Company NameRothschild & Co Gold Limited
Company StatusDissolved
Company Number02078324
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesRatestretch Limited and Rothschild Gold Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(28 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed10 November 2008(21 years, 11 months after company formation)
Appointment Duration13 years (closed 30 November 2021)
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 1991(4 years, 5 months after company formation)
Appointment Duration7 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 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (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(5 years, 10 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 NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
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
StatusResigned
Appointed08 March 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameRoger Francis Berner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(21 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 April 2009)
RoleSolicitor
Correspondence Address4 Townsend Cottage Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PF
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(22 years, 3 months after company formation)
Appointment Duration11 years (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins 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

53.9k at £1N M Rothschild & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£331,666
Cash£449,457
Current Liabilities£171,591

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (17 pages)
28 September 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (16 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
31 October 2018Change of name notice (2 pages)
25 July 2018Full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 53,900
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 53,900
(5 pages)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 53,900
(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 53,900
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 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 53,900
(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 53,900
(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 53,900
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 April 2013Director's details changed for Donald Gordon on 21 April 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Donald Gordon on 21 April 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 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)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 31 March 2010 (14 pages)
18 January 2011Full accounts made up to 31 March 2010 (14 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)
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 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 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)
7 April 2009Appointment terminated director roger berner (1 page)
7 April 2009Appointment terminated director roger berner (1 page)
25 March 2009Director appointed jonathan westcott (6 pages)
25 March 2009Director appointed jonathan westcott (6 pages)
17 March 2009Director appointed anthony james granville coghlan (2 pages)
17 March 2009Director appointed anthony james granville coghlan (2 pages)
24 December 2008Statement of affairs (9 pages)
24 December 2008Ad 18/12/08\gbp si 53800@1=53800\gbp ic 100/53900\ (2 pages)
24 December 2008Statement of affairs (9 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2008Nc inc already adjusted 18/12/08 (1 page)
24 December 2008Ad 18/12/08\gbp si 53800@1=53800\gbp ic 100/53900\ (2 pages)
24 December 2008Nc inc already adjusted 18/12/08 (1 page)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 November 2008Appointment terminated director and secretary anne-marie sizer (1 page)
19 November 2008Appointment terminated director and secretary anne-marie sizer (1 page)
18 November 2008Appointment terminated director jonathan westcott (1 page)
18 November 2008Secretary appointed n m rothschild & sons LIMITED (2 pages)
18 November 2008Secretary appointed n m rothschild & sons LIMITED (2 pages)
18 November 2008Director appointed donald gordon (2 pages)
18 November 2008Appointment terminated director jonathan westcott (1 page)
18 November 2008Director appointed roger francis berner (2 pages)
18 November 2008Director appointed roger francis berner (2 pages)
18 November 2008Director appointed donald gordon (2 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2007Accounts for a dormant company 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)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new 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 for a dormant company 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 for a dormant company 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 for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed;new director appointed (3 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
19 September 1997New director appointed (4 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; full list of members (7 pages)
5 June 1996Return made up to 04/05/96; full list of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Auditor's resignation (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 November 1986Certificate of incorporation (1 page)
28 November 1986Certificate of incorporation (1 page)