Company NameN.M. Rothschild & Sons (Denver) Limited
Company StatusDissolved
Company Number01563025
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameRothschild Gold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 14 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusClosed
Appointed08 March 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr John Alfred Bishop
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 1996)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameNicholas Hugh Housby Dryland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1994)
RoleMerchant Banker
Correspondence AddressNo 19
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter Andrew Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Ronald Jay Vance
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1994)
RoleMarketing Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Henderson Gilbert Tuten
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1994)
RoleMerchant Banker
Correspondence Address14 Romney Road
St Ives
New South Wales
Australia
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(16 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed15 June 1992(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed08 March 2001(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed08 March 2001(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

150k at 1N M Rothschild & Sons LTD
100.00%
Ordinary
1 at 1Rothschild Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
31 January 2011Statement of capital on 31 January 2011
  • GBP 1
(4 pages)
31 January 2011Statement by directors (1 page)
31 January 2011Statement of capital on 31 January 2011
  • GBP 1
(4 pages)
31 January 2011Solvency Statement dated 26/01/11 (1 page)
31 January 2011Statement by Directors (1 page)
31 January 2011Solvency statement dated 26/01/11 (1 page)
31 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2010Withdraw the company strike off application (2 pages)
14 October 2010Withdraw the company strike off application (2 pages)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
9 August 2010Application to strike the company off the register (3 pages)
9 August 2010Application to strike the company off the register (3 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 September 2009Accounts made up to 31 March 2009 (4 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)
19 December 2008Accounts made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2007Accounts made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 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 director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts made up to 31 March 2005 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 August 2004Accounts made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
27 March 2001New director appointed (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001New secretary appointed;new director appointed (4 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (4 pages)
27 March 2001New secretary appointed;new director appointed (4 pages)
27 March 2001Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
13 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Return made up to 15/06/99; no change of members (7 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 15/06/98; no change of members (7 pages)
17 June 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Return made up to 15/06/97; full list of members (9 pages)
14 July 1997Return made up to 15/06/97; full list of members (9 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1996Return made up to 15/06/96; no change of members (7 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1996Return made up to 15/06/96; no change of members (7 pages)
22 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
16 May 1996New director appointed (4 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
13 July 1995Full accounts made up to 31 March 1995 (12 pages)
13 July 1995Full accounts made up to 31 March 1995 (12 pages)