London
EC4N 8AL
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 14 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(49 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 1992(29 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 14 March 2017) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(29 years, 11 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 Kenneth Riches |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(29 years, 11 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 | Mr Roderick David Clarence Ando |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(30 years, 4 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 | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(34 years after company formation) |
Appointment Duration | 7 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 | Sir Clive Anthony Whitmore |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 March 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sir Clive Anthony Whitmore |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 March 2009) |
Role | Merchant Banker |
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 | 22 September 1999(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2009) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
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 30 other UK companies use this postal address |
32m at £1 | Rothschilds Continuation LTD 100.00% Ordinary |
---|---|
1 at £1 | Rothschild Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,155,573 |
Cash | £1,309,973 |
Current Liabilities | £154,400 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2008 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
12 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (6 pages) |
5 May 2015 | Satisfaction of charge 3 in full (6 pages) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 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) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 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 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
16 April 2009 | Director appointed sir clife anthony whitmore (2 pages) |
16 April 2009 | Director appointed sir clife anthony whitmore (2 pages) |
7 April 2009 | Gbp sr 32000000@1 (2 pages) |
7 April 2009 | Gbp sr 32000000@1 (2 pages) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
1 April 2009 | Director appointed anthony james granville coghlan (2 pages) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
1 April 2009 | Director appointed anthony james granville coghlan (2 pages) |
26 March 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
26 March 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 March 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
26 March 2009 | Re-registration of Memorandum and Articles (20 pages) |
26 March 2009 | Appointment terminated director clive whitmore (1 page) |
26 March 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
26 March 2009 | Appointment terminated director clive whitmore (1 page) |
26 March 2009 | Re-registration of Memorandum and Articles (20 pages) |
26 March 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 March 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
24 March 2009 | Appointment terminated director andrew didham (1 page) |
24 March 2009 | Appointment terminated director jonathan westcott (1 page) |
24 March 2009 | Appointment terminated director andrew didham (1 page) |
24 March 2009 | Appointment terminated director jonathan westcott (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 April 2008 | Memorandum and Articles of Association (3 pages) |
16 April 2008 | Memorandum and Articles of Association (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
1 April 2008 | Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\ (2 pages) |
1 April 2008 | Ad 28/03/08\gbp si 49666000@1=49666000\gbp ic 8300000/57966000\ (2 pages) |
31 March 2008 | Gbp nc 8300000/60000000\28/03/08 (2 pages) |
31 March 2008 | Gbp nc 8300000/60000000\28/03/08 (2 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 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) |
9 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 18 st swithins lane london EC4N 8NR (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 18 st swithins lane london EC4N 8NR (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: five arrows house st swithins lane london EC4N 8NR (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: five arrows house st swithins lane london EC4N 8NR (1 page) |
13 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (12 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) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
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
|
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (8 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (8 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 04/05/98; no change of members (9 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (9 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 04/05/97; full list of members (11 pages) |
4 June 1997 | Return made up to 04/05/97; full list of members (11 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (3 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (11 pages) |
5 June 1996 | Return made up to 04/05/96; no change of members (11 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (16 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 January 1974 | Company name changed\certificate issued on 24/01/74 (2 pages) |
24 January 1974 | Company name changed\certificate issued on 24/01/74 (2 pages) |
24 May 1962 | Certificate of incorporation (1 page) |
24 May 1962 | Certificate of incorporation (1 page) |