence Address | 42 Helmsdale Road London SW16 5XQ |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(62 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 September 2020) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anne-Marie Sizer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(62 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | David Andrew Shannon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(66 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Website | rothschild.com |
---|
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Nm Rothschild & Sons LTD 50.00% Ordinary |
---|---|
50 at £1 | Nm Rothschild Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 October 1982 | Delivered 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 1974 | Delivered 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 |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
26 September 2022 | Appointment of Ms Helen Marie Horton as a director on 26 September 2022 (2 pages) |
16 June 2022 | Termination of appointment of David Andrew Shannon as a director on 16 June 2022 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 September 2020 | Termination of appointment of Jonathan Westcott as a director on 8 September 2020 (1 page) |
16 April 2020 | Notification of Rothschild & Co Continuation Limited as a person with significant control on 19 December 2019 (2 pages) |
16 April 2020 | Cessation of Rothschild & Co Holdings Uk Limited as a person with significant control on 19 December 2019 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 January 2019 | Change of details for N M Rothschild Holdings Limited as a person with significant control on 31 October 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
31 October 2018 | Change of name notice (2 pages) |
31 October 2018 | Resolutions
|
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Change of details for N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Change of details for N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for N M Rothschild Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for N M Rothschild Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 September 2014 | Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Anne-Marie Sizer as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Peter William Barbour as a director on 5 September 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Appointment of Charles William George Tritton as a director (3 pages) |
24 October 2011 | Appointment of Charles William George Tritton as a director (3 pages) |
14 September 2011 | Registered office address changed from New Court, St. Swithins Lane, London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court, St. Swithins Lane, London EC4P 4DU on 14 September 2011 (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Andrew Shannon on 5 January 2010 (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 04/05/00; full list of members
|
30 May 2000 | Return made up to 04/05/00; full list of members
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 04/05/99; no change of members (14 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (14 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (4 pages) |
15 May 1998 | New director appointed (4 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 04/05/98; no change of members (15 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (15 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 04/05/97; full list of members (4 pages) |
3 June 1997 | Return made up to 04/05/97; full list of members (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (17 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (17 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members
|
30 May 1995 | Return made up to 04/05/95; no change of members
|
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |