Company NameNew Court Property Services
Company StatusDissolved
Company Number00725052
CategoryPrivate Unlimited Company
Incorporation Date24 May 1962(61 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameNew Court Property Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(35 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 14 March 2017)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(46 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(49 years, 10 months after company formation)
Appointment Duration5 years (closed 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed04 May 1992(29 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 14 March 2017)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(29 years, 11 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 Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(29 years, 11 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 NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 4 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 NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(34 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 March 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 March 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(37 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(41 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2009)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU

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

32m at £1Rothschilds Continuation LTD
100.00%
Ordinary
1 at £1Rothschild Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,155,573
Cash£1,309,973
Current Liabilities£154,400

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 April 2008Delivered on: 23 April 2008
Satisfied on: 5 May 2015
Persons entitled: Hsh Nordbank Ag, London Branch in Its Capacity as Security Trustee for the Transaction Parties (Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a new court, st swithin's lane, london t/no NGL143095 by first fixed charge, any insurances, see image for full details.
Fully Satisfied
22 September 1999Delivered on: 6 October 1999
Satisfied on: 1 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan agreement dated 22 september 1999 provided that the total amount recoverable in relation thereto under this mortgage debenture shall not exceed the sum of £25,000.000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1999Delivered on: 6 October 1999
Satisfied on: 11 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan agreement dated 22 september 1999 provided that the total amount recoverable in relation thereto under this legal mortgage shall not exceed £25,000,000.
Particulars: The leasehold property known as 1 king william street london borough of city of london title number NGL764321 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
27 June 2016Resolutions
  • RES13 ‐ Dec nom cap 02/06/2016
(1 page)
27 June 2016Resolutions
  • RES13 ‐ Dec nom cap 02/06/2016
(1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 31,966,000
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 31,966,000
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 31,966,000
(6 pages)
12 November 2015Full accounts made up to 31 March 2015 (15 pages)
12 November 2015Full accounts made up to 31 March 2015 (15 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
5 May 2015Satisfaction of charge 3 in full (6 pages)
5 May 2015Satisfaction of charge 3 in full (6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 31,966,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 31,966,000
(6 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 31,966,000
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 31,966,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 31,966,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 31,966,000
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (17 pages)
6 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (19 pages)
19 December 2012Full accounts made up to 31 March 2012 (19 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 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)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 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 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
16 April 2009Director appointed sir clife anthony whitmore (2 pages)
16 April 2009Director appointed sir clife anthony whitmore (2 pages)
7 April 2009Gbp sr 32000000@1 (2 pages)
7 April 2009Gbp sr 32000000@1 (2 pages)
1 April 2009Director appointed andrew william tovell (2 pages)
1 April 2009Director appointed anthony james granville coghlan (2 pages)
1 April 2009Director appointed andrew william tovell (2 pages)
1 April 2009Director appointed anthony james granville coghlan (2 pages)
26 March 2009Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2009Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2009Application for reregistration from LTD to UNLTD (2 pages)
26 March 2009Members' assent for rereg from LTD to UNLTD (1 page)
26 March 2009Declaration of assent for reregistration to UNLTD (1 page)
26 March 2009Re-registration of Memorandum and Articles (20 pages)
26 March 2009Appointment terminated director clive whitmore (1 page)
26 March 2009Application for reregistration from LTD to UNLTD (2 pages)
26 March 2009Appointment terminated director clive whitmore (1 page)
26 March 2009Re-registration of Memorandum and Articles (20 pages)
26 March 2009Members' assent for rereg from LTD to UNLTD (1 page)
26 March 2009Declaration of assent for reregistration to UNLTD (1 page)
24 March 2009Appointment terminated director andrew didham (1 page)
24 March 2009Appointment terminated director jonathan westcott (1 page)
24 March 2009Appointment terminated director andrew didham (1 page)
24 March 2009Appointment terminated director jonathan westcott (1 page)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 April 2008Memorandum and Articles of Association (3 pages)
16 April 2008Memorandum and Articles of Association (3 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2008Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\ (2 pages)
1 April 2008Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\ (2 pages)
31 March 2008Gbp nc 8300000/60000000\28/03/08 (2 pages)
31 March 2008Gbp nc 8300000/60000000\28/03/08 (2 pages)
5 October 2007Full accounts made up to 31 March 2007 (18 pages)
5 October 2007Full accounts made up to 31 March 2007 (18 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (18 pages)
1 September 2006Full accounts made up to 31 March 2006 (18 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 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 (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
25 May 2004Return made up to 04/05/04; full list of members (8 pages)
25 May 2004Return made up to 04/05/04; full list of members (8 pages)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Registered office changed on 10/11/03 from: 18 st swithins lane london EC4N 8NR (1 page)
10 November 2003Registered office changed on 10/11/03 from: 18 st swithins lane london EC4N 8NR (1 page)
10 November 2003Director's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: five arrows house st swithins lane london EC4N 8NR (1 page)
11 September 2003Registered office changed on 11/09/03 from: five arrows house st swithins lane london EC4N 8NR (1 page)
13 May 2003Return made up to 04/05/03; full list of members (8 pages)
13 May 2003Return made up to 04/05/03; full list of members (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 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)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
15 May 1999Return made up to 04/05/99; no change of members (8 pages)
15 May 1999Return made up to 04/05/99; no change of members (8 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
13 May 1998Return made up to 04/05/98; no change of members (9 pages)
13 May 1998Return made up to 04/05/98; no change of members (9 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
4 June 1997Return made up to 04/05/97; full list of members (11 pages)
4 June 1997Return made up to 04/05/97; full list of members (11 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (3 pages)
5 June 1996Return made up to 04/05/96; no change of members (11 pages)
5 June 1996Return made up to 04/05/96; no change of members (11 pages)
4 July 1995Full accounts made up to 31 March 1995 (12 pages)
4 July 1995Full accounts made up to 31 March 1995 (12 pages)
30 May 1995Return made up to 04/05/95; no change of members (16 pages)
30 May 1995Return made up to 04/05/95; no change of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 January 1974Company name changed\certificate issued on 24/01/74 (2 pages)
24 January 1974Company name changed\certificate issued on 24/01/74 (2 pages)
24 May 1962Certificate of incorporation (1 page)
24 May 1962Certificate of incorporation (1 page)