Company NameSecond Continuation Limited
Company StatusActive
Company Number00720669
CategoryPrivate Limited Company
Incorporation Date5 April 1962(62 years ago)

Business Activity

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

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(55 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(56 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(61 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed05 February 2008(45 years, 10 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameBaron Baron Elie
Date of BirthMay 1917 (Born 106 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1992(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1994)
RoleMerchant Banker
Correspondence AddressDe Rothschild
New Court St Swithins Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameMr David Kenneth Riches
NationalityBritish
StatusResigned
Appointed04 May 1992(30 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAdrian Edward King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(35 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1997)
RoleChartered Secretary
Correspondence Address10
St Swithins Lane
London
EC4Y 4DU
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(44 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(44 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2015)
RoleManaging Director
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
Appointed08 March 2007(44 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(44 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2012)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(44 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(48 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(49 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(53 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(58 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed30 September 1992(30 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameRothschilds Continuation Limited (Corporation)
StatusResigned
Appointed10 November 1997(35 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 February 2008)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU

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

Financials

Year2013
Net Worth£1,217,729
Cash£19,267

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 September 2023Appointment of Peter Robin Whiteland as a director on 19 September 2023 (2 pages)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
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 updates (3 pages)
21 December 2020Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page)
2 October 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (13 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (12 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
10 January 2019Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (12 pages)
20 June 2018Appointment of John Andrew King as a director on 19 June 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (10 pages)
16 October 2017Full accounts made up to 31 March 2017 (10 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of Mr Peter William Barbour as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of Mr Peter William Barbour as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (9 pages)
18 October 2016Full accounts made up to 31 March 2016 (9 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 1,100,000
(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 1,100,000
(6 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
9 September 2015Termination of appointment of Mark Leslie Crump as a director on 3 August 2015 (1 page)
9 September 2015Termination of appointment of Jonathan Westcott as a director on 3 August 2015 (1 page)
9 September 2015Appointment of Mr Donald Gordon as a director on 3 August 2015 (2 pages)
9 September 2015Termination of appointment of Jonathan Westcott as a director on 3 August 2015 (1 page)
9 September 2015Appointment of Mr Donald Gordon as a director on 3 August 2015 (2 pages)
9 September 2015Termination of appointment of Mark Leslie Crump as a director on 3 August 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100,000
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100,000
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100,000
(7 pages)
22 October 2014Full accounts made up to 31 March 2014 (9 pages)
22 October 2014Full accounts made up to 31 March 2014 (9 pages)
6 January 2014Register inspection address has been changed (1 page)
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 1,100,000
(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 1,100,000
(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 1,100,000
(7 pages)
6 December 2013Full accounts made up to 31 March 2013 (9 pages)
6 December 2013Full accounts made up to 31 March 2013 (9 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)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
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)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
14 September 2011Registered office address changed from , New Court, St Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from , New Court, St Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page)
24 February 2011Appointment of Anthony James Granville Coghlan as a director (3 pages)
24 February 2011Appointment of Anthony James Granville Coghlan as a director (3 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)
23 December 2010Full accounts made up to 31 March 2010 (9 pages)
23 December 2010Full accounts made up to 31 March 2010 (9 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 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)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (9 pages)
6 November 2009Full accounts made up to 31 March 2009 (9 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 2008Full accounts made up to 31 March 2008 (9 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (9 pages)
19 September 2007Full accounts made up to 31 March 2007 (9 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 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)
1 September 2006Accounts made up to 31 March 2006 (9 pages)
1 September 2006Accounts made up to 31 March 2006 (9 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
9 August 2005Accounts made up to 31 March 2005 (9 pages)
9 August 2005Accounts made up to 31 March 2005 (9 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (6 pages)
12 May 2005Return made up to 04/05/05; full list of members (6 pages)
5 January 2005Accounts made up to 31 March 2004 (9 pages)
5 January 2005Accounts made up to 31 March 2004 (9 pages)
25 May 2004Return made up to 04/05/04; full list of members (6 pages)
25 May 2004Return made up to 04/05/04; full list of members (6 pages)
16 December 2003Accounts made up to 31 March 2003 (9 pages)
16 December 2003Accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 04/05/03; full list of members (6 pages)
13 May 2003Return made up to 04/05/03; full list of members (6 pages)
13 January 2003Accounts made up to 31 March 2002 (8 pages)
13 January 2003Accounts made up to 31 March 2002 (8 pages)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
29 September 2000Accounts made up to 31 March 2000 (11 pages)
29 September 2000Accounts made up to 31 March 2000 (11 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1999Accounts made up to 31 March 1999 (9 pages)
1 August 1999Accounts made up to 31 March 1999 (9 pages)
15 May 1999Return made up to 04/05/99; no change of members (4 pages)
15 May 1999Return made up to 04/05/99; no change of members (4 pages)
14 July 1998Accounts made up to 31 March 1998 (9 pages)
14 July 1998Accounts made up to 31 March 1998 (9 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
11 February 1998Ad 09/02/98--------- £ si 49500@1=49500 £ ic 1050500/1100000 (2 pages)
11 February 1998Ad 09/02/98--------- £ si 49500@1=49500 £ ic 1050500/1100000 (2 pages)
18 November 1997Ad 11/11/97--------- £ si 50500@1=50500 £ ic 1000000/1050500 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Ad 11/11/97--------- £ si 50500@1=50500 £ ic 1000000/1050500 (2 pages)
18 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1997£ nc 1000000/1100000 10/11/97 (1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1997£ nc 1000000/1100000 10/11/97 (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (3 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Return made up to 04/05/97; full list of members (10 pages)
4 June 1997Return made up to 04/05/97; full list of members (10 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Return made up to 04/05/96; no change of members (8 pages)
6 June 1996Return made up to 04/05/96; no change of members (8 pages)
30 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 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
(10 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)