London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Peter Robin Whiteland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(61 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2008(45 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | New Court St Swithin's 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(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Baron Baron Elie |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1994) |
Role | Merchant Banker |
Correspondence Address | De Rothschild New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | Mr David Kenneth Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1997) |
Role | Chartered Secretary |
Correspondence Address | 10 St Swithins Lane London EC4Y 4DU |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2015) |
Role | Managing Director |
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 | 08 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2012) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Secretary Name | Anne-Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(44 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 March 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Rothschilds Continuation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 February 2008) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
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 |
Year | 2013 |
---|---|
Net Worth | £1,217,729 |
Cash | £19,267 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
22 September 2023 | Appointment of Peter Robin Whiteland as a director on 19 September 2023 (2 pages) |
7 August 2023 | Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
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 updates (3 pages) |
21 December 2020 | Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page) |
2 October 2020 | Appointment of Paul O'leary as a director on 25 September 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (13 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
10 January 2019 | Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
20 June 2018 | Appointment of John Andrew King as a director on 19 June 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 October 2017 | Appointment of Mr Peter William Barbour as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Peter William Barbour as a director on 19 September 2017 (2 pages) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (9 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
|
12 November 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Termination of appointment of Mark Leslie Crump as a director on 3 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Jonathan Westcott as a director on 3 August 2015 (1 page) |
9 September 2015 | Appointment of Mr Donald Gordon as a director on 3 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jonathan Westcott as a director on 3 August 2015 (1 page) |
9 September 2015 | Appointment of Mr Donald Gordon as a director on 3 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Mark Leslie Crump as a director on 3 August 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Register inspection address has been changed (1 page) |
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 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (9 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) |
19 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
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) |
12 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
14 September 2011 | Registered office address changed from , New Court, St Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from , New Court, St Swithin's Lane, London, EC4P 4DU on 14 September 2011 (1 page) |
24 February 2011 | Appointment of Anthony James Granville Coghlan as a director (3 pages) |
24 February 2011 | Appointment of Anthony James Granville Coghlan as a director (3 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) |
23 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (9 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 | 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) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (9 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 | Full accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 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) |
1 September 2006 | Accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Accounts made up to 31 March 2006 (9 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
9 August 2005 | Accounts made up to 31 March 2005 (9 pages) |
9 August 2005 | Accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
12 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
5 January 2005 | Accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Accounts made up to 31 March 2004 (9 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
16 December 2003 | Accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
13 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
29 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
29 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
1 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
14 July 1998 | Accounts made up to 31 March 1998 (9 pages) |
14 July 1998 | Accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
11 February 1998 | Ad 09/02/98--------- £ si 49500@1=49500 £ ic 1050500/1100000 (2 pages) |
11 February 1998 | Ad 09/02/98--------- £ si 49500@1=49500 £ ic 1050500/1100000 (2 pages) |
18 November 1997 | Ad 11/11/97--------- £ si 50500@1=50500 £ ic 1000000/1050500 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Ad 11/11/97--------- £ si 50500@1=50500 £ ic 1000000/1050500 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 1000000/1100000 10/11/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 1000000/1100000 10/11/97 (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 June 1997 | Return made up to 04/05/97; full list of members (10 pages) |
4 June 1997 | Return made up to 04/05/97; full list of members (10 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 June 1996 | Return made up to 04/05/96; no change of members (8 pages) |
6 June 1996 | Return made up to 04/05/96; no change of members (8 pages) |
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) |
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
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |