London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
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(56 years, 6 months after company formation) |
Appointment Duration | 7 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 | 11 January 1993(25 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | James Mervyn Gerald Yates |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Merchant Banker |
Correspondence Address | Northcote Hook Road, East Horsley Leatherhead Surrey KT24 5DY |
Director Name | Mr Roderick David Clarence Ando |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 1997) |
Role | Accountant |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(32 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Court London EC4P 4DU |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Chartered Accountant |
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(53 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 |
Website | rothschild.com |
---|
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £416,968 |
Cash | £417,467 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
4 January 2024 | Confirmation statement made on 4 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) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
31 December 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 updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (12 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) |
17 October 2017 | Full accounts made up to 31 March 2017 (10 pages) |
17 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 John Andrew King as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of John Andrew King 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) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 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) |
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 (10 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Andrew Didham as a director on 9 July 2015 (1 page) |
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Section 519 (1 page) |
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 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 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 (13 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 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 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 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) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 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) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 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) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 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 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
25 January 2010 | Appointment of Andrew William Tovell as a director (3 pages) |
25 January 2010 | Appointment of Andrew William Tovell as a director (3 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) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members
|
12 October 1999 | Director resigned (2 pages) |
12 October 1999 | Director resigned (2 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 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) |
6 July 1999 | Company name changed new court investments LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed new court investments LIMITED\certificate issued on 07/07/99 (2 pages) |
14 June 1999 | Return made up to 03/06/99; no change of members
|
14 June 1999 | Return made up to 03/06/99; no change of members
|
14 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
17 September 1997 | New director appointed (3 pages) |
17 September 1997 | New director appointed (3 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) |
3 July 1997 | Return made up to 03/06/97; full list of members (8 pages) |
3 July 1997 | Return made up to 03/06/97; full list of members (8 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (6 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (6 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (3 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (8 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (8 pages) |
29 October 1993 | Company name changed yorkshire industrial finance lim ited\certificate issued on 01/11/93 (2 pages) |
29 October 1993 | Company name changed yorkshire industrial finance lim ited\certificate issued on 01/11/93 (2 pages) |
4 April 1967 | Incorporation (9 pages) |
4 April 1967 | Incorporation (9 pages) |